LISA FRANKLIN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of Mr Robert Austin Guest as a secretary on 2025-08-12

View Document

13/08/2513 August 2025 NewTermination of appointment of Dean Franklin as a secretary on 2025-08-12

View Document

23/07/2523 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

14/12/2414 December 2024 Notification of Dean Richard Franklin as a person with significant control on 2024-12-11

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

14/12/2414 December 2024 Cessation of Advance Growth Partners Ltd as a person with significant control on 2024-12-11

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

25/07/2425 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

20/07/2320 July 2023 Particulars of variation of rights attached to shares

View Document

20/07/2320 July 2023 Memorandum and Articles of Association

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Change of share class name or designation

View Document

20/07/2320 July 2023 Resolutions

View Document

13/07/2313 July 2023 Appointment of Mr Mark Alistair Porterfield Brown as a director on 2023-07-03

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

13/07/2313 July 2023 Cessation of Pak International Trust as a person with significant control on 2023-07-03

View Document

04/07/234 July 2023 Notification of Advance Growth Partners Ltd as a person with significant control on 2023-07-03

View Document

04/07/234 July 2023 Change of details for Ms Lisa Franklin as a person with significant control on 2023-07-03

View Document

15/05/2315 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/08/2027 August 2020 ARTICLES OF ASSOCIATION

View Document

27/08/2027 August 2020 ADOPT ARTICLES 11/08/2020

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR DEAN RICHARD FRANKLIN

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 186 SLOANE STREET LONDON SW1X 9QR ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

08/10/188 October 2018 31/03/18 STATEMENT OF CAPITAL GBP 118

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

30/07/1730 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA FRANKLIN / 15/01/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM C/O FRANKLIN SUMMERS LTD 71 CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 1DH

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 SAIL ADDRESS CREATED

View Document

26/10/1526 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

01/08/151 August 2015 REGISTERED OFFICE CHANGED ON 01/08/2015 FROM C/O FRANKLIN SUMMERS ARENA BUSINESS CENTRE 9 NIMROD WAY EAST DORSET TRADE PARK WIMBORNE DORSET BH21 7UH UNITED KINGDOM

View Document

10/10/1410 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company