FINSEC LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/03/2321 March 2023 Change of details for Ms Lisa Newman as a person with significant control on 2016-04-06

View Document

20/03/2320 March 2023 Change of details for Mr Jonathan Newman as a person with significant control on 2016-04-06

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

08/12/228 December 2022 Director's details changed for Mr Kevin James Cooke on 2021-06-04

View Document

30/11/2230 November 2022 Change of details for Ms Lisa Newman as a person with significant control on 2022-05-27

View Document

30/11/2230 November 2022 Change of details for Ms Lisa S Newman as a person with significant control on 2016-04-06

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

07/06/217 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR LEONARD JEFFREY SISKIND

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

15/11/1915 November 2019 01/10/19 STATEMENT OF CAPITAL GBP 200

View Document

19/08/1919 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM HAZLEMS FENTON PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

04/07/184 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

17/10/1617 October 2016 05/12/15 STATEMENT OF CAPITAL GBP 100

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/12/153 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR LISA NEWMAN

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/06/1417 June 2014 19/11/13 STATEMENT OF CAPITAL GBP 95

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR KEVIN JAMES COOKE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/12/134 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CHEW

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR JONATHAN NEWMAN

View Document

02/10/132 October 2013 COMPANY NAME CHANGED NORTHSTAR LOANS LIMITED CERTIFICATE ISSUED ON 02/10/13

View Document

02/10/132 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/11/1227 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/11/1128 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/01/1113 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES CHEW / 27/11/2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA SIMONE NEWMAN / 27/11/2010

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA SIMONE NEWMAN / 01/11/2009

View Document

11/12/0911 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY LINDA HARRIS

View Document

03/12/093 December 2009 SECRETARY APPOINTED CHRISTOPHER CHARLES CHEW

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 67-69 GEORGE STREET LONDON W1U 8LT

View Document

12/01/0912 January 2009 RETURN MADE UP TO 27/11/08; NO CHANGE OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/12/0713 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/09/0420 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

28/06/0428 June 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/06/0428 June 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/01/0414 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company