Background WavePink WaveYellow Wave

FLEXLAN LIMITED (12446941)

FLEXLAN LIMITED (12446941) is an active UK company. incorporated on 6 February 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FLEXLAN LIMITED has been registered for 6 years. Current directors include KAHAN, Moshe Hersch.

Company Number
12446941
Status
active
Type
ltd
Incorporated
6 February 2020
Age
6 years
Address
London Accounting Group Ltd, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAHAN, Moshe Hersch
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXLAN LIMITED

FLEXLAN LIMITED is an active company incorporated on 6 February 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FLEXLAN LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12446941

LTD Company

Age

6 Years

Incorporated 6 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months 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

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

London Accounting Group Ltd 26 Theydon Road London, E5 9NA,

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 4 March 2021To: 8 September 2025
51 Craven Park Road London N15 6AH England
From: 14 February 2020To: 4 March 2021
Fernhills House Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ England
From: 6 February 2020To: 14 February 2020
Timeline

7 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Feb 20
New Owner
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Loan Secured
Jun 20
Loan Secured
Dec 20
Loan Secured
Dec 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KAHAN, Moshe Hersch

Active
26 Theydon Road, LondonE5 9NA
Born November 1980
Director
Appointed 14 Feb 2020

WALMSLEY, Brian Ronald

Resigned
Foerster Chambers, BuryBL9 5BJ
Born November 1961
Director
Appointed 06 Feb 2020
Resigned 14 Feb 2020

Persons with significant control

1

Mr Moshe Hersch Kahan

Active
26 Theydon Road, LondonE5 9NA
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
17 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
14 February 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Incorporation Company
6 February 2020
NEWINCIncorporation