Background WavePink WaveYellow Wave

STREETS FINANCIAL CONSULTING LIMITED (02029793)

STREETS FINANCIAL CONSULTING LIMITED (02029793) is an active UK company. incorporated on 19 June 1986. with registered office in Lincoln. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. STREETS FINANCIAL CONSULTING LIMITED has been registered for 39 years. Current directors include BRADSHAW, Mark Philip John, DAY, Jonathan, HALSTEAD, Benjamin and 5 others.

Company Number
02029793
Status
active
Type
ltd
Incorporated
19 June 1986
Age
39 years
Address
Tower House, Lincoln, LN1 1XW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BRADSHAW, Mark Philip John, DAY, Jonathan, HALSTEAD, Benjamin, LEE, Robin Charles, LORD, Linda Jane, MANDERFIELD, Andrew Robert, PERCIVAL, Sharon Louise, TUTIN, Paul Frederick
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREETS FINANCIAL CONSULTING LIMITED

STREETS FINANCIAL CONSULTING LIMITED is an active company incorporated on 19 June 1986 with the registered office located in Lincoln. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. STREETS FINANCIAL CONSULTING LIMITED was registered 39 years ago.(SIC: 64205)

Status

active

Active since 39 years ago

Company No

02029793

LTD Company

Age

39 Years

Incorporated 19 June 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

STREETS FINANCIAL CONSULTING PLC
From: 20 December 2005To: 20 June 2023
CAMBRIDGE FINANCIAL CONSULTING LIMITED
From: 8 January 2002To: 20 December 2005
STREETS LIMITED
From: 18 September 1986To: 8 January 2002
JABGROVE LIMITED
From: 19 June 1986To: 18 September 1986
Contact
Address

Tower House Lucy Tower Street Lincoln, LN1 1XW,

Timeline

25 key events • 1984 - 2023

Funding Officers Ownership
Company Founded
Jun 84
Director Left
May 10
Director Left
Jul 12
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Apr 17
Director Joined
Feb 19
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Apr 20
Director Left
Nov 20
Director Left
Apr 21
Owner Exit
Dec 21
Owner Exit
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

29

9 Active
20 Resigned

TUTIN, Paul Frederick

Active
Tower House, LincolnLN1 1XW
Secretary
Appointed 06 Dec 2018

BRADSHAW, Mark Philip John

Active
Tower House, LincolnLN1 1XW
Born April 1978
Director
Appointed 01 Jul 2014

DAY, Jonathan

Active
Tower House, LincolnLN1 1XW
Born April 1977
Director
Appointed 01 Jul 2014

HALSTEAD, Benjamin

Active
Tower House, LincolnLN1 1XW
Born July 1975
Director
Appointed 26 Apr 2017

LEE, Robin Charles

Active
Tower House, LincolnLN1 1XW
Born March 1967
Director
Appointed 01 Jul 2014

LORD, Linda Jane

Active
Tower House, LincolnLN1 1XW
Born March 1970
Director
Appointed 01 Jul 2014

MANDERFIELD, Andrew Robert

Active
Tower House, LincolnLN1 1XW
Born October 1965
Director
Appointed 01 Jul 2014

PERCIVAL, Sharon Louise

Active
Tower House, LincolnLN1 1XW
Born January 1970
Director
Appointed 01 Mar 2019

TUTIN, Paul Frederick

Active
Tower House, LincolnLN1 1XW
Born April 1962
Director
Appointed 22 Jun 1995

BUCHANAN, Bradford Bloomfield

Resigned
Tower House, LincolnLN1 1XW
Secretary
Appointed 20 Jun 2007
Resigned 20 Jun 2007

KIRK, Nicholas John

Resigned
Vallum House, LincolnLN2 1QJ
Secretary
Appointed N/A
Resigned 29 Jun 2007

WARD, Richard John

Resigned
Tower House, LincolnLN1 1XW
Secretary
Appointed 29 Jun 2007
Resigned 06 Dec 2018

BURMAN, Roger James

Resigned
2 The Square, SleafordNG34 8LA
Born April 1952
Director
Appointed N/A
Resigned 30 Jun 1997

CAMAMILE, Nevile James

Resigned
7 Lee Road, LincolnLN2 4BJ
Born February 1933
Director
Appointed N/A
Resigned 30 Jun 1998

GODLEY, Ralph

Resigned
Tower House, LincolnLN1 1XW
Born July 1949
Director
Appointed N/A
Resigned 25 Feb 2020

HAIR, Ronald Eric

Resigned
Tower House Lucy Tower Street, LincolnLN1 1XW
Born July 1940
Director
Appointed N/A
Resigned 04 May 2010

HEBBLETHWAITE, John Christopher

Resigned
8 Neustadt Court, LincolnLN2 1PG
Born September 1960
Director
Appointed 01 Jan 2002
Resigned 30 Nov 2005

HENNELL, Peter

Resigned
Red Rose Villa 14 Church Street, LincolnLN2 2UA
Born August 1947
Director
Appointed N/A
Resigned 30 Jun 2003

