FRANK LLOYD WRIGHT LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2025-06-30

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

12/03/2512 March 2025 Termination of appointment of Simon Keith Barber as a director on 2025-03-03

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

11/07/2311 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

16/06/2116 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD ADAM

View Document

21/09/1921 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, SECRETARY SIMON KEITH BARBER

View Document

05/09/185 September 2018 SECRETARY APPOINTED RICHARD ADAM

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR JAMES JOHN ROBERT MURRAY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WALKER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/06/169 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER IAN WALKER / 21/05/2016

View Document

22/04/1622 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/07/159 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR NEWTON WINFIELD

View Document

18/02/1318 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/06/1228 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/07/114 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/08/104 August 2010 SECRETARY APPOINTED SIMON KEITH BARBER

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT MCGOWAN

View Document

15/06/1015 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

04/02/104 February 2010 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR SIMON KEITH BARBER

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS GALVIN

View Document

10/06/0910 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/02/0916 February 2009 CREDIT FACILITY/ACCESSION AGREEMENT 22/01/2009

View Document

09/02/099 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED NEWTON STANLEY WINFIELD

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED PETER IAN WALKER

View Document

09/06/089 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 S366A DISP HOLDING AGM 13/04/05

View Document

21/04/0521 April 2005 S386 DISP APP AUDS 13/04/05

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0416 June 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

07/06/047 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information