Background WavePink WaveYellow Wave

MICHAEL FLANNERY (BUILDING CONTRACTORS) LIMITED (03788006)

MICHAEL FLANNERY (BUILDING CONTRACTORS) LIMITED (03788006) is an active UK company. incorporated on 11 June 1999. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. MICHAEL FLANNERY (BUILDING CONTRACTORS) LIMITED has been registered for 26 years. Current directors include FLANNERY, Michael Anselm.

Company Number
03788006
Status
active
Type
ltd
Incorporated
11 June 1999
Age
26 years
Address
44 North Lane, Leeds, LS6 3HU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FLANNERY, Michael Anselm
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL FLANNERY (BUILDING CONTRACTORS) LIMITED

MICHAEL FLANNERY (BUILDING CONTRACTORS) LIMITED is an active company incorporated on 11 June 1999 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. MICHAEL FLANNERY (BUILDING CONTRACTORS) LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03788006

LTD Company

Age

26 Years

Incorporated 11 June 1999

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 9 September 2025 (7 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

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

PRESENTSELECTION LIMITED
From: 11 June 1999To: 22 July 1999
Contact
Address

44 North Lane Headingley Leeds, LS6 3HU,

Previous Addresses

7 Cottage Road Leeds West Yorkshire LS6 4DD
From: 11 June 1999To: 16 October 2020
Timeline

3 key events • 1999 - 2013

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Aug 11
Loan Cleared
Sept 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FLANNERY, Michael Anselm

Active
North Lane, LeedsLS6 3HU
Secretary
Appointed 31 Aug 2011

FLANNERY, Michael Anselm

Active
North Lane, LeedsLS6 3HU
Born April 1961
Director
Appointed 02 Jul 1999

HOWARD, Gordon

Resigned
13 Rowan Place, LeedsLS25 2JR
Secretary
Appointed 02 Jul 1999
Resigned 31 Aug 2011

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 11 Jun 1999
Resigned 02 Jul 1999

BARRASS, David John

Resigned
49a The Crescent, LeedsLS16 6AG
Born April 1964
Director
Appointed 05 Jul 1999
Resigned 05 Jul 1999

URE, Christopher David

Resigned
7 Cottage Road, West YorkshireLS6 4DD
Born November 1962
Director
Appointed 02 Jul 1999
Resigned 31 Aug 2011

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 11 Jun 1999
Resigned 02 Jul 1999

Persons with significant control

1

Mr Michael Anselm Flannery

Active
North Lane, LeedsLS6 3HU
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
20 August 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 August 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 August 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
31 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Secretary Company With Name
31 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
288cChange of Particulars
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
1 September 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2000
AAAnnual Accounts
Legacy
5 April 2000
225Change of Accounting Reference Date
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
88(2)R88(2)R
Memorandum Articles
28 July 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
287Change of Registered Office
Incorporation Company
11 June 1999
NEWINCIncorporation