Having been setup in 1965, F.T.L. Company Ltd have registered office in Leeds, it's status at Companies House is "Active". F.T.L. Company Ltd has 3 directors listed as Armitage, Marcus David, Cramp, Barry Arthur, Gaunt, David at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAMP, Barry Arthur | 20 January 1995 | 29 September 1995 | 1 |
GAUNT, David | N/A | 06 January 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARMITAGE, Marcus David | 14 December 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 April 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 17 April 2019 | |
MR01 - N/A | 01 October 2018 | |
MR04 - N/A | 26 September 2018 | |
MR04 - N/A | 26 September 2018 | |
AA - Annual Accounts | 14 September 2018 | |
MR01 - N/A | 11 September 2018 | |
MR01 - N/A | 10 September 2018 | |
CS01 - N/A | 18 April 2018 | |
AA - Annual Accounts | 07 September 2017 | |
CS01 - N/A | 21 April 2017 | |
AA - Annual Accounts | 14 September 2016 | |
AR01 - Annual Return | 09 May 2016 | |
AA - Annual Accounts | 29 September 2015 | |
RESOLUTIONS - N/A | 05 May 2015 | |
AR01 - Annual Return | 05 May 2015 | |
CH01 - Change of particulars for director | 05 May 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 05 May 2015 | |
SH19 - Statement of capital | 05 May 2015 | |
CAP-SS - N/A | 05 May 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AP01 - Appointment of director | 05 March 2014 | |
AA - Annual Accounts | 30 September 2013 | |
TM01 - Termination of appointment of director | 09 September 2013 | |
MR01 - N/A | 08 August 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AUD - Auditor's letter of resignation | 18 December 2012 | |
CH01 - Change of particulars for director | 18 September 2012 | |
AP01 - Appointment of director | 18 September 2012 | |
AP01 - Appointment of director | 18 September 2012 | |
RESOLUTIONS - N/A | 13 September 2012 | |
AA - Annual Accounts | 16 August 2012 | |
AR01 - Annual Return | 09 May 2012 | |
TM01 - Termination of appointment of director | 13 October 2011 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 27 September 2010 | |
AR01 - Annual Return | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
AA - Annual Accounts | 11 October 2009 | |
363a - Annual Return | 08 May 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 18 April 2008 | |
AA - Annual Accounts | 01 October 2007 | |
363a - Annual Return | 03 May 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363s - Annual Return | 08 May 2006 | |
AA - Annual Accounts | 01 November 2005 | |
363s - Annual Return | 10 May 2005 | |
288a - Notice of appointment of directors or secretaries | 29 December 2004 | |
288b - Notice of resignation of directors or secretaries | 29 December 2004 | |
AA - Annual Accounts | 27 September 2004 | |
363s - Annual Return | 14 June 2004 | |
AA - Annual Accounts | 06 October 2003 | |
395 - Particulars of a mortgage or charge | 19 September 2003 | |
363s - Annual Return | 14 May 2003 | |
AA - Annual Accounts | 28 October 2002 | |
363s - Annual Return | 13 May 2002 | |
288a - Notice of appointment of directors or secretaries | 29 March 2002 | |
AA - Annual Accounts | 01 November 2001 | |
363s - Annual Return | 20 April 2001 | |
AA - Annual Accounts | 13 October 2000 | |
288b - Notice of resignation of directors or secretaries | 06 July 2000 | |
363s - Annual Return | 31 May 2000 | |
AA - Annual Accounts | 22 October 1999 | |
288a - Notice of appointment of directors or secretaries | 21 June 1999 | |
288b - Notice of resignation of directors or secretaries | 30 April 1999 | |
363s - Annual Return | 30 April 1999 | |
RESOLUTIONS - N/A | 17 March 1999 | |
RESOLUTIONS - N/A | 17 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 March 1999 | |
123 - Notice of increase in nominal capital | 17 March 1999 | |
288a - Notice of appointment of directors or secretaries | 12 February 1999 | |
AA - Annual Accounts | 04 November 1998 | |
363s - Annual Return | 02 June 1998 | |
288b - Notice of resignation of directors or secretaries | 27 January 1998 | |
288a - Notice of appointment of directors or secretaries | 27 January 1998 | |
AA - Annual Accounts | 10 October 1997 | |
363s - Annual Return | 12 May 1997 | |
AA - Annual Accounts | 18 October 1996 | |
363s - Annual Return | 14 May 1996 | |
288 - N/A | 10 October 1995 | |
288 - N/A | 10 October 1995 | |
288 - N/A | 10 October 1995 | |
AA - Annual Accounts | 27 June 1995 | |
363s - Annual Return | 27 June 1995 | |
288 - N/A | 07 June 1995 | |
288 - N/A | 08 February 1995 | |
AA - Annual Accounts | 24 June 1994 | |
363s - Annual Return | 24 June 1994 | |
RESOLUTIONS - N/A | 11 January 1994 | |
RESOLUTIONS - N/A | 11 January 1994 | |
RESOLUTIONS - N/A | 11 January 1994 | |
RESOLUTIONS - N/A | 11 January 1994 | |
RESOLUTIONS - N/A | 11 January 1994 | |
AA - Annual Accounts | 05 July 1993 | |
363s - Annual Return | 05 July 1993 | |
AA - Annual Accounts | 17 June 1992 | |
363s - Annual Return | 17 June 1992 | |
AA - Annual Accounts | 27 June 1991 | |
363a - Annual Return | 27 June 1991 | |
288 - N/A | 13 December 1990 | |
AA - Annual Accounts | 05 November 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 1990 | |
363 - Annual Return | 21 August 1990 | |
288 - N/A | 04 January 1990 | |
AA - Annual Accounts | 08 August 1989 | |
363 - Annual Return | 08 August 1989 | |
288 - N/A | 31 August 1988 | |
AA - Annual Accounts | 19 August 1988 | |
363 - Annual Return | 19 August 1988 | |
288 - N/A | 17 May 1988 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 09 May 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 1988 | |
AA - Annual Accounts | 26 October 1987 | |
363 - Annual Return | 02 October 1987 | |
AA - Annual Accounts | 11 October 1986 | |
363 - Annual Return | 11 October 1986 | |
MISC - Miscellaneous document | 20 January 1965 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 September 2018 | Outstanding |
N/A |
A registered charge | 10 September 2018 | Outstanding |
N/A |
A registered charge | 10 September 2018 | Outstanding |
N/A |
A registered charge | 01 August 2013 | Fully Satisfied |
N/A |
Fixed and floating charge | 17 September 2003 | Fully Satisfied |
N/A |