UKBizDB.co.uk

FLETCHER LIVINGSTONE HOLDINGS LIMITED

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

This company is commonly known as Fletcher Livingstone Holdings Limited. The company was founded 47 years ago and was given the registration number 01304087. The firm's registered office is in BOLTON. You can find them at First Floor, 2 -8 Bradshawgate, Bolton, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FLETCHER LIVINGSTONE HOLDINGS LIMITED
Company Number:01304087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 March 1977
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:First Floor, 2 -8 Bradshawgate, Bolton, BL1 1DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Breeze Hill House Breeze Hill Road, Atherton, Manchester, M46 9HJ

Director-Active
Breeze Hill House, Breeze Hill Road, Atherton, M46 9HJ

Secretary31 May 2000Active
620, Manchester Road, Westhoughton, Bolton, England, BL5 3JD

Secretary31 January 2011Active
314 Leigh Road, Worsley, Manchester, M28 3NH

Secretary-Active
Lowerbeck 5 Meadowfield Beaumont, Park, Bolton, BL9 4PA

Secretary24 February 1993Active
620, Manchester Road, Westhoughton, Bolton, England, BL5 3JD

Director30 October 2009Active
57 Drywood Avenue, Worsley, Manchester, M28 2QA

Director15 January 1995Active
Breeze Hill House, Breeze Hill Road Atherton, Manchester, M46 9HJ

Director30 October 2009Active
1 Hudswell Close, Whitefield, Manchester, M45 7UD

Director02 October 1997Active
56 Dene Bank, Bradshaw, Bolton, BL2 3EA

Director-Active
5 Meadowfield, Lostock, Bolton, BL6 4PA

Director29 January 1992Active
The Meads Markland Hill, Bolton, BL1 5AL

Director29 January 1992Active

People with Significant Control

Mr Arthur John Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:Stamford House, Northenden Road, Sale, M33 2DH
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-22Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-01-05Resolution

Resolution.

Download
2020-12-09Address

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

Download
2020-12-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-07Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-10-13Address

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

Download
2020-07-24Address

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

Download
2020-06-04Officers

Termination secretary company with name termination date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-04-08Accounts

Change account reference date company previous shortened.

Download
2020-01-22Accounts

Change account reference date company previous shortened.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Address

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

Download
2017-02-03Accounts

Accounts with accounts type total exemption small.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Mortgage

Mortgage alter charge with charge number charge creation date.

Download
2016-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.