UKBizDB.co.uk

NORTH LAINE FINANCIAL MANAGEMENT LTD

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

This company is commonly known as North Laine Financial Management Ltd. The company was founded 20 years ago and was given the registration number 05072423. The firm's registered office is in BRIGHTON. You can find them at West Wing 47, Old Steine, Brighton, East Sussex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NORTH LAINE FINANCIAL MANAGEMENT LTD
Company Number:05072423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:West Wing 47, Old Steine, Brighton, East Sussex, BN1 1NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Pondtail Farm, Coolham Road, West Grinstead, Horsham, England, RH13 8LN

Secretary12 March 2004Active
Unit 1, Pondtail Farm, Coolham Road, West Grinstead, Horsham, England, RH13 8LN

Director30 January 2022Active
Unit 1, Pondtail Farm, Coolham Road, West Grinstead, Horsham, England, RH13 8LN

Director01 August 2006Active
West Wing 47, Old Steine, Brighton, United Kingdom, BN1 1NW

Director12 March 2004Active

People with Significant Control

Mackie Financial Holdings Limited
Notified on:30 April 2021
Status:Active
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Nicholas Conrad Gorton
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:West Wing 47, Old Steine, Brighton, BN1 1NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Mortgage

Mortgage satisfy charge full.

Download
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-03-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-30Officers

Change person secretary company with change date.

Download
2022-01-30Officers

Appoint person director company with name date.

Download
2022-01-30Address

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

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Resolution

Resolution.

Download
2021-05-28Incorporation

Memorandum articles.

Download
2021-05-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-04Officers

Change person director company with change date.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.