Background WavePink WaveYellow Wave

FG SOLICITORS LIMITED (06623814)

FG SOLICITORS LIMITED (06623814) is an active UK company. incorporated on 18 June 2008. with registered office in Northampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FG SOLICITORS LIMITED has been registered for 17 years. Current directors include GRAHAM, Floyd Errington.

Company Number
06623814
Status
active
Type
ltd
Incorporated
18 June 2008
Age
17 years
Address
2 Deanery Court, Northampton, NN7 2DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRAHAM, Floyd Errington
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FG SOLICITORS LIMITED

FG SOLICITORS LIMITED is an active company incorporated on 18 June 2008 with the registered office located in Northampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FG SOLICITORS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06623814

LTD Company

Age

17 Years

Incorporated 18 June 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

FLOYD GRAHAM & CO LIMITED
From: 4 August 2008To: 23 December 2013
FLOYD GRAHAM & COMPANY LIMITED
From: 18 June 2008To: 4 August 2008
Contact
Address

2 Deanery Court Grange Farm Preston Deanery Northampton, NN7 2DT,

Timeline

3 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
New Owner
Jun 17
Loan Cleared
Jan 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GRAHAM, Suk Yee

Active
Grange Farm, NorthamptonNN7 2DT
Secretary
Appointed 18 Jun 2008

GRAHAM, Floyd Errington

Active
Grange Farm, NorthamptonNN7 2DT
Born August 1959
Director
Appointed 18 Jun 2008

Persons with significant control

1

Mr Floyd Errington Graham

Active
Grange Farm, NorthamptonNN7 2DT
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Person Secretary Company With Change Date
20 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
23 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 December 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
16 September 2009
395Particulars of Mortgage or Charge
Legacy
17 June 2009
363aAnnual Return
Legacy
3 December 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 August 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 June 2008
NEWINCIncorporation