FLAGSHIP MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

FLAGSHIP MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12849263

Incorporation date

01/09/2020

Size

Micro Entity

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2020)
dot icon03/03/2026
Statement of capital following an allotment of shares on 2026-03-03
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon02/03/2026
Director's details changed for Jason Lee Edward Weston on 2026-02-11
dot icon23/02/2026
Change of details for Jason Lee Edward Weston as a person with significant control on 2026-02-11
dot icon09/02/2026
Registered office address changed from PO Box 4385 12849263 - Companies House Default Address Cardiff CF14 8LH to 128 City Road London EC1V 2NX on 2026-02-09
dot icon07/01/2026
Registered office address changed to PO Box 4385, 12849263 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-07
dot icon07/01/2026
Address of officer Jason Lee Edward Weston changed to 12849263 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-07
dot icon07/01/2026
Address of person with significant control Jason Lee Edward Weston changed to 12849263 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-07
dot icon19/10/2025
Confirmation statement made on 2025-10-19 with updates
dot icon17/10/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon22/08/2025
Registered office address changed from Kemp House 160 City Road London EC1V 2NX to 128 City Road London EC1V 2NX on 2025-08-22
dot icon24/07/2025
Certificate of change of name
dot icon31/01/2025
Certificate of change of name
dot icon29/12/2024
Micro company accounts made up to 2024-09-30
dot icon28/12/2024
Compulsory strike-off action has been discontinued
dot icon27/12/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon14/03/2024
Micro company accounts made up to 2023-09-30
dot icon05/11/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon27/02/2023
Micro company accounts made up to 2022-09-30
dot icon03/11/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon08/08/2022
Micro company accounts made up to 2021-09-30
dot icon23/12/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon06/12/2021
Registered office address changed from 21 Ruskin Gardens Romford RM3 7BE United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2021-12-06
dot icon03/12/2021
Compulsory strike-off action has been discontinued
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon01/09/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
807.00
-
0.00
-
-
2022
0
217.00
-
0.00
-
-
2022
0
217.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

217.00 £Descended-73.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jason Lee Edward Weston
Director
01/09/2020 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLAGSHIP MORTGAGES LIMITED

FLAGSHIP MORTGAGES LIMITED is an(a) Active company incorporated on 01/09/2020 with the registered office located at 128 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FLAGSHIP MORTGAGES LIMITED?

toggle

FLAGSHIP MORTGAGES LIMITED is currently Active. It was registered on 01/09/2020 .

Where is FLAGSHIP MORTGAGES LIMITED located?

toggle

FLAGSHIP MORTGAGES LIMITED is registered at 128 City Road, London EC1V 2NX.

What does FLAGSHIP MORTGAGES LIMITED do?

toggle

FLAGSHIP MORTGAGES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for FLAGSHIP MORTGAGES LIMITED?

toggle

The latest filing was on 03/03/2026: Statement of capital following an allotment of shares on 2026-03-03.