LET'S BE FRANK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Amended micro company accounts made up to 2022-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

31/01/2331 January 2023 Cessation of Max David John Cotton as a person with significant control on 2022-01-19

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of Max David John Cotton as a director on 2022-01-19

View Document

27/01/2327 January 2023 Registered office address changed from 133 Whitechapel High Street Office 6.03 London E1 7PT England to 133 Whitechapel High Street Office 3.04 London E1 7PT on 2023-01-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

28/01/2228 January 2022 Registered office address changed from 411 Oxford Street Office 1.01 London W1C 2PE England to 133 Whitechapel High Street Office 6.03 London E1 7PT on 2022-01-28

View Document

28/01/2228 January 2022 Director's details changed for Mr Max David John Cotton on 2021-11-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Memorandum and Articles of Association

View Document

07/12/217 December 2021 Change of details for Mr Max David John Cotton as a person with significant control on 2021-12-07

View Document

07/12/217 December 2021 Change of details for Mrs Francesca Cotton as a person with significant control on 2021-12-07

View Document

30/11/2130 November 2021 Sub-division of shares on 2021-11-23

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MRS FRANCESCA COTTON / 19/01/2021

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA COTTON / 19/01/2021

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MRS FRANCESCA COTTON / 13/12/2020

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MR MAX DAVID JOHN COTTON / 13/12/2020

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

15/01/2115 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX DAVID JOHN COTTON

View Document

15/01/2115 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA COTTON

View Document

15/01/2115 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/01/2021

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 82 82 RIVINGTON STREET UNIT 1 LONDON EC2A 3AZ ENGLAND

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 51 51 EASTCHEAP LONDON EC3M 1JP ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 16 GOODWIN CLOSE LONDON SE16 3TR ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/01/1923 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR MAX DAVID JOHN COTTON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

28/12/1728 December 2017 28/12/17 STATEMENT OF CAPITAL GBP 100

View Document

28/12/1728 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA ANDREWS / 15/12/2017

View Document

19/07/1719 July 2017 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