Fletcher Livingstone Holdings Limited SALE


Founded in 1977, Fletcher Livingstone Holdings, classified under reg no. 01304087 is a liquidation company. Currently registered at Stamford House M33 2DH, Sale the company has been in the business for 47 years. Its financial year was closed on Sunday 28th April and its latest financial statement was filed on Mon, 30th Apr 2018.

Fletcher Livingstone Holdings Limited Address / Contact

Office Address Stamford House
Office Address2 Northenden Road
Town Sale
Post code M33 2DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01304087
Date of Incorporation Tue, 22nd Mar 1977
Industry Management consultancy activities other than financial management
End of financial Year 28th April
Company age 47 years old
Account next due date Wed, 8th Jul 2020 (1388 days after)
Account last made up date Mon, 30th Apr 2018
Next confirmation statement due date Mon, 5th Oct 2020 (2020-10-05)
Last confirmation statement dated Sat, 24th Aug 2019

Company staff

Arthur F.

Position: Director

Appointed: 31 January 1991

John F.

Position: Secretary

Appointed: 31 January 2011

Resigned: 04 June 2020

Robert F.

Position: Director

Appointed: 30 October 2009

Resigned: 15 January 2016

John F.

Position: Director

Appointed: 30 October 2009

Resigned: 04 June 2020

Janet F.

Position: Secretary

Appointed: 31 May 2000

Resigned: 31 January 2011

Stephen F.

Position: Director

Appointed: 02 October 1997

Resigned: 03 October 1997

Lesley F.

Position: Director

Appointed: 15 January 1995

Resigned: 04 April 1997

Lesley T.

Position: Secretary

Appointed: 24 February 1993

Resigned: 31 May 2000

Lesley T.

Position: Director

Appointed: 29 January 1992

Resigned: 31 May 2000

John W.

Position: Director

Appointed: 29 January 1992

Resigned: 15 September 1997

Lesley F.

Position: Secretary

Appointed: 31 January 1991

Resigned: 24 February 1993

William J.

Position: Director

Appointed: 31 January 1991

Resigned: 15 August 1992

People with significant control

Arthur F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-30
Balance Sheet
Cash Bank On Hand16 361145 
Current Assets2 223 3251 772 5331 103 417
Debtors263 977415 0601 103 417
Net Assets Liabilities2 141 1421 843 633923 218
Other Debtors149 590245 895358 069
Property Plant Equipment12 52512 52511 269
Other
Accumulated Depreciation Impairment Property Plant Equipment34 34439 26140 517
Amounts Owed By Related Parties3 4841 357 328740 153
Bank Borrowings Overdrafts 28 47328 703
Corporation Tax Payable8 02714 51714 517
Corporation Tax Recoverable 5 1955 195
Creditors275 000275 000275 000
Fixed Assets427 890427 890417 756
Increase From Depreciation Charge For Year Property Plant Equipment  1 256
Investments Fixed Assets415 365415 365406 487
Net Current Assets Liabilities1 988 2521 690 743780 462
Number Shares Issued Fully Paid 100100
Other Creditors275 000275 000275 000
Other Taxation Social Security Payable6 3816 8432 030
Par Value Share 11
Property Plant Equipment Gross Cost46 86951 786 
Total Assets Less Current Liabilities2 416 1422 118 6331 198 218
Trade Creditors Trade Payables4 2008 400 
Trade Debtors Trade Receivables110 90392 602 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers Resolution
Previous accounting period shortened to Sun, 28th Apr 2019
filed on: 8th, April 2020
Free Download (1 page)

Company search