LET'S BE FRANK LIMITED
Status | ACTIVE |
Company No. | 10873313 |
Category | Private Limited Company |
Incorporated | 19 Jul 2017 |
Age | 6 years, 9 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Resolution
Date: 08 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 18 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital alter shares subdivision
Date: 30 Nov 2021
Action Date: 23 Nov 2021
Category: Capital
Type: SH02
Date: 2021-11-23
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 28 Dec 2017
Action Date: 28 Dec 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-12-28
Documents
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
Some Companies
BROADSTONE MILL,STOCKPORT,SK5 7DL
Number: | 11287685 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 WINDSOR CRESCENT,HARROW,HA2 8QW
Number: | 08026276 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 POWDER MILL CLOSE,MANCHESTER,M44 6RR
Number: | 05246855 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BANFIELD DRIVE,CUMNOCK,KA18 1AS
Number: | SC477644 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |