Background WavePink WaveYellow Wave

FINANCIAL MANAGEMENT LTD (04245180)

FINANCIAL MANAGEMENT LTD (04245180) is an active UK company. incorporated on 3 July 2001. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. FINANCIAL MANAGEMENT LTD has been registered for 24 years. Current directors include LERMER, Jeffrey Ian.

Company Number
04245180
Status
active
Type
ltd
Incorporated
3 July 2001
Age
24 years
Address
720 Centennial Avenue Centennial Avenue, Borehamwood, WD6 3SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
LERMER, Jeffrey Ian
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCIAL MANAGEMENT LTD

FINANCIAL MANAGEMENT LTD is an active company incorporated on 3 July 2001 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. FINANCIAL MANAGEMENT LTD was registered 24 years ago.(SIC: 70221)

Status

active

Active since 24 years ago

Company No

04245180

LTD Company

Age

24 Years

Incorporated 3 July 2001

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 30 March 2026 (1 month 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

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

WE DON'T GIVE FINANCIAL ADVICE LIMITED
From: 21 July 2021To: 3 December 2021
FINANCIAL MANAGEMENT LIMITED
From: 3 July 2001To: 21 July 2021
Contact
Address

720 Centennial Avenue Centennial Avenue Elstree Borehamwood, WD6 3SY,

Previous Addresses

42 Lytton Road Barnet EN5 5BY
From: 3 July 2001To: 22 December 2025
Timeline

9 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Oct 09
Director Left
Apr 10
Director Left
Sept 13
Director Joined
Sept 13
Share Issue
May 20
Funding Round
Dec 24
Funding Round
Dec 24
New Owner
Aug 25
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

LERMER, Jeffrey Ian

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born April 1964
Director
Appointed 01 Jul 2013

DORAN, Colin Peter

Resigned
Caynham Woods, LudlowSY8 4LZ
Secretary
Appointed 27 Aug 2009
Resigned 14 Oct 2009

KRITE, Barry Nathan

Resigned
45 Prowse Avenue, Bushey HeathWD23 1LB
Secretary
Appointed 06 Aug 2002
Resigned 15 Sept 2008

KRITE, David

Resigned
Chichanock 5 Wayside, RadlettWD7 9JN
Secretary
Appointed 03 Jul 2001
Resigned 30 Jul 2002

KRITE, Jane

Resigned
45 Prowse Avenue, Bushey HeathWD23 1LB
Secretary
Appointed 15 Sept 2008
Resigned 27 Aug 2009

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 03 Jul 2001
Resigned 03 Jul 2001

CARTER, Paul James

Resigned
The Hawthornes Main Road, ChesterfieldS42 7JG
Born September 1970
Director
Appointed 06 Feb 2006
Resigned 24 Jan 2008

CARTER, Paul James

Resigned
The Hawthornes Main Road, ChesterfieldS42 7JG
Born September 1970
Director
Appointed 09 Aug 2002
Resigned 02 Jan 2004

DORAN, Colin Peter

Resigned
Caynham Woods, LudlowSY8 4LZ
Born August 1956
Director
Appointed 24 Aug 2009
Resigned 26 Mar 2010

KRITE, Barry Nathan

Resigned
45 Prowse Avenue, Bushey HeathWD23 1LB
Born September 1945
Director
Appointed 14 Oct 2009
Resigned 01 Jul 2013

KRITE, Barry Nathan

Resigned
45 Prowse Avenue, Bushey HeathWD23 1LB
Born September 1945
Director
Appointed 03 Jul 2001
Resigned 24 Aug 2009

KRITE, David

Resigned
Anotai, WatfordWD19 4NF
Born June 1949
Director
Appointed 09 Jan 2004
Resigned 06 Feb 2006

KRITE, Tara

Resigned
25 Rogers Close, CheshuntEN7 6XW
Born April 1972
Director
Appointed 06 Aug 2002
Resigned 06 Feb 2006

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 03 Jul 2001
Resigned 03 Jul 2001

Persons with significant control

1

Mr Jeffrey Ian Lermer

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Aug 2025
Fundings
Financials
Latest Activities

Filing History

109

Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 August 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 August 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Capital Allotment Shares
30 December 2024
SH01Allotment of Shares
Capital Allotment Shares
30 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
3 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2021
CONNOTConfirmation Statement Notification
Resolution
21 July 2021
RESOLUTIONSResolutions
Change Of Name Notice
21 July 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 May 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 May 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
28 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Capital Name Of Class Of Shares
17 July 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Dissolution Withdrawal Application Strike Off Company
5 September 2013
DS02DS02
Gazette Notice Voluntary
23 July 2013
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 July 2013
DS01DS01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2009
AAAnnual Accounts
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
14 October 2009
TM02Termination of Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2009
AAAnnual Accounts
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
363aAnnual Return
Legacy
4 June 2008
287Change of Registered Office
Legacy
4 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
16 May 2008
AAAnnual Accounts
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
8 November 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
30 August 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
13 November 2006
363aAnnual Return
Legacy
2 November 2006
287Change of Registered Office
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Legacy
11 October 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
6 May 2005
AAAnnual Accounts
Legacy
12 August 2004
363aAnnual Return
Legacy
11 August 2004
287Change of Registered Office
Legacy
21 May 2004
287Change of Registered Office
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 August 2003
AAAnnual Accounts
Legacy
16 July 2003
287Change of Registered Office
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2003
AAAnnual Accounts
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
287Change of Registered Office
Legacy
3 August 2002
363aAnnual Return
Legacy
16 July 2002
288cChange of Particulars
Legacy
16 July 2002
288cChange of Particulars
Legacy
25 July 2001
287Change of Registered Office
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Incorporation Company
3 July 2001
NEWINCIncorporation