LET'S BE FRANK LIMITED

133 Whitechapel High Street Office 3.04, London, E1 7PT, England
StatusACTIVE
Company No.10873313
CategoryPrivate Limited Company
Incorporated19 Jul 2017
Age6 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

LET'S BE FRANK LIMITED is an active private limited company with number 10873313. It was incorporated 6 years, 9 months, 9 days ago, on 19 July 2017. The company address is 133 Whitechapel High Street Office 3.04, London, E1 7PT, England.



Company Fillings

Confirmation statement with updates

Date: 25 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2023

Action Date: 12 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-12

Capital : 106.667 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2023

Action Date: 19 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-19

Psc name: Max David John Cotton

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Max David John Cotton

Termination date: 2022-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Address

Type: AD01

Old address: 133 Whitechapel High Street Office 6.03 London E1 7PT England

Change date: 2023-01-27

New address: 133 Whitechapel High Street Office 3.04 London E1 7PT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 08 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2022

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Max David John Cotton

Change date: 2021-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Address

Type: AD01

New address: 133 Whitechapel High Street Office 6.03 London E1 7PT

Old address: 411 Oxford Street Office 1.01 London W1C 2PE England

Change date: 2022-01-28

Documents

View document PDF

Resolution

Date: 18 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Max David John Cotton

Change date: 2021-12-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Francesca Cotton

Change date: 2021-12-07

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Nov 2021

Action Date: 23 Nov 2021

Category: Capital

Type: SH02

Date: 2021-11-23

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-09

Officer name: Mr Max David John Cotton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-09

New address: 411 Oxford Street Office 1.01 London W1C 2PE

Old address: Unit 1 82 Rivington Street London EC2A 3AZ United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 26 Apr 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2021

Action Date: 19 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-19

Psc name: Mrs Francesca Cotton

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Francesca Cotton

Change date: 2021-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2021

Action Date: 13 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Max David John Cotton

Change date: 2020-12-13

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2021

Action Date: 13 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Francesca Cotton

Change date: 2020-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2021

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Max David John Cotton

Notification date: 2019-08-12

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2021

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Francesca Cotton

Notification date: 2019-08-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-27

Old address: 82 82 Rivington Street Unit 1 London EC2A 3AZ England

New address: Unit 1 82 Rivington Street London EC2A 3AZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-18

New address: 82 82 Rivington Street Unit 1 London EC2A 3AZ

Old address: 51 51 Eastcheap London EC3M 1JP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

Old address: 16 Goodwin Close London SE16 3TR England

Change date: 2019-11-18

New address: 51 51 Eastcheap London EC3M 1JP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Max David John Cotton

Appointment date: 2017-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-12-28

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-15

Officer name: Miss Francesca Andrews

Documents

View document PDF

Incorporation company

Date: 19 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIGOWNER LIMITED

BROADSTONE MILL,STOCKPORT,SK5 7DL

Number:11287685
Status:ACTIVE
Category:Private Limited Company

REAL HERITAGE LIMITED

72 WINDSOR CRESCENT,HARROW,HA2 8QW

Number:08026276
Status:ACTIVE
Category:Private Limited Company

SIMPLY LAWN CARE LIMITED

12 POWDER MILL CLOSE,MANCHESTER,M44 6RR

Number:05246855
Status:ACTIVE
Category:Private Limited Company

SM PUBS LIMITED

11 BANFIELD DRIVE,CUMNOCK,KA18 1AS

Number:SC477644
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SSM TECHNOLOGIES LIMITED

444 BATH ROAD,HOUNSLOW,TW4 7RP

Number:09815952
Status:ACTIVE
Category:Private Limited Company

THE HARTINGTON ROAD PRACTICE LTD

139 HARTINGTON ROAD,LONDON,SW8 2EY

Number:11059828
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