About

Registered Number: 02029793
Date of Incorporation: 19/06/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: Tower House, Lucy Tower Street, Lincoln, LN1 1XW

 

Streets Financial Consulting Plc was founded on 19 June 1986 and has its registered office in Lincoln, it has a status of "Active". We do not know the number of employees at the company. The companies directors are listed as Tutin, Paul Frederick, Percival, Sharon Louise, Buchanan, Bradford Bloomfield, Laverack, John Arthur, Quinlan, Leonard Daniel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERCIVAL, Sharon Louise 01 March 2019 - 1
LAVERACK, John Arthur N/A 30 June 1992 1
QUINLAN, Leonard Daniel 09 June 1997 08 April 2004 1
Secretary Name Appointed Resigned Total Appointments
TUTIN, Paul Frederick 06 December 2018 - 1
BUCHANAN, Bradford Bloomfield 20 June 2007 20 June 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 April 2020
PSC07 - N/A 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 09 December 2019
AP01 - Appointment of director 01 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 10 December 2018
AP03 - Appointment of secretary 10 December 2018
TM02 - Termination of appointment of secretary 10 December 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 11 December 2017
AP01 - Appointment of director 26 April 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 16 December 2016
CH01 - Change of particulars for director 16 December 2016
CH01 - Change of particulars for director 16 December 2016
CH01 - Change of particulars for director 16 December 2016
CH01 - Change of particulars for director 16 December 2016
CH03 - Change of particulars for secretary 16 December 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 09 December 2014
CH01 - Change of particulars for director 09 December 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 12 November 2012
TM01 - Termination of appointment of director 11 July 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 20 September 2010
TM01 - Termination of appointment of director 05 May 2010
MG01 - Particulars of a mortgage or charge 19 February 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
AA - Annual Accounts 13 November 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
363a - Annual Return 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
AA - Annual Accounts 29 November 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
MEM/ARTS - N/A 05 January 2006
363s - Annual Return 29 December 2005
RESOLUTIONS - N/A 23 December 2005
RESOLUTIONS - N/A 23 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2005
123 - Notice of increase in nominal capital 23 December 2005
RESOLUTIONS - N/A 20 December 2005
CERT7 - Re-registration of a company from private to public with a change of name 20 December 2005
AUDR - Auditor's report 20 December 2005
AUDS - Auditor's statement 20 December 2005
BS - Balance sheet 20 December 2005
MAR - Memorandum and Articles - used in re-registration 20 December 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 20 December 2005
43(3) - Application by a private company for re-registration as a public company 20 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
AA - Annual Accounts 11 November 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 04 November 2004
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 24 December 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
395 - Particulars of a mortgage or charge 02 July 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 05 November 2002
CERTNM - Change of name certificate 08 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 30 October 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 22 December 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 29 December 1999
RESOLUTIONS - N/A 05 July 1999
RESOLUTIONS - N/A 05 July 1999
RESOLUTIONS - N/A 05 July 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 17 November 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
363s - Annual Return 29 December 1997
395 - Particulars of a mortgage or charge 22 December 1997
395 - Particulars of a mortgage or charge 22 December 1997
395 - Particulars of a mortgage or charge 22 December 1997
AA - Annual Accounts 03 November 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 07 January 1997
AUD - Auditor's letter of resignation 13 December 1996
AA - Annual Accounts 01 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 March 1996
363s - Annual Return 10 January 1996
395 - Particulars of a mortgage or charge 06 July 1995
395 - Particulars of a mortgage or charge 06 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1995
288 - N/A 03 July 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 03 January 1995
395 - Particulars of a mortgage or charge 25 November 1994
395 - Particulars of a mortgage or charge 19 November 1994
395 - Particulars of a mortgage or charge 19 November 1994
395 - Particulars of a mortgage or charge 09 November 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 20 July 1993
363s - Annual Return 18 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 March 1992
363s - Annual Return 13 December 1991
AA - Annual Accounts 12 December 1991
363a - Annual Return 15 February 1991
AA - Annual Accounts 29 November 1990
AA - Annual Accounts 08 January 1990
288 - N/A 08 January 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 13 January 1989
363 - Annual Return 21 December 1988
AA - Annual Accounts 13 April 1988
363 - Annual Return 12 January 1988
288 - N/A 09 October 1986
CERTNM - Change of name certificate 18 September 1986
288 - N/A 09 September 1986
287 - Change in situation or address of Registered Office 09 September 1986
NEWINC - New incorporation documents 19 June 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2010 Outstanding

N/A

Legal charge 18 June 2003 Outstanding

N/A

Legal mortgage 15 December 1997 Outstanding

N/A

Legal mortgage 15 December 1997 Outstanding

N/A

Legal mortgage 15 December 1997 Outstanding

N/A

Legal charge (further charge) 30 June 1995 Outstanding

N/A

Legal charge 30 June 1995 Outstanding

N/A

Legal charge 18 November 1994 Fully Satisfied

N/A

Legal charge 04 November 1994 Fully Satisfied

N/A

Legal charge 04 November 1994 Outstanding

N/A

Legal charge 31 October 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.