UKBizDB.co.uk

STOPSLEY FINANCIAL 1 LIMITED

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

This company is commonly known as Stopsley Financial 1 Limited. The company was founded 12 years ago and was given the registration number 08026880. The firm's registered office is in LONDON. You can find them at Craftwork Studios 1-3, Dufferin Street, London, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:STOPSLEY FINANCIAL 1 LIMITED
Company Number:08026880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 April 2012
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65201 - Life reinsurance

Office Address & Contact

Registered Address:Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Sandridge Park, Porters Wood, St. Albans, England, AL3 6PH

Director08 April 2019Active
5, Sandridge Park, Porters Wood, St. Albans, England, AL3 6PH

Director08 April 2019Active
The Chase, Church Lane, Widdington, United Kingdom, CB11 3SF

Director12 April 2012Active
Willowsend, 14 Stow Road, Kimbolton, England, PE28 0HU

Director12 April 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director12 April 2012Active
Basepoint Unit D22, 110 Great Marlings, Butterfield, Luton, United Kingdom, LU2 8DL

Director12 April 2012Active

People with Significant Control

Lumin Group Limited
Notified on:08 April 2019
Status:Active
Country of residence:England
Address:5 Sandridge Park, Porters Wood, St. Albans, England, AL3 6PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Francis Watson
Notified on:10 January 2019
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:63 Leighton Road, Wingrave, Aylesbury, England, HP22 4PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Barnett
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:The Chase, Church Lane, Widdington, United Kingdom, CB11 3SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Francis Watson
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:63 Leighton Road, Wingrave, Aylesbury, England, HP22 4PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2021-03-16Gazette

Gazette dissolved liquidation.

Download
2020-12-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-02-13Address

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

Download
2020-02-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-12Resolution

Resolution.

Download
2019-05-13Address

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

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-02-19Accounts

Accounts with accounts type micro entity.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-02Accounts

Accounts with accounts type micro entity.

Download
2017-05-05Accounts

Accounts with accounts type micro entity.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Capital

Capital name of class of shares.

Download
2017-03-10Capital

Capital variation of rights attached to shares.

Download
2017-03-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.