Background WavePink WaveYellow Wave

THE HARLEY FLYNN GROUP LIMITED (10615844)

THE HARLEY FLYNN GROUP LIMITED (10615844) is an active UK company. incorporated on 13 February 2017. with registered office in Market Rasen. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. THE HARLEY FLYNN GROUP LIMITED has been registered for 9 years. Current directors include GRANTHAM, Simon Harvey.

Company Number
10615844
Status
active
Type
ltd
Incorporated
13 February 2017
Age
9 years
Address
Owmby House Cliff Road, Market Rasen, LN8 2AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRANTHAM, Simon Harvey
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HARLEY FLYNN GROUP LIMITED

THE HARLEY FLYNN GROUP LIMITED is an active company incorporated on 13 February 2017 with the registered office located in Market Rasen. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. THE HARLEY FLYNN GROUP LIMITED was registered 9 years ago.(SIC: 41100, 68100)

Status

active

Active since 9 years ago

Company No

10615844

LTD Company

Age

9 Years

Incorporated 13 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Owmby House Cliff Road Owmby By Spital Market Rasen, LN8 2AB,

Previous Addresses

Maidencombe Holywell Lane Utterby Louth LN11 0TU United Kingdom
From: 13 February 2017To: 14 February 2018
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Feb 18
Director Joined
Feb 18
Loan Secured
Apr 18
Loan Secured
Nov 20
Loan Secured
Nov 20
New Owner
Jan 22
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Feb 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRANTHAM, Simon Harvey

Active
Fairfield Industrial Estate, LouthLN11 0YB
Born June 1973
Director
Appointed 31 Jan 2018

ELAND, Beverly Elaine

Resigned
Holywell Lane, LouthLN11 0TU
Born January 1954
Director
Appointed 13 Feb 2017
Resigned 31 Jan 2018

Persons with significant control

1

Mr Simon Harvey Grantham

Active
Cliff Road, Market RasenLN8 2AB
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
31 January 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 January 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Incorporation Company
13 February 2017
NEWINCIncorporation