Company Information for FYLDE LEGAL SERVICES LIMITED
1 LONDON STREET, READING, RG1 4PN,
|
Company Registration Number
04939305
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FYLDE LEGAL SERVICES LIMITED | |
Legal Registered Office | |
1 LONDON STREET READING RG1 4PN Other companies in FY5 | |
Company Number | 04939305 | |
---|---|---|
Company ID Number | 04939305 | |
Date formed | 2003-10-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-09-05 23:41:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM HOWARD HOLMES |
||
GILLIAN ADAIR HARDING |
||
SYLVIA HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDEN (CLEVELEYS) LIMITED | Director | 2002-10-07 | CURRENT | 2002-10-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREG JAMES BRYCE | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN ADAIR HARDING | |
TM02 | Termination of appointment of Graham Howard Holmes on 2019-06-05 | |
AP04 | Appointment of Speafi Secretarial Limited as company secretary on 2019-06-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/19 FROM Woodlands, 17 Lawsons Road Thornton Cleveleys Lancashire FY5 4DB | |
AP01 | DIRECTOR APPOINTED MR ROY HASTINGS | |
PSC02 | Notification of Psg Client Services Limited as a person with significant control on 2019-06-05 | |
PSC07 | CESSATION OF SYLVIA HOLMES AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Sylvia Holmes on 2013-10-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/09 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED GILLIAN ADAIR HARDING | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | Accounting reference date extended from 31/10/2008 to 31/03/2009 | |
363a | Return made up to 21/10/08; full list of members | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 33 QUEENS WALK THORNTON CLEVELEYS FY5 1JU | |
363a | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS | |
88(2)R | AD 10/03/04--------- £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 37,519 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 42,698 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FYLDE LEGAL SERVICES LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 100,056 |
Cash Bank In Hand | 2012-03-31 | £ 126,520 |
Current Assets | 2013-03-31 | £ 152,570 |
Current Assets | 2012-03-31 | £ 163,697 |
Debtors | 2013-03-31 | £ 52,514 |
Debtors | 2012-03-31 | £ 37,177 |
Shareholder Funds | 2013-03-31 | £ 119,381 |
Shareholder Funds | 2012-03-31 | £ 124,751 |
Tangible Fixed Assets | 2013-03-31 | £ 4,945 |
Tangible Fixed Assets | 2012-03-31 | £ 4,119 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as FYLDE LEGAL SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |