THE FARLEIGH GROUP LIMITED

Third Floor Third Floor, Liverpool, L3 9SJ, United Kingdom
StatusACTIVE
Company No.05247048
CategoryPrivate Limited Company
Incorporated30 Sep 2004
Age19 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

THE FARLEIGH GROUP LIMITED is an active private limited company with number 05247048. It was incorporated 19 years, 8 months, 1 day ago, on 30 September 2004. The company address is Third Floor Third Floor, Liverpool, L3 9SJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-01

Officer name: Mr Mark Leonard Hutchinson

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Roy Watts-Lay

Change date: 2023-02-06

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Murray Payne

Change date: 2023-02-06

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-06

Officer name: Mr Paul Eric Morton

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2023

Action Date: 06 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-02-06

Psc name: Wealth at Work Midco Limited

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Leonard Hutchinson

Change date: 2023-02-06

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-06

Officer name: Mr David Frederick Cassidy

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-06

Officer name: Mr Mark Leonard Hutchinson

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-06

Officer name: Ian Copelin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-06

Old address: 5 Temple Square Temple Street Liverpool L2 5RH England

New address: Third Floor 5 st Paul's Square Liverpool L3 9SJ

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 May 2022

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Copelin

Change date: 2021-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Capital

Type: SH19

Capital : 500,000 GBP

Date: 2020-12-09

Documents

View document PDF

Resolution

Date: 09 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/11/20

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Murray Payne

Change date: 2016-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2018

Action Date: 15 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-15

Capital : 2,506,200 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2017

Action Date: 26 Sep 2017

Category: Capital

Type: SH01

Capital : 2,476,200 GBP

Date: 2017-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-13

Officer name: Jonathan Roy Watts-Lay

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-13

Officer name: Mr Paul Eric Morton

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-13

Officer name: Ian Copelin

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 May 2017

Action Date: 08 May 2017

Category: Capital

Type: SH01

Date: 2017-05-08

Capital : 2,326,200 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Aug 2016

Category: Address

Type: AD03

New address: 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE

Documents

View document PDF

Change sail address company with new address

Date: 19 Aug 2016

Category: Address

Type: AD02

New address: 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-20

Old address: 8 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR

New address: 5 Temple Square Temple Street Liverpool L2 5RH

Documents

View document PDF

Resolution

Date: 20 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Leonard Hutchinson

Appointment date: 2016-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-11

Officer name: Richard Campbell

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-11

Officer name: Christine Dorothy Dragunas

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Payne

Appointment date: 2016-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-11

Officer name: Mr David Frederick Cassidy

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Leonard Hutchinson

Appointment date: 2016-05-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-11

Officer name: Abbe Smith

Documents

View document PDF

Second filing of form with form type

Date: 12 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Abbe Smith

Change date: 2015-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 30 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 30 Jan 2015

Action Date: 01 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-01

Capital : 1,138,100.00 GBP

Documents

View document PDF

Statement of companys objects

Date: 30 Jan 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 30 May 2013

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-01

Officer name: Miss Abbe Dragunas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2012

Action Date: 25 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Abbe Dragunas

Change date: 2012-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Address

Type: AD01

Old address: , 8 Farleigh Court, Flax Bourton, Bristol, BS48 1UL

Change date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 06 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Dorothy Dragunas

Change date: 2010-02-06

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 06 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-06

Officer name: Richard Campbell

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2010

Action Date: 13 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Abbe Dragunas

Change date: 2010-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/10/04-01/10/04 £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/05 to 31/12/05

Documents

View document PDF

Incorporation company

Date: 30 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMILLA TV MEDIA LIMITED

102-105 WHITECHAPEL HIGH STREET,LONDON,E1 7RA

Number:10959010
Status:ACTIVE
Category:Private Limited Company

HKL 2016 LIMITED

1 SOVEREIGN SQUARE,LEEDS,LS1 4DA

Number:04071429
Status:LIQUIDATION
Category:Private Limited Company

INMARA LTD

LAUREL BANK,PLOCKTON,IV52 8TJ

Number:SC559964
Status:ACTIVE
Category:Private Limited Company

JAY CONSULTANCY LIMITED

28 LEEDS ROAD,ILKLEY,LS29 8DS

Number:08193735
Status:ACTIVE
Category:Private Limited Company

OAKSWOOD DEVELOPMENTS LIMITED

10 MEDWAY CLOSE,FLITWICK,MK45 1DQ

Number:11239862
Status:ACTIVE
Category:Private Limited Company

OTE CONSULTANCY LIMITED

17 HYDE CLOSE,BARNET,EN5 5TJ

Number:08860312
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source