Background WavePink WaveYellow Wave

FIRST HOME STEP TRADING LTD (08767911)

FIRST HOME STEP TRADING LTD (08767911) is an active UK company. incorporated on 8 November 2013. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FIRST HOME STEP TRADING LTD has been registered for 12 years. Current directors include LLOYD, John.

Company Number
08767911
Status
active
Type
ltd
Incorporated
8 November 2013
Age
12 years
Address
4th Floor, Merchants House, Chester, CH1 2BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LLOYD, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST HOME STEP TRADING LTD

FIRST HOME STEP TRADING LTD is an active company incorporated on 8 November 2013 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FIRST HOME STEP TRADING LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08767911

LTD Company

Age

12 Years

Incorporated 8 November 2013

Size

N/A

Accounts

ARD: 28/3

Overdue

3 months overdue

Last Filed

Made up to 28 March 2024 (2 years ago)
Submitted on 21 February 2025 (1 year ago)
Period: 29 March 2023 - 28 March 2024(13 months)
Type: Dormant

Next Due

Due by 28 December 2025
Period: 29 March 2024 - 28 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

PROPERTY GATEWAY PART EXCHANGE LIMITED
From: 6 February 2015To: 13 April 2023
THE ONE STOP MONEY STORE LTD
From: 8 November 2013To: 6 February 2015
Contact
Address

4th Floor, Merchants House Crook Street Chester, CH1 2BE,

Previous Addresses

4th Floor, Merchants House Crook Street Chester CH1 2BE United Kingdom
From: 10 October 2024To: 10 October 2024
4th Floor, Merchants House Crook Street Chester CH1 2BE United Kingdom
From: 10 October 2024To: 10 October 2024
St Johns Chambers Love Street Chester CH1 1QN
From: 10 December 2015To: 10 October 2024
2nd Floor 167-169 Great Portland Street London W1W 5PF
From: 8 November 2013To: 10 December 2015
Timeline

5 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Aug 18
Owner Exit
Nov 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LLOYD, John

Active
Crook Street, ChesterCH1 2BE
Born December 1959
Director
Appointed 05 Jan 2016

KAYNE, Laurence Michael

Resigned
Floor, LondonW1W 5PF
Born August 1948
Director
Appointed 08 Nov 2013
Resigned 31 Jul 2018

KAYNE, Susan

Resigned
Floor, LondonW1W 5PF
Born December 1946
Director
Appointed 08 Nov 2013
Resigned 05 Jan 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Laurence Michael Kayne

Ceased
Love Street, ChesterCH1 1QN
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Nov 2020

Mr John Lloyd

Active
Crook Street, ChesterCH1 2BE
Born December 1959

Nature of Control

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

Filing History

43

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 January 2026
DS01DS01
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
13 April 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
6 February 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Incorporation Company
8 November 2013
NEWINCIncorporation