About

Registered Number: 03509237
Date of Incorporation: 12/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Atlantic House, 143 Sefton Street, Liverpool, L8 5SN,

 

Established in 1998, Flanagan Property Services Ltd have registered office in Liverpool. This company has no directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 31 October 2019
AA01 - Change of accounting reference date 26 July 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 16 November 2018
AA01 - Change of accounting reference date 18 October 2018
AA01 - Change of accounting reference date 20 July 2018
DISS40 - Notice of striking-off action discontinued 09 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 10 August 2017
MR04 - N/A 23 May 2017
MR04 - N/A 14 March 2017
MR04 - N/A 14 March 2017
MR04 - N/A 14 March 2017
MR04 - N/A 14 March 2017
MR04 - N/A 14 March 2017
MR04 - N/A 14 March 2017
MR04 - N/A 14 March 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 05 August 2016
AD01 - Change of registered office address 28 June 2016
AR01 - Annual Return 25 February 2016
CH03 - Change of particulars for secretary 25 February 2016
CH01 - Change of particulars for director 24 February 2016
CH01 - Change of particulars for director 24 February 2016
AD01 - Change of registered office address 05 February 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 24 April 2015
AA01 - Change of accounting reference date 24 December 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 02 February 2012
TM01 - Termination of appointment of director 26 January 2012
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 31 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2010
AP01 - Appointment of director 19 May 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 04 March 2008
395 - Particulars of a mortgage or charge 28 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
395 - Particulars of a mortgage or charge 03 May 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 08 March 2007
395 - Particulars of a mortgage or charge 09 January 2007
395 - Particulars of a mortgage or charge 03 January 2007
363a - Annual Return 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
395 - Particulars of a mortgage or charge 26 July 2006
395 - Particulars of a mortgage or charge 24 March 2006
AA - Annual Accounts 03 March 2006
395 - Particulars of a mortgage or charge 30 September 2005
395 - Particulars of a mortgage or charge 13 September 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 02 March 2005
AA - Annual Accounts 22 November 2004
395 - Particulars of a mortgage or charge 13 October 2004
363s - Annual Return 25 May 2004
395 - Particulars of a mortgage or charge 02 December 2003
395 - Particulars of a mortgage or charge 27 August 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 17 February 2003
395 - Particulars of a mortgage or charge 13 April 2002
395 - Particulars of a mortgage or charge 30 March 2002
395 - Particulars of a mortgage or charge 30 March 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 05 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2002
395 - Particulars of a mortgage or charge 09 May 2001
395 - Particulars of a mortgage or charge 19 April 2001
395 - Particulars of a mortgage or charge 19 April 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 11 January 2001
395 - Particulars of a mortgage or charge 07 September 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 16 February 2000
395 - Particulars of a mortgage or charge 04 February 2000
363s - Annual Return 10 March 1999
225 - Change of Accounting Reference Date 14 December 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
NEWINC - New incorporation documents 12 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 February 2008 Fully Satisfied

N/A

Legal charge 01 May 2007 Outstanding

N/A

Legal charge 05 January 2007 Fully Satisfied

N/A

Legal charge 20 December 2006 Fully Satisfied

N/A

Legal charge over licensed premises 24 July 2006 Outstanding

N/A

Legal charge 21 March 2006 Outstanding

N/A

Debenture 29 September 2005 Fully Satisfied

N/A

Legal charge 02 September 2005 Fully Satisfied

N/A

Legal charge 08 October 2004 Fully Satisfied

N/A

Legal charge 28 November 2003 Fully Satisfied

N/A

Legal charge 08 August 2003 Fully Satisfied

N/A

Legal charge 11 April 2002 Fully Satisfied

N/A

Debenture 28 March 2002 Outstanding

N/A

Legal charge 28 March 2002 Fully Satisfied

N/A

Legal charge 20 April 2001 Outstanding

N/A

Legal charge 03 April 2001 Fully Satisfied

N/A

Legal charge 03 April 2001 Outstanding

N/A

Legal charge 25 August 2000 Fully Satisfied

N/A

Debenture 01 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.