Advanced company searchLink opens in new window

LEWIS FRANKLYN & CO

Company number 07031446

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2013 DS01 Application to strike the company off the register
27 Mar 2012 AA Total exemption full accounts made up to 30 September 2011
27 Jan 2012 AR01 Annual return made up to 17 January 2012 no member list
31 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
26 Jan 2011 AR01 Annual return made up to 17 January 2011
26 Jan 2011 CH01 Director's details changed for Graham Tottle on 17 December 2010
26 Jan 2011 CH01 Director's details changed for Brian Messam on 17 December 2010
26 Jan 2011 AD01 Registered office address changed from Flat 5 the Cascades 18 Valley Road Kenley Surrey CR8 5DG on 26 January 2011
10 Nov 2009 CERTNM Company name changed lewis franklyn & co LIMITED\certificate issued on 10/11/09
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
08 Oct 2009 AP01 Appointment of Brian Messam as a director
08 Oct 2009 AP01 Appointment of Graham Tottle as a director
08 Oct 2009 AP03 Appointment of Graham Tottle as a secretary
05 Oct 2009 AD01 Registered office address changed from 40 Saxon Close Oake Taunton Somerset TA4 1JA on 5 October 2009
05 Oct 2009 TM01 Termination of appointment of Barbara Kahan as a director
05 Oct 2009 TM02 Termination of appointment of Temple Secretaries Limited as a secretary
27 Sep 2009 NEWINC Incorporation