FINLEX (2006) LTD
Status | ACTIVE |
Company No. | 05756419 |
Category | Private Limited Company |
Incorporated | 24 Mar 2006 |
Age | 18 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
FINLEX (2006) LTD is an active private limited company with number 05756419. It was incorporated 18 years, 2 months, 8 days ago, on 24 March 2006. The company address is Walstan House Barnard Road Walstan House Barnard Road, Norwich, NR5 9JB, Norfolk, England.
Company Fillings
Resolution
Date: 24 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 10 May 2024
Action Date: 10 May 2024
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2024-05-10
Documents
Legacy
Date: 10 May 2024
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 10 May 2024
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 10/05/24
Documents
Resolution
Date: 10 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Legacy
Date: 12 Dec 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Vancebuild Group Ltd
Change date: 2023-04-25
Documents
Cessation of a person with significant control
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vancebuild Global Holdings Ltd
Cessation date: 2023-04-25
Documents
Notification of a person with significant control
Date: 14 Apr 2023
Action Date: 10 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Vancebuild Global Holdings Ltd
Notification date: 2022-12-10
Documents
Cessation of a person with significant control
Date: 14 Apr 2023
Action Date: 10 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-10
Psc name: Stuart Michael Briston
Documents
Cessation of a person with significant control
Date: 14 Apr 2023
Action Date: 10 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-10
Psc name: Jeremy David Briston
Documents
Confirmation statement with no updates
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 21 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 06 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 06 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Feb 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 09 Feb 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 09 Feb 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 09 Feb 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 06 Jan 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 06 Jan 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Change person director company with change date
Date: 29 Dec 2021
Action Date: 28 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-28
Officer name: Mr Rick Briston
Documents
Change person director company with change date
Date: 29 Dec 2021
Action Date: 28 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-28
Officer name: Mr Jeremy David Briston
Documents
Change corporate secretary company with change date
Date: 29 Dec 2021
Action Date: 28 Dec 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Vancebuild Ltd
Change date: 2021-12-28
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Cessation of a person with significant control
Date: 23 Jan 2021
Action Date: 22 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-22
Psc name: Noreen Grace Briston
Documents
Notification of a person with significant control
Date: 23 Jan 2021
Action Date: 22 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart Michael Briston
Notification date: 2021-01-22
Documents
Notification of a person with significant control
Date: 23 Jan 2021
Action Date: 22 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-22
Psc name: Jeremy David Briston
Documents
Termination director company with name termination date
Date: 23 Jan 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Noreen Grace Briston
Termination date: 2021-01-22
Documents
Accounts with accounts type small
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type small
Date: 24 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Accounts with accounts type small
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 06 Sep 2018
Action Date: 05 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-05
Psc name: Noreen Grace Briston
Documents
Termination director company with name termination date
Date: 06 Sep 2018
Action Date: 05 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-05
Officer name: Michael Harold Briston
Documents
Cessation of a person with significant control
Date: 06 Sep 2018
Action Date: 05 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-05
Psc name: Michael Harold Briston
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Accounts with accounts type small
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Resolution
Date: 23 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 23 Nov 2016
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Address
Type: AD01
Old address: 1 Bunkell Road Rackheath Norwich Norfolk NR13 6PU
Change date: 2016-08-15
New address: Walstan House Barnard Road Bowthorpe Employment Area Norwich Norfolk NR5 9JB
Documents
Mortgage satisfy charge full
Date: 15 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Termination director company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rowland Wood
Documents
Legacy
Date: 28 Nov 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 19 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-24
Documents
Appoint corporate secretary company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Vancebuild Ltd
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rowland Jeremy Wood
Change date: 2010-01-04
Documents
Legacy
Date: 23 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 23 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Capital allotment shares
Date: 05 Feb 2010
Action Date: 31 Mar 2009
Category: Capital
Type: SH01
Capital : 2,300 GBP
Date: 2009-03-31
Documents
Capital allotment shares
Date: 16 Jan 2010
Action Date: 30 Nov 2009
Category: Capital
Type: SH01
Capital : 2,200 GBP
Date: 2009-11-30
Documents
Appoint person director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rick Briston
Documents
Appoint person director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Harold Briston
Documents
Termination director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Wood
Documents
Termination secretary company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rachel Wood
Documents
Appoint person director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeremy David Briston
Documents
Appoint person director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Michael Briston
Documents
Appoint person director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Noreen Grace Briston
Documents
Change registered office address company with date old address
Date: 31 Dec 2009
Action Date: 31 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-31
Old address: Hamlin Way Hardwick Narrows King's Lynn PE30 4NG
Documents
Change account reference date company current shortened
Date: 30 Dec 2009
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jul 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/09; full list of members
Documents
Certificate change of name company
Date: 10 Mar 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lynwood weldmasters LIMITED\certificate issued on 12/03/09
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/08; full list of members
Documents
Legacy
Date: 29 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 29 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/07; full list of members
Documents
Legacy
Date: 01 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
ACORN WEALTH MANAGEMENT GROUP LIMITED
CRAFTON HOUSE ROSEBERY BUSINESS PARK,PORINGLAND,NR14 7XP
Number: | 11580541 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPPER HORSE INVESTMENTS LIMITED
9 DUNNETT CLOSE,HOOK,RG27 8FE
Number: | 08342038 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HIGHER BARN,DORCHESTER,DT2 8BT
Number: | 02361749 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 ABINGTON GROVE,NORTHAMPTON,NN1 4QU
Number: | 11137504 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HART GROVE,LONDON,W5 3NA
Number: | 03210479 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 WHITTINGTON ROAD,CRAWLEY,RH10 5AW
Number: | 11588973 |
Status: | ACTIVE |
Category: | Private Limited Company |