FINANCIAL LIFE PLANNING GROUP LTD

Lodge Court Neston Road Lodge Court Neston Road, Wirral, CH63 1JF, Merseyside, England
StatusACTIVE
Company No.12398542
CategoryPrivate Limited Company
Incorporated13 Jan 2020
Age4 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

FINANCIAL LIFE PLANNING GROUP LTD is an active private limited company with number 12398542. It was incorporated 4 years, 5 months, 25 days ago, on 13 January 2020. The company address is Lodge Court Neston Road Lodge Court Neston Road, Wirral, CH63 1JF, Merseyside, England.



Company Fillings

Confirmation statement with updates

Date: 22 May 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2024

Action Date: 07 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-12-07

Psc name: Solomon Advice Limited

Documents

View document PDF

Resolution

Date: 21 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2024

Action Date: 20 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 123985420001

Charge creation date: 2023-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Change account reference date company current shortened

Date: 11 May 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 14 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 Feb 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2023

Action Date: 08 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-08

Capital : 10,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2023

Action Date: 08 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-08

Capital : 9,123 GBP

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-08

Psc name: Mr Steven Roger Braidford

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Solomon Advice Limited

Notification date: 2023-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gareth John Higton

Cessation date: 2023-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Roger Braidford

Cessation date: 2023-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andy Thompson

Appointment date: 2023-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren William John Sharkey

Appointment date: 2023-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gareth John Higton

Notification date: 2023-02-08

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2023

Action Date: 08 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-08

Capital : 6,123 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gareth John Higton

Cessation date: 2023-02-08

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-08

Psc name: Mr Steven Roger Braidford

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2023

Action Date: 08 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-08

Capital : 3,398.6 GBP

Documents

View document PDF

Resolution

Date: 31 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Nov 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-12-18

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Nov 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-02-11

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Nov 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-12-18

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Aug 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Ward

Termination date: 2022-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William John Ward

Cessation date: 2022-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-08

Capital : 210 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Whittle

Termination date: 2021-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert John Whittle

Cessation date: 2021-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gareth John Higton

Notification date: 2021-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth John Higton

Appointment date: 2021-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-11

Old address: Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP United Kingdom

New address: Lodge Court Neston Road Thornton Hough Wirral Merseyside CH63 1JF

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Sep 2021

Category: Address

Type: AD03

New address: Lodge Court Neston Road Thornton Hough Wirral CH63 1JF

Documents

View document PDF

Change sail address company with new address

Date: 30 Sep 2021

Category: Address

Type: AD02

New address: Lodge Court Neston Road Thornton Hough Wirral CH63 1JF

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-13

Psc name: Mr William John Ward

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-13

Officer name: Mr William John Ward

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert John Whittle

Notification date: 2020-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Roger Braidford

Notification date: 2020-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Whittle

Appointment date: 2020-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Roger Braidford

Appointment date: 2020-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-05

Old address: 130 Old Street London EC1V 9BD England

New address: Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP

Documents

View document PDF

Incorporation company

Date: 13 Jan 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DG PSYCHOLOGY LIMITED

89 WINSLEY ROAD,BRADFORD-ON-AVON,BA15 1NZ

Number:11843993
Status:ACTIVE
Category:Private Limited Company

ECONOMIC AIRPORT TRANSFERS LTD

VIGLEN HOUSE,WEMBLEY,HA0 1HD

Number:10782364
Status:ACTIVE
Category:Private Limited Company

PICANTES FOOD LTD

1 CARTERS GREEN,WEST BROMWICH,B70 9QP

Number:11654588
Status:ACTIVE
Category:Private Limited Company

SKC ROCK LTD

4 CASTLE STREET,LISKEARD,PL14 3AU

Number:11953354
Status:ACTIVE
Category:Private Limited Company

THE HANLEY PORTFOLIO LTD

6 MANLEY TERRACE,LISKEARD,PL14 4DW

Number:11455385
Status:ACTIVE
Category:Private Limited Company

TIMBAWALA CONSULTANCY LTD

31 CLEMENT GARDENS,HAYES,UB3 4AP

Number:09407542
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