FLORESCO WEALTH MANAGEMENT LIMITED

Windsor House 44 High Road Windsor House 44 High Road, Doncaster, DN4 0PL, England
StatusACTIVE
Company No.08556532
CategoryPrivate Limited Company
Incorporated05 Jun 2013
Age11 years, 13 days
JurisdictionEngland Wales

SUMMARY

FLORESCO WEALTH MANAGEMENT LIMITED is an active private limited company with number 08556532. It was incorporated 11 years, 13 days ago, on 05 June 2013. The company address is Windsor House 44 High Road Windsor House 44 High Road, Doncaster, DN4 0PL, England.



Company Fillings

Confirmation statement with updates

Date: 14 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 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: 15 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2020

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hannah Bell

Notification date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-04

Psc name: Mr Steven Gray Bell

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Gray Bell

Change date: 2019-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 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: 15 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Address

Type: AD01

Old address: 4 High Street Braithwell Rotherham S66 7AL

Change date: 2018-04-06

New address: Windsor House 44 High Road Balby Doncaster DN4 0PL

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-04

Officer name: Loraine Rose Hunt

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 04 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed limetree wealth management LIMITED\certificate issued on 04/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 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: 01 Jul 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Dec 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 05 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSON LIMITED

WOOD NOOK HOUSE,HOLMFIRTH,HD9 4DU

Number:04517389
Status:ACTIVE
Category:Private Limited Company

ACE LEAFLET DISTRIBUTION & PRINT LIMITED

UNIT 7 LEODIS COURT,LEEDS,LS11 5JJ

Number:09659942
Status:ACTIVE
Category:Private Limited Company

J. BALLANTINE SURFACING LTD

8 DERMOTT HILL GARDENS,BELFAST,BT12 7GE

Number:NI609751
Status:ACTIVE
Category:Private Limited Company

PURPLE TIPS EVENTS LIMITED

3 MALTON CRESCENT,NORTH SHIELDS,NE29 7RJ

Number:11469576
Status:ACTIVE
Category:Private Limited Company

RAZITEM LIMITED

115 LOAMPIT VALE,LONDON,SE13 7TG

Number:10833629
Status:ACTIVE
Category:Private Limited Company

THE TYNINGS MANAGEMENT (NO.3) LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:02755480
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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