Company NameIndependent Financial Broker Ltd
DirectorPawel Tadeusz Lajszczak
Company StatusActive - Proposal to Strike off
Company Number07127934
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Pawel Tadeusz Lajszczak
Date of BirthMay 1980 (Born 44 years ago)
NationalityPolish
StatusCurrent
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 New Mount Street
Manchester
Great Manchester
M4 4DE

Location

Registered AddressUnit 3 Islington Wharf
145 Great Ancoats Street
Manchester
M4 6DH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Pawel Lajszczak
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,855
Cash£2,459
Current Liabilities£35,314

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return18 January 2021 (3 years, 3 months ago)
Next Return Due1 February 2022 (overdue)

Filing History

9 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
8 February 2020Compulsory strike-off action has been discontinued (1 page)
5 February 2020Micro company accounts made up to 31 January 2019 (2 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
14 March 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
2 February 2019Compulsory strike-off action has been discontinued (1 page)
30 January 2019Micro company accounts made up to 31 January 2018 (5 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
13 April 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
3 March 2018Compulsory strike-off action has been discontinued (1 page)
2 March 2018Micro company accounts made up to 31 January 2017 (5 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 April 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
11 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014Compulsory strike-off action has been discontinued (1 page)
10 March 2014Total exemption small company accounts made up to 31 January 2013 (8 pages)
10 March 2014Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
25 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
12 April 2013Registered office address changed from 5 Union Street City View House Manchester M12 4JD on 12 April 2013 (1 page)
12 April 2013Registered office address changed from 5 Union Street City View House Manchester M12 4JD on 12 April 2013 (1 page)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
8 February 2013Registered office address changed from City View House 5 Union Street Manchester Greater Manchester M12 4JD England on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from City View House 5 Union Street Manchester Greater Manchester M12 4JD England on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from City View House 5 Union Street Manchester Greater Manchester M12 4JD England on 8 February 2013 (2 pages)
6 February 2013Registered office address changed from Peter House Oxford Street Manchester Greater Manchester M1 5AN England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Peter House Oxford Street Manchester Greater Manchester M1 5AN England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Peter House Oxford Street Manchester Greater Manchester M1 5AN England on 6 February 2013 (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
7 August 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
26 March 2012Total exemption small company accounts made up to 31 January 2011 (3 pages)
26 March 2012Total exemption small company accounts made up to 31 January 2011 (3 pages)
16 February 2012Registered office address changed from 23 New Mount Street Manchester M44DE England on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 23 New Mount Street Manchester M44DE England on 16 February 2012 (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
18 February 2011Director's details changed for Mr Pawel Tadeusz Lajszczak on 17 February 2011 (2 pages)
18 February 2011Director's details changed for Mr Pawel Tadeusz Lajszczak on 17 February 2011 (2 pages)
17 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
22 March 2010Registered office address changed from 12 Alexandra Road Morecambe LA3 1TG England on 22 March 2010 (1 page)
22 March 2010Registered office address changed from 12 Alexandra Road Morecambe LA3 1TG England on 22 March 2010 (1 page)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)