This company is commonly known as Friary Shoes Holdings Limited. The company was founded 6 years ago and was given the registration number 10855868. The firm's registered office is in LICHFIELD. You can find them at 32 Bakers Lane, , Lichfield, . This company's SIC code is 47721 - Retail sale of footwear in specialised stores.
Name | : | FRIARY SHOES HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10855868 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 2017 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Bakers Lane, Lichfield, United Kingdom, WS13 6NG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Bakers Lane, Lichfield, United Kingdom, WS13 6NG | Director | 07 July 2017 | Active |
32, Bakers Lane, Lichfield, United Kingdom, WS13 6NG | Director | 03 August 2017 | Active |
Gillian Vanessa Lumb | ||
Notified on | : | 05 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32, Bakers Lane, Lichfield, United Kingdom, WS13 6NG |
Nature of control | : |
|
John Melville Lumb | ||
Notified on | : | 05 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32, Bakers Lane, Lichfield, United Kingdom, WS13 6NG |
Nature of control | : |
|
Tracey Lumb | ||
Notified on | : | 03 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32, Bakers Lane, Lichfield, United Kingdom, WS13 6NG |
Nature of control | : |
|
Mr Adam Justin Lumb | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32, Bakers Lane, Lichfield, United Kingdom, WS13 6NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-13 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-18 | Capital | Capital allotment shares. | Download |
2018-01-18 | Capital | Capital variation of rights attached to shares. | Download |
2018-01-16 | Resolution | Resolution. | Download |
2017-08-18 | Capital | Capital allotment shares. | Download |
2017-08-15 | Officers | Appoint person director company with name date. | Download |
2017-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.