About

Registered Number: 06398979
Date of Incorporation: 15/10/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: SINCLAIR, 300 St. Marys Road, Garston, Liverpool, L19 0NQ

 

Supporting Futures Ltd was founded on 15 October 2007 with its registered office in Liverpool. The business has only one director listed in the Companies House registry. 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
KING, Nathan Richard 29 October 2007 26 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 25 October 2017
AAMD - Amended Accounts 29 August 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 09 December 2015
AD01 - Change of registered office address 09 December 2015
AA01 - Change of accounting reference date 25 September 2015
AA - Annual Accounts 31 March 2015
DISS40 - Notice of striking-off action discontinued 11 February 2015
GAZ1 - First notification of strike-off action in London Gazette 10 February 2015
AR01 - Annual Return 06 February 2015
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 20 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 13 January 2012
CERTNM - Change of name certificate 17 May 2011
CONNOT - N/A 17 May 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 22 December 2010
AP01 - Appointment of director 09 September 2010
TM01 - Termination of appointment of director 26 March 2010
DISS40 - Notice of striking-off action discontinued 09 March 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AD01 - Change of registered office address 22 February 2010
GAZ1 - First notification of strike-off action in London Gazette 09 February 2010
AD01 - Change of registered office address 25 October 2009
AA - Annual Accounts 17 August 2009
CERTNM - Change of name certificate 25 February 2009
225 - Change of Accounting Reference Date 10 February 2009
363a - Annual Return 28 October 2008
395 - Particulars of a mortgage or charge 13 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 03 November 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
NEWINC - New incorporation documents 15 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 29 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.