Allens Financial Claims Limited

General information

Name:

Allens Financial Claims Ltd

Office Address:

123 Wellington Road South SK1 3TH Stockport

Number: 06034893

Incorporation date: 2006-12-20

Dissolution date: 2022-05-10

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 signifies the beginning of Allens Financial Claims Limited, the company located at 123 Wellington Road South, , Stockport. The company was registered on 2006-12-20. The Companies House Registration Number was 06034893 and the zip code was SK1 3TH. The firm had been active on the British market for approximately 16 years up until 2022-05-10. Registered as Morgan Lowry, it used the business name up till 2013, the year it got changed to Allens Financial Claims Limited.

Simon L. was this enterprise's managing director, selected to lead the company on 2013-02-26.

The companies with significant control over this firm were as follows: Allens Accountants Limited owned over 3/4 of company shares. This business could have been reached in Stockport at Wellington Road South, SK1 3TH and was registered as a PSC under the reg no 4383314.

  • Previous company's names
  • Allens Financial Claims Limited 2013-03-15
  • Morgan Lowry Ltd 2006-12-20

Financial data based on annual reports

Company staff

Simon L.

Role: Director

Appointed: 26 February 2013

Latest update: 12 October 2023

People with significant control

Allens Accountants Limited
Address: 123 Wellington Road South, Stockport, SK1 3TH, England
Legal authority Companies House 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 4383314
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 02 April 2022
Confirmation statement last made up date 19 March 2021
Annual Accounts 11th February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 11th February 2015
Annual Accounts 25th February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25th February 2016
Annual Accounts 23rd February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23rd February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies