About

Registered Number: 06738994
Date of Incorporation: 03/11/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 18b Cropwell Road, Radcliffe-On-Trent, Nottinghamshire, NG12 2FS,

 

Founded in 2008, Spencer Lynn Financial Consultants Ltd have registered office in Radcliffe-On-Trent, it's status at Companies House is "Active". The current directors of this business are listed as Lynn, Paul, Pring, Thanpitcha in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNN, Paul 01 April 2009 - 1
PRING, Thanpitcha 04 November 2017 - 1

Filing History

Document Type Date
MR01 - N/A 11 May 2020
AA - Annual Accounts 25 March 2020
AA01 - Change of accounting reference date 04 February 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 26 March 2018
SH01 - Return of Allotment of shares 14 December 2017
AP01 - Appointment of director 13 December 2017
CS01 - N/A 08 November 2017
CH01 - Change of particulars for director 26 June 2017
AD01 - Change of registered office address 26 June 2017
AD01 - Change of registered office address 26 June 2017
CH01 - Change of particulars for director 26 June 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 05 November 2013
AA01 - Change of accounting reference date 18 September 2013
TM01 - Termination of appointment of director 06 August 2013
AA01 - Change of accounting reference date 26 July 2013
AA - Annual Accounts 17 May 2013
SH01 - Return of Allotment of shares 15 April 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
NEWINC - New incorporation documents 03 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.