Fslp Limited

DataGardener
fslp limited
in administration
Micro

Fslp Limited

06470282Private Limited With Share Capital

5Th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR11BY
Incorporated

11/01/2008

Company Age

18 years

Directors

1

Employees

9

SIC Code

46730

Risk

not scored

Company Overview

Registration, classification & business activity

Fslp Limited (06470282) is a private limited with share capital incorporated on 11/01/2008 (18 years old) and registered in norwich, NR11BY. The company operates under SIC code 46730 - wholesale of wood, construction materials and sanitary equipment.

Fslp limited is a wholesale company based out of jupiter drive chester west employment park, chester, united kingdom.

Private Limited With Share Capital
SIC: 46730
Micro
Incorporated 11/01/2008
NR11BY
9 employees

Financial Overview

Total Assets

£3.57M

Liabilities

£3.10M

Net Assets

£471.8K

Cash

£202.0K

Key Metrics

9

Employees

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

81
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-09-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-02-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:16-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-10-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:28-02-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-08-2022
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:27-07-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-03-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:01-03-2022
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:05-10-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:17-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-09-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:10-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2018
Accounts With Accounts Type Small
Category:Accounts
Date:26-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2016
Accounts With Accounts Type Small
Category:Accounts
Date:02-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2015
Accounts With Accounts Type Small
Category:Accounts
Date:16-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:11-11-2013
Termination Director Company With Name
Category:Officers
Date:26-09-2013
Termination Director Company With Name
Category:Officers
Date:26-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:24-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:09-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:28-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:20-10-2009
Legacy
Category:Accounts
Date:30-03-2009
Legacy
Category:Officers
Date:27-03-2009
Legacy
Category:Officers
Date:27-03-2009
Legacy
Category:Annual Return
Date:09-02-2009
Legacy
Category:Address
Date:09-02-2009
Legacy
Category:Address
Date:09-02-2009
Legacy
Category:Address
Date:09-02-2009
Legacy
Category:Officers
Date:07-04-2008
Legacy
Category:Officers
Date:07-04-2008
Legacy
Category:Officers
Date:07-04-2008
Legacy
Category:Officers
Date:07-04-2008
Legacy
Category:Officers
Date:07-04-2008
Legacy
Category:Officers
Date:22-01-2008
Legacy
Category:Officers
Date:22-01-2008
Legacy
Category:Officers
Date:22-01-2008
Legacy
Category:Officers
Date:22-01-2008
Incorporation Company
Category:Incorporation
Date:11-01-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2021
Filing Date19/02/2020
Latest Accounts31/05/2019

Trading Addresses

5Th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk Nr1 1By, NR11BYRegistered

Contact

5Th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR11BY