UKBizDB.co.uk

ROBSON LAIDLER FINANCIAL PLANNING LIMITED

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

This company is commonly known as Robson Laidler Financial Planning Limited. The company was founded 19 years ago and was given the registration number 05395046. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Fernwood House, Fernwood Road Jesmond, Newcastle Upon Tyne, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ROBSON LAIDLER FINANCIAL PLANNING LIMITED
Company Number:05395046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Fernwood House, Fernwood Road Jesmond, Newcastle Upon Tyne, NE2 1TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fernwood House, Fernwood Road, Jesmond, United Kingdom, NE2 1TJ

Secretary31 March 2020Active
Fernwood House, Fernwood Road Jesmond, Newcastle Upon Tyne, NE2 1TJ

Director01 April 2017Active
1 Grange Avenue, Benton, Newcastle Upon Tyne, NE12 9PN

Director23 November 2006Active
8, Broomlee Close, Haydon Grange, Newcastle Upon Tyne, United Kingdom, NE7 7GF

Director30 June 2010Active
Fernwood House, Fernwood Road Jesmond, Newcastle Upon Tyne, NE2 1TJ

Secretary11 October 2018Active
1 Grayling Road, Rosewood Park, Gateshead, NE11 9ND

Secretary16 March 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary16 March 2005Active
14a Hawthorn Way, Ponteland, NE20 9RU

Director16 March 2005Active
54 Cleveland Road, North Shields, NE29 0NT

Director16 March 2005Active
117 Marine Avenue, Whitley Bay, NE26 3LW

Director16 March 2005Active
1 Grayling Road, Rosewood Park, Gateshead, NE11 9ND

Director16 March 2005Active
Lister Chase, Stable Drive, Eshott, NE65 9FB

Director16 March 2005Active
70, Earlsmeadow, Shiremoor, Newcastle Upon Tyne, United Kingdom, NE27 0GB

Director16 March 2005Active
3, Kingsland, Newcastle Upon Tyne, United Kingdom, NE2 3AL

Director01 April 2012Active
30 Monkswood, Tynemouth, North Shields, NE30 2UA

Director16 March 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director16 March 2005Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Incorporation

Memorandum articles.

Download
2024-04-14Resolution

Resolution.

Download
2024-04-10Capital

Capital allotment shares.

Download
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2024-04-10Officers

Change person director company with change date.

Download
2023-08-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Capital

Capital name of class of shares.

Download
2022-07-27Resolution

Resolution.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Officers

Appoint person secretary company with name date.

Download
2020-06-09Officers

Termination secretary company with name termination date.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Capital

Capital name of class of shares.

Download
2020-01-07Resolution

Resolution.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Capital

Capital name of class of shares.

Download
2018-10-19Resolution

Resolution.

Download
2018-10-11Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.