ALLOTTS FINANCIAL SERVICES LTD

10-11 Austin Friars, London, EC2N 2HG, England
StatusACTIVE
Company No.07465711
CategoryPrivate Limited Company
Incorporated09 Dec 2010
Age13 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

ALLOTTS FINANCIAL SERVICES LTD is an active private limited company with number 07465711. It was incorporated 13 years, 5 months, 11 days ago, on 09 December 2010. The company address is 10-11 Austin Friars, London, EC2N 2HG, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jun 2023

Action Date: 03 Aug 2023

Category: Accounts

Type: AA01

New date: 2023-08-03

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Paul Bernstein

Termination date: 2023-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-16

Officer name: Mr Paul Hammick

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2023

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Memorandum articles

Date: 12 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2023

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-20

Psc name: Kw Uk Bidco Limited

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2023

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-20

Psc name: Kw Uk Wealth Planning Holdco Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2022

Action Date: 22 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-22

Charge number: 074657110002

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Dec 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-02-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2022

Action Date: 03 Feb 2022

Category: Accounts

Type: AA01

New date: 2022-02-03

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2022

Action Date: 27 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kw Uk Financial Holdings Limited

Cessation date: 2022-10-27

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2022

Action Date: 27 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-27

Psc name: Kingswood Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2022

Action Date: 27 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kw Uk Bidco Limited

Notification date: 2022-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2022

Action Date: 27 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-10-27

Psc name: Kw Uk Financial Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-10

Old address: The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN

New address: 10-11 Austin Friars London EC2N 2HG

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Steven Watson

Termination date: 2022-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Gary Pepper

Termination date: 2022-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-04

Officer name: Neil Stuart Highfield

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-04

Officer name: Mr David Frank Lawrence

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Paul Bernstein

Appointment date: 2022-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-04

Psc name: Allotts Business Services Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-02-04

Psc name: Kingswood Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Stuart Anthony Croft

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Jacqueline Noreen Saunders

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Anthony Croft

Appointment date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Anthony Edward Grice

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2012

Action Date: 24 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-24

Officer name: Anthony Edward Grice

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2011

Action Date: 20 Oct 2011

Category: Capital

Type: SH01

Capital : 23,000 GBP

Date: 2011-10-20

Documents

View document PDF

Legacy

Date: 02 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Steven Watson

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Gary Pepper

Documents

View document PDF

Change account reference date company current extended

Date: 22 Sep 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Noreen Saunders

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Stuart Highfield

Documents

View document PDF

Incorporation company

Date: 09 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNSTEIN LIMITED

43 HELTON CLOSE,PRNETON,CH43 9HP

Number:07512433
Status:ACTIVE
Category:Private Limited Company

HOMECOMMERCE LTD

INTERNATIONAL HOUSE,MANCHESTER,M2 3HZ

Number:11813333
Status:ACTIVE
Category:Private Limited Company

MIDDLETON PR LTD

THE GARDEN HOUSE,ASHBY DE LA ZOUCH,LE65 2LG

Number:09486762
Status:ACTIVE
Category:Private Limited Company

OUTCLASS SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10320324
Status:ACTIVE
Category:Private Limited Company

S CASHMORE BUILDERS LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:10534670
Status:ACTIVE
Category:Private Limited Company

TINGBOT LTD.

27 DUKE STREET,DUNBAR,EH42 1NT

Number:SC515714
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