About

Registered Number: 01804205
Date of Incorporation: 29/03/1984 (40 years and 1 month ago)
Company Status: Active
Registered Address: Howley Park Road, Morley, Leeds, LS27 0QS

 

F.T.L. Holdings Ltd was registered on 29 March 1984, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Reid, Phoebe, Routledge, Kate, Prentis, Rosemary Anne, Rix, David Hilaire, Runton, Barbara Juliet, Runton, Peter Keith for this business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Phoebe 14 September 2011 - 1
PRENTIS, Rosemary Anne 01 April 1993 16 February 2009 1
RIX, David Hilaire 24 July 1996 28 April 1999 1
RUNTON, Barbara Juliet N/A 01 April 1993 1
RUNTON, Peter Keith 01 April 1993 05 March 1996 1
Secretary Name Appointed Resigned Total Appointments
ROUTLEDGE, Kate 28 April 1999 13 April 2005 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
CS01 - N/A 02 June 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 03 May 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 25 April 2014
RESOLUTIONS - N/A 19 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 19 November 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 09 May 2013
AUD - Auditor's letter of resignation 28 March 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 30 May 2012
TM01 - Termination of appointment of director 07 October 2011
TM02 - Termination of appointment of secretary 07 October 2011
AP01 - Appointment of director 29 September 2011
AP01 - Appointment of director 29 September 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 11 October 2009
363a - Annual Return 29 May 2009
RESOLUTIONS - N/A 17 March 2009
169 - Return by a company purchasing its own shares 17 March 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 05 June 2008
288b - Notice of resignation of directors or secretaries 04 October 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 09 May 2007
287 - Change in situation or address of Registered Office 09 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 May 2007
353 - Register of members 09 May 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 06 June 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
AA - Annual Accounts 27 September 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 04 June 2001
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
AA - Annual Accounts 13 October 2000
363s - Annual Return 19 May 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 06 July 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
AA - Annual Accounts 04 November 1998
RESOLUTIONS - N/A 29 June 1998
363s - Annual Return 19 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 03 June 1997
AA - Annual Accounts 18 October 1996
288 - N/A 06 August 1996
363s - Annual Return 31 May 1996
288 - N/A 01 May 1996
288 - N/A 03 November 1995
363s - Annual Return 27 June 1995
AA - Annual Accounts 27 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 June 1994
363s - Annual Return 29 June 1994
RESOLUTIONS - N/A 01 February 1994
288 - N/A 24 November 1993
SA - Shares agreement 18 August 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 18 August 1993
88(2)P - N/A 26 July 1993
AA - Annual Accounts 05 July 1993
363s - Annual Return 05 July 1993
RESOLUTIONS - N/A 22 April 1993
RESOLUTIONS - N/A 22 April 1993
RESOLUTIONS - N/A 22 April 1993
RESOLUTIONS - N/A 22 April 1993
RESOLUTIONS - N/A 22 April 1993
RESOLUTIONS - N/A 22 April 1993
MEM/ARTS - N/A 22 April 1993
MEM/ARTS - N/A 22 April 1993
288 - N/A 20 April 1993
288 - N/A 20 April 1993
123 - Notice of increase in nominal capital 20 April 1993
363s - Annual Return 13 July 1992
AA - Annual Accounts 13 July 1992
AA - Annual Accounts 15 July 1991
363b - Annual Return 28 June 1991
288 - N/A 12 December 1990
AA - Annual Accounts 08 November 1990
363 - Annual Return 21 August 1990
288 - N/A 02 May 1990
AA - Annual Accounts 26 February 1990
288 - N/A 21 February 1990
363 - Annual Return 17 August 1989
169 - Return by a company purchasing its own shares 14 August 1989
RESOLUTIONS - N/A 03 August 1989
RESOLUTIONS - N/A 31 July 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 July 1989
288 - N/A 31 July 1989
RESOLUTIONS - N/A 17 July 1989
RESOLUTIONS - N/A 17 July 1989
RESOLUTIONS - N/A 17 July 1989
AA - Annual Accounts 21 September 1988
363 - Annual Return 21 September 1988
395 - Particulars of a mortgage or charge 13 May 1988
288 - N/A 28 April 1988
AA - Annual Accounts 29 September 1987
363 - Annual Return 29 September 1987
288 - N/A 18 September 1987
AA - Annual Accounts 07 November 1986
363 - Annual Return 07 November 1986
CERTNM - Change of name certificate 18 October 1985
NEWINC - New incorporation documents 29 March 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.