Advanced company searchLink opens in new window

FRANCES LINCOLN LIMITED

Company number 01534990

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)
08 May 2018 AA Total exemption full accounts made up to 31 December 2017
04 May 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
28 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 28 March 2018
21 Jan 2018 TM02 Termination of appointment of Anne Olivia Crompton as a secretary on 8 January 2018
08 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2017 TM01 Termination of appointment of Andrew Dunn as a director on 2 November 2017
24 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
24 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
24 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
24 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
04 Sep 2017 CH01 Director's details changed for Mr Marcus Edward Leaver on 4 September 2017
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
15 Aug 2017 PSC02 Notification of The Quarto Group Inc as a person with significant control on 6 April 2016
15 Aug 2017 PSC02 Notification of Quarto Publishing Plc as a person with significant control on 6 April 2016
24 May 2017 TM01 Termination of appointment of Michael Damien Connole as a director on 16 May 2017
06 Feb 2017 TM02 Termination of appointment of Clive Ronald Potterell as a secretary on 31 January 2017
06 Feb 2017 AP03 Appointment of Ms Anne Olivia Crompton as a secretary on 31 January 2017
16 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
01 Aug 2016 AA Full accounts made up to 31 December 2015
21 Apr 2016 AP01 Appointment of Mr Michael Damien Connole as a director on 1 September 2015
18 Apr 2016 TM01 Termination of appointment of Robert Morley as a director on 31 March 2016
15 Apr 2016 AP03 Appointment of Mr Clive Ronald Potterell as a secretary on 18 January 2016
15 Apr 2016 TM01 Termination of appointment of Michael Mousley as a director on 31 August 2015
15 Apr 2016 TM02 Termination of appointment of Michael Mousley as a secretary on 31 August 2015
16 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 56,500