This company is commonly known as Foottit Financial Limited. The company was founded 14 years ago and was given the registration number 07217114. The firm's registered office is in LEICESTER. You can find them at Orchard House Main Street, Countesthorpe, Leicester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | FOOTTIT FINANCIAL LIMITED |
---|---|---|
Company Number | : | 07217114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Orchard House Main Street, Countesthorpe, Leicester, England, LE8 5QX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lonsdale House, High Street, Lutterworth, United Kingdom, LE17 4AD | Director | 29 September 2023 | Active |
Marlow House, Lloyd's Avenue, London, United Kingdom, EC3N 3AA | Director | 29 September 2023 | Active |
Lonsdale House, High Street, Lutterworth, United Kingdom, LE17 4AD | Director | 25 October 2023 | Active |
Suite 8, Butlers Wharf West, 40 Shad Thames, London, United Kingdom, SE1 2YA | Secretary | 08 April 2010 | Active |
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1DP | Corporate Secretary | 08 April 2010 | Active |
Lonsdale House, High Street, Lutterworth, United Kingdom, LE17 4AD | Director | 29 September 2023 | Active |
Lonsdale House, High Street, Lutterworth, United Kingdom, LE17 4AD | Director | 15 January 2020 | Active |
Suite 8, Butlers Wharf West, 40 Shad Thames, London, United Kingdom, SE1 2YA | Director | 08 April 2010 | Active |
Suite 8, Butlers Wharf West, 40 Shad Thames, London, United Kingdom, SE1 2YA | Director | 08 April 2010 | Active |
Lonsdale House, High Street, Lutterworth, United Kingdom, LE17 4AD | Director | 15 January 2020 | Active |
Foottit Holdings Limited | ||
Notified on | : | 15 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lonsdale House, High Street, Lutterworth, United Kingdom, LE17 4AD |
Nature of control | : |
|
Ms Susan Louise Foottit | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Address | : | Suite 8, Butlers Wharf West, London, SE1 2YA |
Nature of control | : |
|
Mr Michael Richard Foottit | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | Suite 8, Butlers Wharf West, London, SE1 2YA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Capital | Capital name of class of shares. | Download |
2023-11-02 | Resolution | Resolution. | Download |
2023-11-02 | Incorporation | Memorandum articles. | Download |
2023-11-02 | Resolution | Resolution. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Address | Change registered office address company with date old address new address. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.