Background WavePink WaveYellow Wave

F.L.NEWYEAR LIMITED (08987519)

F.L.NEWYEAR LIMITED (08987519) is an active UK company. incorporated on 9 April 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. F.L.NEWYEAR LIMITED has been registered for 12 years. Current directors include DUNCAN, Aminah Mufridah.

Company Number
08987519
Status
active
Type
ltd
Incorporated
9 April 2014
Age
12 years
Address
74 Barry Road, London, SE22 0HP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DUNCAN, Aminah Mufridah
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.L.NEWYEAR LIMITED

F.L.NEWYEAR LIMITED is an active company incorporated on 9 April 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. F.L.NEWYEAR LIMITED was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

08987519

LTD Company

Age

12 Years

Incorporated 9 April 2014

Size

N/A

Accounts

ARD: 30/8

Up to Date

5 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 September 2023 - 30 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

74 Barry Road London, SE22 0HP,

Previous Addresses

, 148E Charlton Lane, London, SE7 8AB, England
From: 15 October 2015To: 20 May 2021
, 201 Lordship Lane East Dulwich, London, SE22 8HA
From: 9 April 2014To: 15 October 2015
Timeline

10 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Jul 14
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Loan Cleared
Jul 22
Director Joined
Feb 23
Director Left
May 25
Director Left
Apr 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WILLIAMS, Brian

Active
74 Barry Road, East Dulwich, LondonSE22 0HP
Secretary
Appointed 09 Apr 2014

DUNCAN, Aminah Mufridah

Active
Barry Road, LondonSE22 0HP
Born August 1976
Director
Appointed 09 Apr 2014

RATAJ, Leszek Edward

Resigned
Kennington, LondonSE11 6UF
Born April 1961
Director
Appointed 09 Apr 2014
Resigned 30 May 2025

SIDDIQUI, Farhan Jamil

Resigned
144, Loudoun Road, LondonNW8 0RY
Born September 1979
Director
Appointed 08 Jan 2023
Resigned 30 Mar 2026

Persons with significant control

4

0 Active
4 Ceased

Mr Brian Williams

Ceased
74 Barry Road, LondonSE22 0HP
Born May 1980

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Apr 2017

Mrs Aminah Mufridah Duncan

Ceased
Charlton Lane, LondonSE7 8AB
Born August 1976

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Apr 2017

Mr Leszek Edward Rataj

Ceased
Ward Point, LondonSE11 6UF
Born April 1961

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Apr 2017

Mr Fahran Siddiqui

Ceased
Brocklebank Road, LondonSW18 3AP
Born August 1979

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Apr 2017
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
11 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
14 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 November 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 May 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Incorporation Company
9 April 2014
NEWINCIncorporation