About

Registered Number: 04379108
Date of Incorporation: 21/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Stable Yard, Walk House Farm, Barrow Upon Humber, North Lincolnshire, DN19 7DZ

 

Farleigh Consultants Ltd was registered on 21 February 2002 and has its registered office in Barrow Upon Humber in North Lincolnshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Parekh, Dharmesh, Sibley, Christine, Bowen, David Roderick, Sibley, David Richard for this organisation in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, David Roderick 21 February 2002 31 December 2010 1
SIBLEY, David Richard 21 February 2002 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
PAREKH, Dharmesh 02 July 2009 - 1
SIBLEY, Christine 01 April 2008 01 July 2009 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 07 March 2019
AP01 - Appointment of director 13 December 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 13 March 2018
CH03 - Change of particulars for secretary 12 March 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 04 February 2015
DISS40 - Notice of striking-off action discontinued 21 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AA01 - Change of accounting reference date 13 March 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 21 February 2014
DISS40 - Notice of striking-off action discontinued 11 September 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 07 February 2013
DISS40 - Notice of striking-off action discontinued 22 September 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 25 February 2011
TM01 - Termination of appointment of director 25 February 2011
TM01 - Termination of appointment of director 25 February 2011
CH01 - Change of particulars for director 21 October 2010
AP01 - Appointment of director 08 June 2010
AR01 - Annual Return 14 May 2010
AD01 - Change of registered office address 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AP03 - Appointment of secretary 14 May 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 03 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
225 - Change of Accounting Reference Date 01 July 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 20 May 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 17 September 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
AA - Annual Accounts 16 February 2004
287 - Change in situation or address of Registered Office 19 May 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
363s - Annual Return 21 March 2003
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
225 - Change of Accounting Reference Date 09 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.