-
FLAGSHIP HOMES (UK) LTD - Sherwood High Park Avenue, East Horsley, Leatherhead, KT24 5DF, United Kingdom
Company Information
- Company registration number
- 09176276
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Sherwood High Park Avenue
- East Horsley
- Leatherhead
- KT24 5DF
- England Sherwood High Park Avenue, East Horsley, Leatherhead, KT24 5DF, England UK
Management
- Managing Directors
- LAWSON, Matthew Christopher
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-14
- Dissolved on
- 2024-01-02
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- -
- Mr Matthew Christopher Lawson
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- LIBERTAS CHAMBERS LTD
- Filing of Accounts
- Due Date: 2024-01-31
- Last Date: 2022-04-30
- Annual Return
- Due Date: 2023-01-18
- Last Date: 2022-01-04
-
FLAGSHIP HOMES (UK) LTD Company Description
- FLAGSHIP HOMES (UK) LTD is a ltd registered in United Kingdom with the Company reg no 09176276. Its current trading status is "closed". It was registered 2014-08-14. It was previously called LIBERTAS CHAMBERS LTD. It has declared SIC or NACE codes as "41202". It has 1 director It can be contacted at Sherwood High Park Avenue .
Get FLAGSHIP HOMES (UK) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Flagship Homes (Uk) Ltd - Sherwood High Park Avenue, East Horsley, Leatherhead, KT24 5DF, United Kingdom
Did you know? kompany provides original and official company documents for FLAGSHIP HOMES (UK) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
dissolution-application-strike-off-company (2023-10-09) - DS01
-
gazette-notice-compulsory (2023-03-28) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-05-16) - DISS16(SOAS)
-
accounts-with-accounts-type-dormant (2023-09-22) - AA
-
gazette-filings-brought-up-to-date (2023-09-23) - DISS40
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-04) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-05) - CS01
-
accounts-with-accounts-type-dormant (2021-03-25) - AA
-
accounts-with-accounts-type-dormant (2021-10-09) - AA
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-09-15) - PSC01
-
cessation-of-a-person-with-significant-control (2020-09-15) - PSC07
-
termination-secretary-company-with-name-termination-date (2020-09-15) - TM02
-
appoint-person-director-company-with-name-date (2020-09-15) - AP01
-
confirmation-statement-with-no-updates (2020-01-12) - CS01
-
resolution (2020-09-16) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2020-09-17) - PSC07
-
termination-director-company-with-name-termination-date (2020-09-17) - TM01
-
resolution (2020-09-18) - RESOLUTIONS
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-07) - CS01
-
accounts-with-accounts-type-dormant (2019-06-11) - AA
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-23) - AD01
-
accounts-with-accounts-type-dormant (2018-01-07) - AA
-
accounts-with-accounts-type-dormant (2018-05-01) - AA
-
confirmation-statement-with-no-updates (2018-08-22) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-11) - AA
-
confirmation-statement-with-updates (2017-08-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-28) - AD01
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-shortened (2016-08-15) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-06-21) - AA
-
confirmation-statement-with-updates (2016-08-30) - CS01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-09-01) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-01) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-08-14) - NEWINC