FYLDE LETTINGS LIMITED
Status | ACTIVE |
Company No. | 06403500 |
Category | Private Limited Company |
Incorporated | 18 Oct 2007 |
Age | 16 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
FYLDE LETTINGS LIMITED is an active private limited company with number 06403500. It was incorporated 16 years, 7 months, 17 days ago, on 18 October 2007. The company address is 25 Seymour Road, Lytham St. Annes, FY8 4DL, Lancashire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Mortgage satisfy charge full
Date: 05 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064035000001
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064035000002
Charge creation date: 2022-01-05
Documents
Accounts with accounts type dormant
Date: 26 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 May 2021
Action Date: 10 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-05-10
Charge number: 064035000001
Documents
Accounts with accounts type dormant
Date: 22 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Change to a person with significant control
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-10
Psc name: Mr Nigel John Mills
Documents
Termination director company with name termination date
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-10
Officer name: Victoria Jane Mills
Documents
Cessation of a person with significant control
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Victoria Jane Mills
Cessation date: 2020-06-10
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type dormant
Date: 01 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type dormant
Date: 21 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type dormant
Date: 03 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Change person director company with change date
Date: 21 Mar 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel John Mills
Change date: 2016-03-18
Documents
Accounts with accounts type dormant
Date: 20 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Address
Type: AD01
Old address: 30 Linden Mews Lytham St. Annes Lancashire FY8 3XD
New address: 25 Seymour Road Lytham St. Annes Lancashire FY8 4DL
Change date: 2016-03-18
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type dormant
Date: 10 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type dormant
Date: 18 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2014
Action Date: 18 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-18
Old address: Hillcrest Lawrenny Road Cresselly Kilgetty Pembs SA68 0TB
New address: 30 Linden Mews Lytham St. Annes Lancashire FY8 3XD
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Accounts with accounts type dormant
Date: 26 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Change person director company with change date
Date: 25 Sep 2012
Action Date: 25 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-25
Officer name: Mr Victoria Jane Mills
Documents
Change person director company with change date
Date: 24 Sep 2012
Action Date: 06 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-06
Officer name: Mr Nigel John Mills
Documents
Change person director company with change date
Date: 24 Sep 2012
Action Date: 06 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel John Mills
Change date: 2012-09-06
Documents
Accounts with accounts type dormant
Date: 11 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Accounts with accounts type dormant
Date: 20 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Accounts with accounts type dormant
Date: 02 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Gazette filings brought up to date
Date: 27 Feb 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel John Mills
Change date: 2010-02-25
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Victoria Jane Mills
Documents
Change person secretary company with change date
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Nigel John Mills
Change date: 2010-02-25
Documents
Change registered office address company with date old address
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Address
Type: AD01
Old address: 55 Hove Road Lytham St. Annes FY8 1XH
Change date: 2010-02-25
Documents
Accounts with accounts type dormant
Date: 18 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BCL HOUSE 2 PAVILION BUSINESS PARK,LEEDS,LS12 6AJ
Number: | 10176440 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ
Number: | 05172475 |
Status: | ACTIVE |
Category: | Private Limited Company |
155A WEST GREEN ROAD,LONDON,N15 5EA
Number: | 10671688 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 WHITFIELD STREET,LONDON,W1T 4EZ
Number: | 09284824 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11215112 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,BLACKBURN,BB2 2QB
Number: | 07860937 |
Status: | ACTIVE |
Category: | Private Limited Company |