Company NameFlush Lettings Limited
Company StatusDissolved
Company Number06727797
CategoryPrivate Limited Company
Incorporation Date20 October 2008(15 years, 6 months ago)
Dissolution Date26 March 2024 (3 weeks, 3 days ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Grant Michael Lodge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Bournes Green Chase
Shoeburyness
Southend-On-Sea
SS3 8UA
Secretary NameMrs Beverley Anne Lodge
NationalityBritish
StatusClosed
Appointed20 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage Bournes Green Chase
North Shoebury
Essex
SS3 8UA

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

95 at £1Grant Michael Lodge
95.00%
Ordinary
5 at £1Beverley Anne Lodge
5.00%
Ordinary

Financials

Year2014
Net Worth-£14,827
Current Liabilities£18,827

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
23 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
29 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
24 December 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
8 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
27 November 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
4 June 2019Registered office address changed from Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU England to 162-164 High Street Rayleigh Essex SS6 7BS on 4 June 2019 (1 page)
23 January 2019Compulsory strike-off action has been discontinued (1 page)
22 January 2019Confirmation statement made on 20 October 2018 with updates (4 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
6 November 2018Registered office address changed from 1-15 Cricketfield Grove Leigh on Sea Essex SS9 3EJ to Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU on 6 November 2018 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 March 2014Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 10 March 2014 (1 page)
31 January 2014Registered office address changed from Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP on 31 January 2014 (1 page)
31 January 2014Registered office address changed from Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP on 31 January 2014 (1 page)
9 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 January 2013Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 April 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
21 April 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
12 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
9 November 2010Compulsory strike-off action has been discontinued (1 page)
9 November 2010Compulsory strike-off action has been discontinued (1 page)
8 November 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
8 November 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr Grant Lodge on 20 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Grant Lodge on 20 October 2009 (2 pages)
20 October 2008Incorporation (17 pages)
20 October 2008Incorporation (17 pages)