UKBizDB.co.uk

FRANCES LINCOLN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Frances Lincoln Limited. The company was founded 43 years ago and was given the registration number 01534990. The firm's registered office is in LONDON. You can find them at 6 Blundell Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FRANCES LINCOLN LIMITED
Company Number:01534990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:6 Blundell Street, London, N7 9BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Triptych Place, Second Floor, London, United Kingdom, SE1 9SH

Director24 May 2018Active
6, Blundell Street, London, N7 9BH

Secretary31 January 2017Active
6, Blundell Street, London, United Kingdom, N7 9BH

Secretary15 August 2011Active
30 Anson Road, London, N7

Secretary-Active
6, Blundell Street, London, N7 9BH

Secretary18 January 2016Active
Three Gables, High Street, Chipping Campden, GL55 6AG

Secretary26 February 1997Active
31 Palatine Road, Stoke Newington, London, N16 8SY

Director01 August 1994Active
42 Old Park View, Enfield, EN2 7EJ

Director06 March 2001Active
6, Blundell Street, London, N7 9BH

Director01 September 2015Active
40 Blythwood Road, Crouch Hill, London, N4 4EU

Director01 April 2003Active
7 Dresden Road, London, N19 3BE

Director06 March 2001Active
4, Torriano Mews, Torriano Avenue, London, NW5 2RZ

Director09 December 2009Active
5 Carbery Avenue, London, W3 9AD

Director12 October 2000Active
6, Blundell Street, London, United Kingdom, N7 9BH

Director15 August 2011Active
Cedar Lodge, Steeple Aston, OX25 4SE

Director01 January 2005Active
The Old Brewery, 6 Blundell Street, London, England, N7 9BH

Director21 December 2012Active
30 Anson Road, London, N7

Director-Active
45 Wendover Road, London, NW10 4RX

Director01 October 2007Active
6, Blundell Street, London, United Kingdom, N7 9BH

Director15 March 2011Active
6, Blundell Street, London, United Kingdom, N7 9BH

Director15 August 2011Active
30 Anson Road, London, N7

Director-Active
4 Chancellors, Arlesey, SG15 6YB

Director01 April 2002Active
6, Blundell Street, London, United Kingdom, N7 9BH

Director15 March 2011Active
Little Orchard, Burley Gate, Hereford, HR1 3QS

Director06 March 2001Active
6, Buxton Road, London, United Kingdom, SW14 8SY

Director01 April 2002Active
Flat 1, 29 Barrington Road, London, N8 8QT

Director01 January 1997Active
Three Gables, High Street, Chipping Campden, GL55 6AG

Director09 June 1999Active
18 Orchard Road, Highgate, London, N6 5TR

Director27 November 1997Active

People with Significant Control

The Quarto Group Inc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Triptych Place, London, England, SE1 9SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Quarto Publishing Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Triptych Place, London, England, SE1 9SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2023-01-05Address

Change registered office address company with date old address new address.

Download
2023-01-03Address

Change registered office address company with date old address new address.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type dormant.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type dormant.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type dormant.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type dormant.

Download
2018-09-20Accounts

Change account reference date company current shortened.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-06-13Officers

Appoint person director company with name.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-05-29Accounts

Legacy.

Download
2018-05-29Other

Legacy.

Download
2018-05-29Other

Legacy.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.