Company NameFairclough Consulting Limited
DirectorsHelen Anne Lee and Robert Michael Lee
Company StatusActive
Company Number06543293
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Helen Anne Lee
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address12 Ayling Lane
Aldershot
Hampshire
GU11 3LZ
Director NameMr Robert Michael Lee
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Ayling Lane
Aldershot
Hampshire
GU11 3LZ
Secretary NameMrs Helen Anne Lee
NationalityBritish
StatusCurrent
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ayling Lane
Aldershot
Hampshire
GU11 3LZ
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mrs Helen Anne Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£91,363
Cash£29,854
Current Liabilities£20,079

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Filing History

4 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
27 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
4 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
8 April 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
4 April 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
1 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
1 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
10 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
20 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
20 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
11 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
25 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
6 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Helen Anne Lee on 25 March 2010 (2 pages)
1 April 2010Director's details changed for Helen Anne Lee on 25 March 2010 (2 pages)
7 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
7 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
2 April 2009Return made up to 25/03/09; full list of members (3 pages)
2 April 2009Return made up to 25/03/09; full list of members (3 pages)
9 May 2008Ad 25/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 May 2008Ad 25/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 April 2008Appointment terminated secretary chettleburgh's secretarial LTD (1 page)
15 April 2008Appointment terminated secretary chettleburgh's secretarial LTD (1 page)
25 March 2008Incorporation (21 pages)
25 March 2008Incorporation (21 pages)