LISA FRANKLIN LTD

251 Brompton Road, London, SW3 2EP, England
StatusACTIVE
Company No.09258553
CategoryPrivate Limited Company
Incorporated10 Oct 2014
Age9 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

LISA FRANKLIN LTD is an active private limited company with number 09258553. It was incorporated 9 years, 9 months, 1 day ago, on 10 October 2014. The company address is 251 Brompton Road, London, SW3 2EP, England.



Company Fillings

Confirmation statement with updates

Date: 18 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jul 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Jul 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Alistair Porterfield Brown

Appointment date: 2023-07-03

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2023

Action Date: 03 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-03

Capital : 267 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2023

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pak International Trust

Cessation date: 2023-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2023

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Advance Growth Partners Ltd

Notification date: 2023-07-03

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2023

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-03

Psc name: Ms Lisa Franklin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2021

Action Date: 11 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pak International Trust

Notification date: 2020-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2020

Action Date: 15 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092585530001

Charge creation date: 2020-10-15

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2020

Action Date: 10 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-10

Capital : 167 GBP

Documents

View document PDF

Memorandum articles

Date: 27 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Richard Franklin

Appointment date: 2014-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-22

Old address: 186 Sloane Street London SW1X 9QR England

New address: 251 Brompton Road London SW3 2EP

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2018

Action Date: 31 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-31

Capital : 118 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 15 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-15

Officer name: Mrs Lisa Franklin

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-05

Old address: C/O Franklin Summers Ltd 71 Christchurch Road Ringwood Hampshire BH24 1DH

New address: 186 Sloane Street London SW1X 9QR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Change sail address company with new address

Date: 26 Oct 2015

Category: Address

Type: AD02

New address: 261 Fulham Road Flat 1 London SW3 6HY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2015

Action Date: 01 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-01

Old address: C/O Franklin Summers Arena Business Centre 9 Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7UH United Kingdom

New address: C/O Franklin Summers Ltd 71 Christchurch Road Ringwood Hampshire BH24 1DH

Documents

View document PDF

Incorporation company

Date: 10 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL ABBASIA UNIVERSAL LTD

23 BRECKS ROAD,BRADFORD,BD14 6DU

Number:07161663
Status:ACTIVE
Category:Private Limited Company

LIONEZSOL LTD

33A ST WOOLOS ROAD,NEWPORT,NP20 4GN

Number:11037458
Status:ACTIVE
Category:Private Limited Company

NIGAS GROUP PVT LTD

4 RONALD STREET,MANCHESTER,M11 4PL

Number:10366473
Status:ACTIVE
Category:Private Limited Company

NUMBER LOGIC LIMITED

BUILDING 3 CITY WEST ONE OFFICE PARK,LEEDS,LS12 6LN

Number:08038413
Status:ACTIVE
Category:Private Limited Company

ROKIB LIMITED

24 FITZROY ROAD,BRADFORD,BD3 9PD

Number:09566592
Status:ACTIVE
Category:Private Limited Company

SISTERS KELVINGROVE LTD

25 SANDYFORD PLACE,GLASGOW,G3 7NG

Number:SC289578
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source