Warning: file_put_contents(c/faefd28b9d3edac09acd63bbc929d655.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Flm Consultants Ltd, WC1H 9LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLM CONSULTANTS LTD

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

This company is commonly known as Flm Consultants Ltd. The company was founded 13 years ago and was given the registration number 07509572. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:FLM CONSULTANTS LTD
Company Number:07509572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 January 2011
End of financial year:28 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

Director28 January 2011Active
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

Director28 January 2011Active

People with Significant Control

Mr Larry Alfred Leigh
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:1 Beauchamp Court, 10 Victors Way, Barnet, England, EN5 5TZ
Nature of control:
  • Significant influence or control
Mr Howard Leslie Jameson
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:1 Beauchamp Court, 10 Victors Way, Barnet, England, EN5 5TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Michelle Jameson
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:137 Aylesbeare, Shoeburyness, Southend-On-Sea, England, SS3 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Linda Leigh
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:6 Linslade Close, Pinner, England, HA5 2BJ
Nature of control:
  • Significant influence or control

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
2023-02-15Gazette

Gazette dissolved liquidation.

Download
2022-11-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-31Insolvency

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

Download
2021-08-10Insolvency

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

Download
2020-09-11Insolvency

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

Download
2019-08-14Insolvency

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

Download
2018-08-08Insolvency

Liquidation disclaimer notice.

Download
2018-07-25Address

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

Download
2018-07-20Insolvency

Liquidation disclaimer notice.

Download
2018-07-18Insolvency

Liquidation voluntary statement of affairs.

Download
2018-07-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-18Resolution

Resolution.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Persons with significant control

Change to a person with significant control.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2017-12-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Accounts

Accounts with accounts type total exemption small.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.