About

Registered Number: 03854638
Date of Incorporation: 07/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: F1 Help Limited, Kingsley Court, Lincoln Fields, Lincoln, Lincolnshire, LN6 3TA

 

Established in 1999, F.1. Help Ltd have registered office in Lincoln, Lincolnshire, it has a status of "Active". This organisation is registered for VAT in the UK. We don't currently know the number of employees at F.1. Help Ltd. The current directors of this company are Langridge, Gordon Keith, Osbourne, Martin Frank, Pickles, Matthew James Llewelyn, Pickles, Jennifer Susan, Warnes, Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGRIDGE, Gordon Keith 01 August 2010 - 1
OSBOURNE, Martin Frank 01 November 2005 - 1
PICKLES, Matthew James Llewelyn 01 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PICKLES, Jennifer Susan 08 October 1999 18 November 2002 1
WARNES, Graham 18 November 2002 24 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 05 November 2015
MR04 - N/A 11 April 2015
MR04 - N/A 11 April 2015
MR04 - N/A 11 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 October 2012
CH03 - Change of particulars for secretary 17 October 2012
CH01 - Change of particulars for director 17 October 2012
CH01 - Change of particulars for director 17 October 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 15 November 2011
AA01 - Change of accounting reference date 06 July 2011
MG01 - Particulars of a mortgage or charge 12 November 2010
AR01 - Annual Return 19 October 2010
AP01 - Appointment of director 11 August 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 06 November 2009
RESOLUTIONS - N/A 07 September 2009
123 - Notice of increase in nominal capital 07 September 2009
AA - Annual Accounts 02 September 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
AA - Annual Accounts 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
363a - Annual Return 29 October 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 12 May 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
395 - Particulars of a mortgage or charge 16 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2005
363a - Annual Return 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
395 - Particulars of a mortgage or charge 04 October 2005
395 - Particulars of a mortgage or charge 04 October 2005
287 - Change in situation or address of Registered Office 27 September 2005
AA - Annual Accounts 23 August 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 06 October 2004
395 - Particulars of a mortgage or charge 16 October 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 20 March 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
363s - Annual Return 29 October 2002
AA - Annual Accounts 04 July 2002
287 - Change in situation or address of Registered Office 27 March 2002
395 - Particulars of a mortgage or charge 22 December 2001
363s - Annual Return 10 October 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 21 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
287 - Change in situation or address of Registered Office 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
NEWINC - New incorporation documents 07 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2010 Outstanding

N/A

Legal charge 02 December 2005 Fully Satisfied

N/A

Debenture 30 September 2005 Fully Satisfied

N/A

Legal charge 30 September 2005 Fully Satisfied

N/A

Debenture 30 September 2003 Fully Satisfied

N/A

Legal charge 12 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.