FLEET FINCO LIMITED

Lacon House Lacon House, London, WC1X 8NL, England
StatusACTIVE
Company No.10201446
CategoryPrivate Limited Company
Incorporated26 May 2016
Age8 years, 13 days
JurisdictionEngland Wales

SUMMARY

FLEET FINCO LIMITED is an active private limited company with number 10201446. It was incorporated 8 years, 13 days ago, on 26 May 2016. The company address is Lacon House Lacon House, London, WC1X 8NL, England.



Company Fillings

Confirmation statement with updates

Date: 07 Jun 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2024

Action Date: 26 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fleet Topco Limited

Cessation date: 2016-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2024

Action Date: 21 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Adrian Binks

Notification date: 2024-02-21

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Capital

Type: SH19

Capital : 1.20 USD

Date: 2024-04-19

Documents

View document PDF

Legacy

Date: 19 Apr 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/04/24

Documents

View document PDF

Resolution

Date: 19 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Apr 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2023

Action Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fleet Topco Limited

Change date: 2018-07-16

Documents

View document PDF

Accounts with accounts type group

Date: 03 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Capital reduction of capital redomination

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Capital

Type: SH15

Date: 2022-07-12

Capital : 5,645,398.80 USD

Documents

View document PDF

Capital redomination of shares

Date: 12 Jul 2022

Action Date: 04 Jul 2022

Category: Capital

Type: SH14

Capital : 5,648,221.4994 USD

Date: 2022-07-04

Documents

View document PDF

Capital statement directors reduction of capital following redomination

Date: 11 Jul 2022

Category: Capital

Type: SH18

Documents

View document PDF

Resolution

Date: 11 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type group

Date: 01 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart John Ashman

Change date: 2020-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type group

Date: 01 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type group

Date: 11 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Mr Matthew Prat Burkley

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Andrew John Given

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Given

Change date: 2018-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Address

Type: AD01

Old address: Argus House 175 st. John Street London EC1V 4LW

Change date: 2017-08-14

New address: Lacon House 84 Theobald's Road London WC1X 8NL

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stuart John Ashman

Appointment date: 2017-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew John Given

Termination date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart John Ashman

Appointment date: 2017-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-29

Officer name: Christopher Glenn Lanning

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2016

Action Date: 03 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-03

Capital : 4,704,499.00 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

Old address: Argus House 175 st. John Street London EC1V 4LW

Change date: 2016-11-01

New address: Argus House 175 st. John Street London EC1V 4LW

Documents

View document PDF

Change account reference date company current extended

Date: 18 Oct 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-17

New address: Argus House 175 st. John Street London EC1V 4LW

Old address: 23 Savile Row London W1S 2ET United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPREY HOLDINGS LIMITED

167 NEW BOND STREET,,W1S 4AY

Number:00103844
Status:ACTIVE
Category:Private Limited Company

AZZURRO CONSULTANCY LTD

SUITE 204A EAST WING,LOUGHTON,IG10 3TS

Number:08728161
Status:ACTIVE
Category:Private Limited Company

CERBERUS STAFFING LTD

G 06 UNITY HOUSE,WIGAN,WN3 4HE

Number:11484821
Status:ACTIVE
Category:Private Limited Company
Number:09580047
Status:ACTIVE
Category:Private Limited Company

LONGSTREET COMMUNICATIONS LIMITED

C/O HKM LLP,9 SOAR LANE,LE3 5DE

Number:02923028
Status:IN ADMINISTRATION
Category:Private Limited Company

NESSA (FORMBY) LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:11669329
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