About

Registered Number: 05244798
Date of Incorporation: 29/09/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Unit 20 Jordan Street, Liverpool, L1 0BP

 

Established in 2004, Flt Training (Liverpool) Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The business has 3 directors listed as Fenton, Laura Michelle, Owen, Dilwyn, Owen, Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Dilwyn 29 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FENTON, Laura Michelle 29 September 2004 - 1
OWEN, Anne 29 September 2004 15 December 2009 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 18 December 2019
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
CS01 - N/A 13 December 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 29 July 2016
SH01 - Return of Allotment of shares 11 May 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 26 December 2014
MR04 - N/A 01 September 2014
MR04 - N/A 01 September 2014
MR01 - N/A 27 February 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 29 April 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 30 June 2012
DISS40 - Notice of striking-off action discontinued 31 January 2012
AR01 - Annual Return 30 January 2012
GAZ1 - First notification of strike-off action in London Gazette 24 January 2012
MG01 - Particulars of a mortgage or charge 08 September 2011
AA - Annual Accounts 29 June 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
AA - Annual Accounts 24 June 2010
TM02 - Termination of appointment of secretary 15 December 2009
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 26 November 2008
363a - Annual Return 07 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 November 2008
353 - Register of members 07 November 2008
AA - Annual Accounts 10 October 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 03 November 2006
287 - Change in situation or address of Registered Office 21 September 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
AA - Annual Accounts 08 March 2006
395 - Particulars of a mortgage or charge 26 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2014 Outstanding

N/A

Rent deposit deed within lease 02 April 2013 Outstanding

N/A

All assets debenture 01 September 2011 Outstanding

N/A

Debenture 31 January 2011 Fully Satisfied

N/A

Fixed and floating charge 25 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.