Flaghead Limited (number 13401601) is a private limited company incorporated on 2021-05-16 in England. The enterprise is registered at 59 Union Street, Dunstable LU6 1EX. Flaghead Limited operates SIC code: 68209 - "other letting and operating of own or leased real estate", SIC code: 68100 - "buying and selling of own real estate".
Company details
Name
Flaghead Limited
Number
13401601
Date of Incorporation:
2021/05/16
End of financial year:
31 May
Address:
59 Union Street, Dunstable, LU6 1EX
SIC code:
68209 - Other letting and operating of own or leased real estate
68100 - Buying and selling of own real estate
Moving to the 2 directors that can be found in the firm, we can name: Jane S. (in the company from 16 May 2021), Javayne S. (appointment date: 16 May 2021). The Companies House lists 2 persons of significant control, namely: Javayne S. has 1/2 or less of voting rights, Jane S. has 1/2 or less of voting rights.
Directors
Accounts data
Date of Accounts
2022-05-31
2023-05-31
Current Assets
27,138
9,637
Fixed Assets
1,742,336
1,742,814
Total Assets Less Current Liabilities
1,247,897
1,242,651
People with significant control
Javayne S.
16 May 2021
Nature of control:
25-50% voting rights
Jane S.
16 May 2021
Nature of control:
25-50% voting rights
Filings
Categories:
Address
Confirmation statement
Gazette
Incorporation
Mortgage
Officers
Persons with significant control
Download filing
(CH01) On 2024/01/05 director's details were changed
filed on: 29th, January 2024
| officers
Free Download
(2 pages)
Download filing
(CH01) On 2024/01/05 director's details were changed
filed on: 29th, January 2024
| officers
Free Download
(2 pages)
(PSC04) Change to a person with significant control 2021/05/16
filed on: 5th, December 2023
| persons with significant control
Free Download
(2 pages)
(CS01) Confirmation statement with no updates 2023/11/08
filed on: 5th, December 2023
| confirmation statement
Free Download
(3 pages)
(AD01) Address change date: 2023/11/30. New Address: C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA. Previous address: 249 Silbury Boulevard Silbury Boulevard Milton Keynes MK9 1NA England
filed on: 30th, November 2023
| address
Free Download
(1 page)
(PSC04) Change to a person with significant control 2021/05/16
filed on: 30th, November 2023
| persons with significant control
Free Download
(2 pages)
(AD01) Address change date: 2023/11/28. New Address: 249 Silbury Boulevard Silbury Boulevard Milton Keynes MK9 1NA. Previous address: 59 Union Street Dunstable Beds LU6 1EX England
filed on: 28th, November 2023
| address
Free Download
(1 page)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2023
| gazette
Free Download
(1 page)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates 2022/11/08
filed on: 2nd, February 2023
| confirmation statement
Free Download
(3 pages)
(AD01) Address change date: 2023/02/02. New Address: 59 Union Street Dunstable Beds LU6 1EX. Previous address: 11 Harwood Road London SW6 4QP England
filed on: 2nd, February 2023
| address
Free Download
(1 page)
(MR01) Registration of charge 134016010001, created on 2022/01/21
filed on: 25th, January 2022
| mortgage
Free Download
(4 pages)
(CS01) Confirmation statement with updates 2021/11/08
filed on: 8th, November 2021
| confirmation statement
Free Download
(6 pages)
(NEWINC) Company registration
filed on: 16th, May 2021
| incorporation
Free Download
(30 pages)
(SH01) 200.00 GBP is the capital in company's statement on 2021/05/16
capital