Company NameFinancial Brokers Ltd
DirectorsPawel Tadeusz Lajszczak and Adam Mitula
Company StatusActive
Company Number07554981
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Pawel Tadeusz Lajszczak
Date of BirthMay 1980 (Born 44 years ago)
NationalityPolish
StatusCurrent
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Islington Wharf
145 Great Ancoats Street
Manchester
M4 6DH
Director NameMr Adam Mitula
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityPolish
StatusCurrent
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Islington Wharf
145 Great Ancoats Street
Manchester
M4 6DH

Contact

Websiteifbl.co.uk
Telephone07 715205842
Telephone regionMobile

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

50 at £1Pawel Lajszczak
50.00%
Ordinary
35 at £1Adam Mitula
35.00%
Ordinary
15 at £1Wioleta Mitula
15.00%
Ordinary

Financials

Year2014
Net Worth£2,317
Cash£72,654
Current Liabilities£297,427

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

14 May 2018Delivered on: 15 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 April 2024Confirmation statement made on 26 November 2023 with no updates (3 pages)
12 March 2024Compulsory strike-off action has been suspended (1 page)
20 February 2024First Gazette notice for compulsory strike-off (1 page)
29 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
22 March 2023Micro company accounts made up to 30 September 2021 (10 pages)
11 February 2023Compulsory strike-off action has been discontinued (1 page)
10 February 2023Confirmation statement made on 26 November 2022 with no updates (3 pages)
10 September 2022Compulsory strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
22 December 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
6 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
3 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
26 November 2018Cessation of Wioleta Mitula as a person with significant control on 15 November 2018 (1 page)
26 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
15 May 2018Registration of charge 075549810001, created on 14 May 2018 (9 pages)
4 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
19 March 2015Director's details changed for Mr Pawel Tadeusz Lajszczak on 1 March 2015 (2 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Director's details changed for Mr Pawel Tadeusz Lajszczak on 1 March 2015 (2 pages)
19 March 2015Director's details changed for Mr Adam Mitula on 4 March 2015 (2 pages)
19 March 2015Director's details changed for Mr Adam Mitula on 4 March 2015 (2 pages)
19 March 2015Director's details changed for Mr Adam Mitula on 4 March 2015 (2 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Director's details changed for Mr Pawel Tadeusz Lajszczak on 1 March 2015 (2 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(4 pages)
16 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(4 pages)
16 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(4 pages)
2 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 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)
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)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Annual return made up to 8 March 2012 with a full list of shareholders (14 pages)
11 July 2012Annual return made up to 8 March 2012 with a full list of shareholders (14 pages)
11 July 2012Annual return made up to 8 March 2012 with a full list of shareholders (14 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
2 February 2012Registered office address changed from Building 3 West Business Park Gelderd Road Leeds LS12 6LN England on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Building 3 West Business Park Gelderd Road Leeds LS12 6LN England on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Building 3 West Business Park Gelderd Road Leeds LS12 6LN England on 2 February 2012 (1 page)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)