FLYBRIDGE 1959 LIMITED

Register to unlock more data on OkredoRegister

FLYBRIDGE 1959 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03234667

Incorporation date

06/08/1996

Size

Dormant

Contacts

Registered address

Registered address

Lysi Ltd The Cottage, Beaumont Road, Broxbourne, Hertfordshire EN10 7QJCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1996)
dot icon17/04/2026
Accounts for a dormant company made up to 2026-01-31
dot icon09/04/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon26/03/2025
Accounts for a dormant company made up to 2025-01-31
dot icon25/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon28/03/2024
Accounts for a dormant company made up to 2024-01-31
dot icon22/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon28/03/2023
Accounts for a dormant company made up to 2023-01-31
dot icon27/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon21/04/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon21/04/2022
Accounts for a dormant company made up to 2022-01-31
dot icon05/04/2022
Director's details changed for Mr. Petros Dounis on 2022-04-05
dot icon05/04/2022
Change of details for Mr Petros Dounis as a person with significant control on 2022-04-05
dot icon03/06/2021
Accounts for a dormant company made up to 2021-01-31
dot icon18/05/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon25/03/2020
Micro company accounts made up to 2020-01-31
dot icon25/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon14/03/2019
Micro company accounts made up to 2019-01-31
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon11/10/2018
Micro company accounts made up to 2018-01-31
dot icon19/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon26/07/2017
Accounts for a dormant company made up to 2017-01-31
dot icon23/03/2017
Purchase of own shares.
dot icon16/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon04/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon04/10/2016
Confirmation statement made on 2016-08-06 with updates
dot icon03/12/2015
Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB to Lysi Ltd the Cottage Beaumont Road Broxbourne Hertfordshire EN10 7QJ on 2015-12-03
dot icon16/11/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon08/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon29/05/2015
Previous accounting period extended from 2014-08-31 to 2015-01-31
dot icon07/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon28/03/2014
Accounts for a dormant company made up to 2013-08-31
dot icon23/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon14/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon08/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon23/04/2012
Accounts for a dormant company made up to 2011-08-31
dot icon31/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon17/08/2011
Accounts for a dormant company made up to 2010-08-31
dot icon25/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon25/08/2010
Secretary's details changed for Fides Secretaries Limited on 2010-08-06
dot icon25/08/2010
Director's details changed for Mr. Petros Dounis on 2010-08-06
dot icon14/09/2009
Return made up to 06/08/09; full list of members
dot icon14/09/2009
Accounts for a dormant company made up to 2009-08-31
dot icon16/06/2009
Appointment terminated director julia dounis
dot icon12/06/2009
Appointment terminated director atlas maritime services LIMITED
dot icon12/06/2009
Director appointed mr. Petros dounis
dot icon15/12/2008
Director appointed atlas maritime services LIMITED
dot icon15/12/2008
Return made up to 06/08/08; full list of members
dot icon15/12/2008
Registered office changed on 15/12/2008 from parramatta 305 the butlers wharf building shad thames london SE1 2YE
dot icon15/12/2008
Return made up to 06/08/07; no change of members
dot icon15/12/2008
Return made up to 06/08/06; no change of members
dot icon15/12/2008
Return made up to 06/08/05; full list of members
dot icon15/12/2008
Return made up to 06/08/04; no change of members
dot icon15/12/2008
Return made up to 06/08/03; no change of members
dot icon15/12/2008
Return made up to 06/08/02; full list of members
dot icon15/12/2008
Return made up to 06/08/01; no change of members
dot icon15/12/2008
Return made up to 06/08/00; no change of members
dot icon15/12/2008
Secretary appointed fides secretaries LIMITED
dot icon15/12/2008
Appointment terminated secretary roscommon LTD
dot icon15/12/2008
Return made up to 06/08/99; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon12/12/2008
Total exemption small company accounts made up to 2007-08-31
dot icon12/12/2008
Total exemption small company accounts made up to 2006-08-31
dot icon12/12/2008
Total exemption small company accounts made up to 2005-08-31
dot icon12/12/2008
Total exemption small company accounts made up to 2004-08-31
dot icon12/12/2008
Total exemption small company accounts made up to 2003-08-31
dot icon12/12/2008
Total exemption small company accounts made up to 2002-08-31
dot icon12/12/2008
Total exemption small company accounts made up to 2001-08-31
dot icon12/12/2008
Total exemption small company accounts made up to 2000-08-31
dot icon12/12/2008
Total exemption small company accounts made up to 1999-08-31
dot icon12/12/2008
Total exemption small company accounts made up to 1998-08-31
dot icon03/12/2008
Restoration by order of the court
dot icon14/11/2008
Certificate of change of name
dot icon09/05/2000
Final Gazette dissolved via compulsory strike-off
dot icon18/01/2000
First Gazette notice for compulsory strike-off
dot icon05/07/1999
Registered office changed on 05/07/99 from: 3RD floor 4 luke street london EC2A 4NT
dot icon12/01/1999
New secretary appointed
dot icon12/01/1999
Secretary resigned
dot icon30/11/1998
Accounts for a small company made up to 1997-08-31
dot icon30/11/1998
Resolutions
dot icon30/11/1998
Return made up to 06/08/98; no change of members
dot icon29/09/1997
Director resigned
dot icon29/09/1997
New director appointed
dot icon29/09/1997
Return made up to 06/08/97; full list of members
dot icon08/11/1996
Registered office changed on 08/11/96 from: 2ND floor 123-125 city road london EC1V 1JB
dot icon20/09/1996
New director appointed
dot icon20/09/1996
Director resigned
dot icon06/08/1996
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-1 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2024
0
1.00
-
0.00
-
-
2024
0
1.00
-
0.00
-
-

Employees

2024

Employees

0 Descended-100 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

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
Ntounis, Petros, Mr.
Director
03/04/2009 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About FLYBRIDGE 1959 LIMITED

FLYBRIDGE 1959 LIMITED is an(a) Active company incorporated on 06/08/1996 with the registered office located at Lysi Ltd The Cottage, Beaumont Road, Broxbourne, Hertfordshire EN10 7QJ. 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 FLYBRIDGE 1959 LIMITED?

toggle

FLYBRIDGE 1959 LIMITED is currently Active. It was registered on 06/08/1996 .

Where is FLYBRIDGE 1959 LIMITED located?

toggle

FLYBRIDGE 1959 LIMITED is registered at Lysi Ltd The Cottage, Beaumont Road, Broxbourne, Hertfordshire EN10 7QJ.

What does FLYBRIDGE 1959 LIMITED do?

toggle

FLYBRIDGE 1959 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for FLYBRIDGE 1959 LIMITED?

toggle

The latest filing was on 17/04/2026: Accounts for a dormant company made up to 2026-01-31.