About

Registered Number: 03867831
Date of Incorporation: 28/10/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: 4 Cheyne Close, Blundellsands, Liverpool, Merseyside, L23 6XW

 

Firstmodern Ltd was founded on 28 October 1999 with its registered office in Liverpool in Merseyside, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNAUGH, John Douglas 19 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
KENNAUGH, Gillian Margaret 19 November 1999 - 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 29 September 2019
CS01 - N/A 11 November 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 29 September 2011
DISS40 - Notice of striking-off action discontinued 12 March 2011
AR01 - Annual Return 11 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AD01 - Change of registered office address 11 January 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 27 December 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 14 December 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 07 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 07 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 15 May 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 19 July 2001
225 - Change of Accounting Reference Date 23 November 2000
363s - Annual Return 16 November 2000
395 - Particulars of a mortgage or charge 15 July 2000
RESOLUTIONS - N/A 06 March 2000
RESOLUTIONS - N/A 06 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2000
123 - Notice of increase in nominal capital 06 March 2000
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
287 - Change in situation or address of Registered Office 09 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
NEWINC - New incorporation documents 28 October 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.