Manchester
M2 6XX
Director Name | Mr Gary Scott Lederberg |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 St James Square Manchester M2 6XX |
Secretary Name | Mr Gary Scott Lederberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St James Square Manchester M2 6XX |
Director Name | Mr Paul Edward Mitchell |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2010(4 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 St James Square Manchester M2 6XX |
Website | affirmativefinance.co.uk |
---|
Registered Address | 7 St James Square Manchester M2 6XX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
45 at £1 | David Alliance 45.00% Ordinary |
---|---|
45 at £1 | Eugene Barry Esterkin 45.00% Ordinary |
10 at £1 | Gary Scott Lederberg 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,637 |
Current Liabilities | £19,637 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
31 March 2009 | Delivered on: 1 April 2009 Persons entitled: Affirmative Finance Limited Classification: Mortgage Secured details: £59,250.00. Particulars: 50 scott street burnley. Outstanding |
---|---|
31 March 2009 | Delivered on: 1 April 2009 Persons entitled: Affirmative Finance Limited Classification: Mortgage Secured details: £59,250.00 due or to become due from the company to the chargee. Particulars: 31 hudson street burnley. Outstanding |
25 February 2021 | Micro company accounts made up to 29 February 2020 (8 pages) |
---|---|
18 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
2 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
13 March 2018 | Secretary's details changed for Mr Gary Scott Lederberg on 13 March 2018 (1 page) |
13 March 2018 | Director's details changed for Mr Gary Scott Lederberg on 13 March 2018 (2 pages) |
13 March 2018 | Director's details changed for Mr Paul Edward Mitchell on 13 March 2018 (2 pages) |
13 March 2018 | Director's details changed for Mr Eugene Barry Esterkin on 13 March 2018 (2 pages) |
28 February 2018 | Notification of Gary Scott Lederberg as a person with significant control on 28 February 2018 (2 pages) |
28 February 2018 | Cessation of Eugene Barry Esterkin as a person with significant control on 28 February 2018 (1 page) |
28 February 2018 | Cessation of David Alliance as a person with significant control on 27 February 2018 (1 page) |
28 February 2018 | Notification of Eugene Barry Esterkin as a person with significant control on 28 February 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 March 2016 | Amended total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 March 2016 | Amended total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
25 January 2016 | Company name changed constructive lending manchester LIMITED\certificate issued on 25/01/16
|
25 January 2016 | Company name changed constructive lending manchester LIMITED\certificate issued on 25/01/16
|
19 January 2016 | Company name changed affirmative funding LIMITED\certificate issued on 19/01/16
|
19 January 2016 | Company name changed affirmative funding LIMITED\certificate issued on 19/01/16
|
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Secretary's details changed for Mr Gary Scott Lederberg on 18 December 2012 (2 pages) |
25 February 2013 | Secretary's details changed for Mr Gary Scott Lederberg on 18 December 2012 (2 pages) |
25 February 2013 | Director's details changed for Mr Gary Scott Lederberg on 18 December 2012 (2 pages) |
25 February 2013 | Director's details changed for Mr Gary Scott Lederberg on 18 December 2012 (2 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
4 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
14 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Company name changed u k bridging corporation LIMITED\certificate issued on 16/03/10
|
16 March 2010 | Change of name notice (2 pages) |
16 March 2010 | Company name changed u k bridging corporation LIMITED\certificate issued on 16/03/10
|
16 March 2010 | Change of name notice (2 pages) |
19 February 2010 | Appointment of Paul Edawrd Mitchell as a director (3 pages) |
19 February 2010 | Appointment of Paul Edawrd Mitchell as a director (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
8 September 2008 | Return made up to 17/02/08; no change of members (7 pages) |
8 September 2008 | Return made up to 17/02/08; no change of members (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
31 May 2007 | Return made up to 17/02/07; full list of members (7 pages) |
31 May 2007 | Return made up to 17/02/07; full list of members (7 pages) |
13 November 2006 | Company name changed affirmative facilities LIMITED\certificate issued on 13/11/06 (2 pages) |
13 November 2006 | Company name changed affirmative facilities LIMITED\certificate issued on 13/11/06 (2 pages) |
17 February 2006 | Incorporation (16 pages) |
17 February 2006 | Incorporation (16 pages) |