Background WavePink WaveYellow Wave

FINESTLINE LIMITED (08726314)

FINESTLINE LIMITED (08726314) is an active UK company. incorporated on 10 October 2013. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FINESTLINE LIMITED has been registered for 12 years. Current directors include FEARNLEY, Robert Neil.

Company Number
08726314
Status
active
Type
ltd
Incorporated
10 October 2013
Age
12 years
Address
Ground Floor, Leeds, LS1 2TW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FEARNLEY, Robert Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINESTLINE LIMITED

FINESTLINE LIMITED is an active company incorporated on 10 October 2013 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FINESTLINE LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08726314

LTD Company

Age

12 Years

Incorporated 10 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 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

26 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Ground Floor 6 Queen Street Leeds, LS1 2TW,

Previous Addresses

, C/O Murray Harcourt 6 Queen Street, Leeds, LS1 2TW, United Kingdom
From: 16 August 2019To: 14 June 2022
, C/O Wgn 4 Park Place, Leeds, West Yorkshire, LS1 2RU, United Kingdom
From: 20 November 2018To: 16 August 2019
, 41 Walsingham Road, Enfield, Middlesex, EN2 6EY
From: 10 October 2013To: 20 November 2018
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Nov 14
Director Left
Nov 18
Director Joined
Nov 18
New Owner
May 19
New Owner
May 19
New Owner
Jul 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FEARNLEY, Robert Neil

Active
6 Queen Street, LeedsLS1 2TW
Born March 1979
Director
Appointed 01 Nov 2018

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 10 Oct 2013
Resigned 01 Nov 2018

Persons with significant control

3

Mr Stephen Fearnley

Active
6 Queen Street, LeedsLS1 2TW
Born October 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Nov 2018

Mrs Susan Linda Fearnley

Active
6 Queen Street, LeedsLS1 2TW
Born July 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Nov 2018

Mr Robert Neil Fearnley

Active
6 Queen Street, LeedsLS1 2TW
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 May 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 May 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Gazette Filings Brought Up To Date
6 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 February 2015
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
15 December 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Sail Address Company With New Address
27 November 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Incorporation Company
10 October 2013
NEWINCIncorporation