Company NameFinancial Recovery Solutions Ltd
DirectorMatthew Sharp
Company StatusActive - Proposal to Strike off
Company Number06621703
CategoryPrivate Limited Company
Incorporation Date17 June 2008(15 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Sharp
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address318a Palatine Road
Manchester
M22 4FW
Director NameMr Giancarlo Lagonegro
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascendis Unit 3, Building 2, The Colony
Altrincham Road
Wilmslow
SK9 4LY
Secretary NameSamantha Bryan
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address46 Love Lane
Stockport
Cheshire
SK4 1JA

Contact

Websitewww.financialrecoverysolutions.co.uk/
Email address[email protected]
Telephone0800 6127922
Telephone regionFreephone

Location

Registered Address318a Palatine Road
Manchester
M22 4FW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Life Plus Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£398,543
Cash£111,736
Current Liabilities£598,293

Accounts

Latest Accounts29 September 2021 (2 years, 7 months ago)
Next Accounts Due29 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

9 May 2019Delivered on: 9 May 2019
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding

Filing History

8 December 2023Compulsory strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
9 August 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
9 August 2023Change of details for Life Plus Group Limited as a person with significant control on 1 August 2023 (2 pages)
1 June 2023Registered office address changed from Mottram House 43 Greek Street Stockport SK3 8AX England to 318a Palatine Road Manchester M22 4FW on 1 June 2023 (1 page)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023Total exemption full accounts made up to 29 September 2021 (9 pages)
12 October 2022Compulsory strike-off action has been suspended (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
20 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
23 March 2022Director's details changed for Mr Matthew Sharp on 23 March 2022 (2 pages)
29 September 2021Total exemption full accounts made up to 29 September 2020 (9 pages)
23 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
18 May 2021Registered office address changed from Plus House,Administration Dept, Ground Floor 57 st. Petersgate Stockport Cheshire SK1 1DH to Mottram House 43 Greek Street Stockport SK3 8AX on 18 May 2021 (1 page)
29 September 2020Total exemption full accounts made up to 29 September 2019 (10 pages)
1 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
20 April 2020Satisfaction of charge 066217030001 in full (1 page)
2 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 29 September 2018 (11 pages)
9 May 2019Registration of charge 066217030001, created on 9 May 2019 (25 pages)
29 March 2019Director's details changed for Mr Giancarlo Lagonegro on 29 March 2019 (2 pages)
29 March 2019Director's details changed for Mr Matthew Sharp on 29 March 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 29 September 2017 (11 pages)
17 September 2018Termination of appointment of Samantha Bryan as a secretary on 29 September 2017 (1 page)
29 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
28 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
1 August 2017Change of details for Life Plus Group Limited as a person with significant control on 30 June 2016 (2 pages)
1 August 2017Change of details for Life Plus Group Limited as a person with significant control on 30 June 2016 (2 pages)
11 July 2017Notification of Life Plus Group Limited as a person with significant control on 7 April 2016 (2 pages)
11 July 2017Notification of Life Plus Group Limited as a person with significant control on 7 April 2016 (2 pages)
4 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,000
(6 pages)
19 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,000
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(5 pages)
15 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 March 2015Director's details changed for Mr Giancarlo Lagonegro on 1 August 2013 (2 pages)
5 March 2015Director's details changed for Mr Giancarlo Lagonegro on 1 August 2013 (2 pages)
5 March 2015Director's details changed for Mr Giancarlo Lagonegro on 1 August 2013 (2 pages)
23 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
23 July 2014Registered office address changed from 46 Love Lane Stockport Cheshire SK4 1JA United Kingdom to Plus House,Administration Dept, Ground Floor 57 St. Petersgate Stockport Cheshire SK1 1DH on 23 July 2014 (1 page)
23 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
23 July 2014Registered office address changed from 46 Love Lane Stockport Cheshire SK4 1JA United Kingdom to Plus House,Administration Dept, Ground Floor 57 St. Petersgate Stockport Cheshire SK1 1DH on 23 July 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 April 2014Second filing of AR01 previously delivered to Companies House made up to 17 June 2013 (16 pages)
23 April 2014Second filing of AR01 previously delivered to Companies House made up to 17 June 2013 (16 pages)
10 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-23
  • ANNOTATION A second filed AR01 was registered on 23/04/2014.
(6 pages)
10 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-23
  • ANNOTATION A second filed AR01 was registered on 23/04/2014.
(6 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 July 2011Director's details changed for Mr Giancarlo Lagonegro on 17 June 2010 (2 pages)
11 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
11 July 2011Director's details changed for Mr Matthew Sharp on 17 June 2010 (2 pages)
11 July 2011Director's details changed for Mr Matthew Sharp on 17 June 2010 (2 pages)
11 July 2011Director's details changed for Mr Giancarlo Lagonegro on 17 June 2010 (2 pages)
11 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 July 2010Director's details changed for Matthew Sharp on 17 June 2010 (2 pages)
19 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Giancarlo Lagonegro on 17 June 2010 (2 pages)
19 July 2010Director's details changed for Giancarlo Lagonegro on 17 June 2010 (2 pages)
19 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Matthew Sharp on 17 June 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 March 2010Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page)
16 March 2010Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page)
27 June 2009Return made up to 17/06/09; full list of members (4 pages)
27 June 2009Return made up to 17/06/09; full list of members (4 pages)
12 August 2008Ad 12/08/08\gbp si 100@1=100\gbp ic 900/1000\ (2 pages)
12 August 2008Ad 12/08/08\gbp si 100@1=100\gbp ic 900/1000\ (2 pages)
17 June 2008Incorporation (12 pages)
17 June 2008Incorporation (12 pages)