LISA FRANKLIN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Appointment of Mr Robert Austin Guest as a secretary on 2025-08-12 |
13/08/2513 August 2025 New | Termination of appointment of Dean Franklin as a secretary on 2025-08-12 |
23/07/2523 July 2025 New | Micro company accounts made up to 2024-10-31 |
14/12/2414 December 2024 | Notification of Dean Richard Franklin as a person with significant control on 2024-12-11 |
14/12/2414 December 2024 | Confirmation statement made on 2024-12-14 with updates |
14/12/2414 December 2024 | Cessation of Advance Growth Partners Ltd as a person with significant control on 2024-12-11 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-10 with updates |
25/07/2425 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-10 with updates |
20/07/2320 July 2023 | Particulars of variation of rights attached to shares |
20/07/2320 July 2023 | Memorandum and Articles of Association |
20/07/2320 July 2023 | Resolutions |
20/07/2320 July 2023 | Resolutions |
20/07/2320 July 2023 | Change of share class name or designation |
20/07/2320 July 2023 | Resolutions |
13/07/2313 July 2023 | Appointment of Mr Mark Alistair Porterfield Brown as a director on 2023-07-03 |
13/07/2313 July 2023 | Statement of capital following an allotment of shares on 2023-07-03 |
13/07/2313 July 2023 | Cessation of Pak International Trust as a person with significant control on 2023-07-03 |
04/07/234 July 2023 | Notification of Advance Growth Partners Ltd as a person with significant control on 2023-07-03 |
04/07/234 July 2023 | Change of details for Ms Lisa Franklin as a person with significant control on 2023-07-03 |
15/05/2315 May 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/10/2216 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/08/2027 August 2020 | ARTICLES OF ASSOCIATION |
27/08/2027 August 2020 | ADOPT ARTICLES 11/08/2020 |
10/08/2010 August 2020 | DIRECTOR APPOINTED MR DEAN RICHARD FRANKLIN |
22/07/2022 July 2020 | REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 186 SLOANE STREET LONDON SW1X 9QR ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
01/08/191 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
08/10/188 October 2018 | 31/03/18 STATEMENT OF CAPITAL GBP 118 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
30/07/1730 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
24/01/1724 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA FRANKLIN / 15/01/2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
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 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | SAIL ADDRESS CREATED |
26/10/1526 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
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 |
10/10/1410 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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