L FRAME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewPrevious accounting period shortened from 2025-06-29 to 2024-12-31

View Document

19/06/2519 June 2025 Change of details for Mr Israel Menashe Linshe as a person with significant control on 2025-04-16

View Document

06/12/246 December 2024 Registration of charge 096485110005, created on 2024-12-02

View Document

06/12/246 December 2024 Registration of charge 096485110006, created on 2024-12-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-06-30

View Document

08/05/248 May 2024 Registration of charge 096485110004, created on 2024-05-08

View Document

16/04/2416 April 2024 Satisfaction of charge 096485110002 in full

View Document

16/04/2416 April 2024 Satisfaction of charge 096485110001 in full

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

08/04/248 April 2024 Memorandum and Articles of Association

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/03/2324 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/11/2118 November 2021 Amended total exemption full accounts made up to 2020-06-30

View Document

16/11/2116 November 2021 Amended total exemption full accounts made up to 2020-06-30

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-08-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ISRAEL MENASHE LINSHE / 06/02/2020

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 50 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6AB UNITED KINGDOM

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR MOSHE LINSHE / 06/02/2020

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096485110003

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096485110002

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096485110001

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR MOSHE LINSHE

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR MOSHE LINSHE

View Document

19/06/1519 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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