UKBizDB.co.uk

FLASHLOCK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Flashlock Limited. The company was founded 25 years ago and was given the registration number 03664437. The firm's registered office is in LINCOLN. You can find them at West Hall Farm 31 High Street, Carlton-le-moorland, Lincoln, Lincolnshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FLASHLOCK LIMITED
Company Number:03664437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:West Hall Farm 31 High Street, Carlton-le-moorland, Lincoln, Lincolnshire, England, LN5 9HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, High Street, Carlton-Le-Moorland, Lincoln, England, LN5 9HT

Secretary22 June 2018Active
West Hall Farm, 31 High Street, Carlton-Le-Moorland, Lincoln, England, LN5 9HT

Director06 February 2020Active
West Hall Farm, 31 High Street, Carlton-Le-Moorland, Lincoln, England, LN5 9HT

Director22 January 2018Active
Oak Lodge, 69 High Street, Ingatestone, CM4 9EU

Secretary07 July 2005Active
36 Rookery View, Grays, RM17 6AT

Secretary25 November 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary09 November 1998Active
120 East Road, London, N1 6AA

Nominee Director09 November 1998Active
Oak Lodge, 69 High Street, Ingatestone, CM4 9EU

Director14 June 1999Active
69 High Street, Ingatestone, CM4 9EU

Director25 November 1998Active

People with Significant Control

Mrs Julia Lorraine Hamilton-Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:West Hall Farm, 31 High Street, Lincoln, England, LN5 9HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Horn
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:West Hall Farm, 31 High Street, Lincoln, England, LN5 9HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Horn
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:West Hall Farm, 31 High Street, Lincoln, England, LN5 9HT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Change person director company with change date.

Download
2024-02-08Officers

Change person secretary company with change date.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Accounts

Change account reference date company previous extended.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Address

Change registered office address company with date old address new address.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-28Accounts

Change account reference date company previous shortened.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Officers

Appoint person secretary company with name date.

Download
2018-07-05Officers

Termination secretary company with name termination date.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2018-01-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.