KIRK, Nicholas John

Resigned
Vallum House, LincolnLN2 1QJ
Born December 1943
Director
Appointed N/A
Resigned 29 Jun 2007

LAVERACK, John Arthur

Resigned
8 The Croft, LincolnLN2 2NW
Born May 1927
Director
Appointed N/A
Resigned 30 Jun 1992

MILLETT, Roger Frank

Resigned
Orchard Cottage, LincolnLN8 5JQ
Born February 1952
Director
Appointed N/A
Resigned 29 Jun 2007

MYLAND, Ronald Edward Clayton

Resigned
Wold Aston Willingham Road, Market RasenLN8 3RE
Born April 1946
Director
Appointed N/A
Resigned 30 Jun 2005

NORTON, John

Resigned
Buena Vista Church Lane, LincolnLN5 9RP
Born December 1934
Director
Appointed N/A
Resigned 30 Jun 1998

PICKSLEY, Brian Patrick

Resigned
25 Eastfield Close, LincolnLN2 3NB
Born June 1940
Director
Appointed N/A
Resigned 30 Jun 2000

QUINLAN, Leonard Daniel

Resigned
20 Clement Close, LincolnLN4 1UJ
Born April 1958
Director
Appointed 09 Jun 1997
Resigned 08 Apr 2004

SARGENT, Shaun William

Resigned
The Old Vicarage, HorncastleLN9 5JY
Born September 1967
Director
Appointed 01 Jul 2001
Resigned 30 Jun 2012

TAYLOR, Geoffrey Peter, Mt

Resigned
Tower House, LincolnLN1 1XW
Born May 1956
Director
Appointed 13 Jun 2000
Resigned 23 Apr 2021

TINDALE, Robin Edward

Resigned
Tower House, LincolnLN1 1XW
Born December 1964
Director
Appointed 06 Apr 2006
Resigned 20 Nov 2020

WARD, Richard John

Resigned
Tower House, LincolnLN1 1XW
Born March 1959
Director
Appointed 01 Jul 2001
Resigned 25 Feb 2020

Persons with significant control

4

1 Active
3 Ceased

Mt Geoffrey Peter Taylor

Ceased
Tower House, LincolnLN1 1XW
Born May 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Dec 2021

Mr Ralph Godley

Ceased
Tower House, LincolnLN1 1XW
Born July 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2020

Mr Paul Frederick Tutin

Ceased
Tower House, LincolnLN1 1XW
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
15 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
20 June 2023
CERT10CERT10
Reregistration Public To Private Company
20 June 2023
RR02RR02
Re Registration Memorandum Articles
20 June 2023
MARMAR
Resolution
20 June 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 June 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
12 November 2012
AAAnnual Accounts
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Legacy
19 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
288cChange of Particulars
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288cChange of Particulars
Legacy
7 December 2006
363aAnnual Return
Legacy
7 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
18 April 2006
288aAppointment of Director or Secretary
Memorandum Articles
5 January 2006
MEM/ARTSMEM/ARTS
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
23 December 2005
88(2)R88(2)R
Legacy
23 December 2005
123Notice of Increase in Nominal Capital
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
20 December 2005
CERT7CERT7
Auditors Report
20 December 2005
AUDRAUDR
Auditors Statement
20 December 2005
AUDSAUDS
Accounts Balance Sheet
20 December 2005
BSBS
Re Registration Memorandum Articles
20 December 2005
MARMAR
Legacy
20 December 2005
43(3)e43(3)e
Legacy
20 December 2005
43(3)43(3)
Resolution
20 December 2005
RESOLUTIONSResolutions
Legacy
9 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2005
AAAnnual Accounts
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
22 June 2004
288cChange of Particulars
Legacy
17 April 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Certificate Change Of Name Company
8 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
22 December 1997
395Particulars of Mortgage or Charge
Legacy
22 December 1997
395Particulars of Mortgage or Charge
Legacy
22 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 November 1997
AAAnnual Accounts
Legacy
13 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 March 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
13 December 1996
AUDAUD
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Legacy
6 March 1996
225(1)225(1)
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
6 July 1995
395Particulars of Mortgage or Charge
Legacy
6 July 1995
395Particulars of Mortgage or Charge
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Legacy
3 July 1995
288288
Accounts With Accounts Type Full Group
27 February 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
25 November 1994
395Particulars of Mortgage or Charge
Legacy
19 November 1994
395Particulars of Mortgage or Charge
Legacy
19 November 1994
395Particulars of Mortgage or Charge
Legacy
9 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 March 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Legacy
9 March 1992
225(1)225(1)
Legacy
13 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1991
AAAnnual Accounts
Legacy
15 February 1991
363aAnnual Return
Accounts With Accounts Type Small
29 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
288288
Legacy
8 January 1990
363363
Accounts With Accounts Type Small
13 January 1989
AAAnnual Accounts
Legacy
21 December 1988
363363
Accounts With Accounts Type Full
13 April 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 October 1986
288288
Certificate Change Of Name Company
18 September 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 1986
288288
Legacy
9 September 1986
287Change of Registered Office
Incorporation Company
19 June 1984
NEWINCIncorporation