Company NameFinancial Life Planning Group Ltd
Company StatusActive
Company Number12398542
CategoryPrivate Limited Company
Incorporation Date13 January 2020(4 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Steven Roger Braidford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(8 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressHill Cottage Roscote Close
Lower Heswall
Wirral
Merseyside
CH60 0EB
Wales
Director NameMr Gareth John Higton
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLodge Court Neston Road
Thornton Hough
Wirral
Merseyside
CH63 1JF
Wales
Director NameMr Darren William John Sharkey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed08 February 2023(3 years after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFourth Floor, Kingsgate High Street
Redhill
RH1 1SH
Director NameMr Andy Thompson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(3 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor, Kingsgate High Street
Redhill
RH1 1SH
Director NameMr William John Ward
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Court Neston Road
Thornton Hough
Wirral
Merseyside
CH63 1JF
Wales
Director NameMr Robert John Whittle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2020(8 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2021)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address41 Town Row
West Derby
Liverpool
Merseyside
L12 5HG

Location

Registered AddressLodge Court Neston Road
Thornton Hough
Wirral
Merseyside
CH63 1JF
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Filing History

18 May 2023Confirmation statement made on 12 April 2023 with updates (6 pages)
11 May 2023Current accounting period shortened from 31 December 2023 to 30 June 2023 (1 page)
5 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
14 February 2023Memorandum and Articles of Association (52 pages)
14 February 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
14 February 2023Change of share class name or designation (2 pages)
13 February 2023Statement of capital following an allotment of shares on 8 February 2023
  • GBP 9,123
(3 pages)
13 February 2023Statement of capital following an allotment of shares on 8 February 2023
  • GBP 10,000
(3 pages)
13 February 2023Change of details for Mr Steven Roger Braidford as a person with significant control on 8 February 2023 (2 pages)
10 February 2023Cessation of Gareth John Higton as a person with significant control on 8 February 2023 (1 page)
10 February 2023Cessation of Gareth John Higton as a person with significant control on 8 February 2023 (1 page)
10 February 2023Notification of Gareth John Higton as a person with significant control on 8 February 2023 (2 pages)
10 February 2023Change of details for Mr Steven Roger Braidford as a person with significant control on 8 February 2023 (2 pages)
10 February 2023Appointment of Mr Darren William John Sharkey as a director on 8 February 2023 (2 pages)
10 February 2023Appointment of Mr Andy Thompson as a director on 8 February 2023 (2 pages)
10 February 2023Notification of Solomon Advice Limited as a person with significant control on 8 February 2023 (2 pages)
10 February 2023Statement of capital following an allotment of shares on 8 February 2023
  • GBP 3,398.6
(3 pages)
10 February 2023Cessation of Steven Roger Braidford as a person with significant control on 8 February 2023 (1 page)
10 February 2023Statement of capital following an allotment of shares on 8 February 2023
  • GBP 6,123
(3 pages)
31 January 2023Resolutions
  • RES13 ‐ Re-innaccuracies & errors/company business 24/11/2022
(3 pages)
23 November 2022Second filing of Confirmation Statement dated 11 February 2022 (3 pages)
23 November 2022Second filing of Confirmation Statement dated 18 December 2020 (3 pages)
23 November 2022Second filing of Confirmation Statement dated 18 December 2021 (3 pages)
26 August 2022Current accounting period shortened from 31 January 2023 to 31 December 2022 (1 page)
17 August 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
12 April 2022Termination of appointment of William John Ward as a director on 29 March 2022 (1 page)
12 April 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
12 April 2022Cessation of William John Ward as a person with significant control on 29 March 2022 (1 page)
11 February 2022Confirmation statement made on 11 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 23/11/2022.
(5 pages)
23 December 2021Confirmation statement made on 18 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 23/11/2022.
(5 pages)
23 November 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
8 November 2021Statement of capital following an allotment of shares on 8 November 2021
  • GBP 210
(3 pages)
5 November 2021Cessation of Robert John Whittle as a person with significant control on 5 November 2021 (1 page)
5 November 2021Termination of appointment of Robert John Whittle as a director on 5 November 2021 (1 page)
5 November 2021Notification of Gareth John Higton as a person with significant control on 5 November 2021 (2 pages)
2 November 2021Appointment of Mr Gareth John Higton as a director on 1 November 2021 (2 pages)
11 October 2021Registered office address changed from Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP United Kingdom to Lodge Court Neston Road Thornton Hough Wirral Merseyside CH63 1JF on 11 October 2021 (1 page)
30 September 2021Register(s) moved to registered inspection location Lodge Court Neston Road Thornton Hough Wirral CH63 1JF (1 page)
30 September 2021Register inspection address has been changed to Lodge Court Neston Road Thornton Hough Wirral CH63 1JF (1 page)
15 January 2021Director's details changed for Mr William John Ward on 13 January 2021 (2 pages)
15 January 2021Change of details for Mr William John Ward as a person with significant control on 13 January 2021 (2 pages)
18 December 2020Confirmation statement made on 18 December 2020 with updates (3 pages)
18 December 2020Confirmation statement made on 18 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23.11.2022.
(4 pages)
18 November 2020Notification of Steven Roger Braidford as a person with significant control on 1 November 2020 (2 pages)
18 November 2020Notification of Robert John Whittle as a person with significant control on 1 November 2020 (2 pages)
6 October 2020Appointment of Mr Robert John Whittle as a director on 6 October 2020 (2 pages)
6 October 2020Appointment of Mr Steven Roger Braidford as a director on 6 October 2020 (2 pages)
5 October 2020Registered office address changed from 130 Old Street London EC1V 9BD England to Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP on 5 October 2020 (1 page)
13 January 2020Incorporation
Statement of capital on 2020-01-13
  • GBP 200
(27 pages)