UKBizDB.co.uk

FRANKS & LEWIN LTD.

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

This company is commonly known as Franks & Lewin Ltd.. The company was founded 32 years ago and was given the registration number 02698900. The firm's registered office is in EGHAM. You can find them at Gladstone House, 77-79 High Street, Egham, Surrey. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:FRANKS & LEWIN LTD.
Company Number:02698900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1992
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Gladstone House, 77-79 High Street, Egham, Surrey, England, TW20 9HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Cedars Road, Morden, SM4 5AB

Director03 April 1998Active
53 London Road South, Merstham, Redhill, RH1 3AX

Secretary31 March 1997Active
19 Crediton Hill, London, NW6 1HS

Secretary20 March 1992Active
26 Cedars Road, Morden, SM4 5AB

Secretary02 July 2007Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary20 March 1992Active
53 London Road South, Merstham, Redhill, RH1 3AX

Director20 March 1992Active
19 Crediton Hill, London, NW6 1HS

Director20 March 1992Active
Merrydown 23 High Trees Road, Reigate, RH2 7EH

Director20 March 1992Active

People with Significant Control

Mrs Denise Shirley Presland
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:26 Cedars Road, Morden, England, SM4 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Lester Presland
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:26 Cedars Road, Morden, United Kingdom, SM4 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Denise Shirley Presland
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:26, Cedars Road, Morden, England, SM4 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-09Dissolution

Dissolution application strike off company.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type micro entity.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Persons with significant control

Change to a person with significant control without name date.

Download
2019-02-13Persons with significant control

Notification of a person with significant control.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download
2019-02-12Capital

Capital statement capital company with date currency figure.

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-02-04Capital

Legacy.

Download
2019-02-04Insolvency

Legacy.

Download
2019-02-04Resolution

Resolution.

Download
2018-10-18Accounts

Accounts with accounts type micro entity.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Officers

Termination secretary company with name termination date.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.