UKBizDB.co.uk

FRIARY SHOES LIMITED

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

This company is commonly known as Friary Shoes Limited. The company was founded 13 years ago and was given the registration number 07341016. The firm's registered office is in LICHFIELD. You can find them at 32 32 Bakers Lane, , Lichfield, Staffs. This company's SIC code is 47721 - Retail sale of footwear in specialised stores.

Company Information

Name:FRIARY SHOES LIMITED
Company Number:07341016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2010
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:32 32 Bakers Lane, Lichfield, Staffs, England, WS13 1PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holly Tree Barn, Batesway, Rugeley, United Kingdom, WS15 1PX

Director10 August 2010Active
32, 32 Bakers Lane, Lichfield, England, WS13 1PX

Director03 August 2017Active
Barnside House, 9 Rookery Close, Yoxall, United Kingdom, DE13 8QH

Director10 August 2010Active

People with Significant Control

Friary Shoes Holdings Limited
Notified on:03 August 2017
Status:Active
Country of residence:England
Address:32, Bakers Lane, Lichfield, England, WS13 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Justin Lumb
Notified on:03 August 2017
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:Holly Tree Barn, Batesway, Rugeley, United Kingdom, WS15 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Adam Justin Lumb
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:48, Bracken Close, Lichfield, United Kingdom, WS14 9RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Melville Lumb
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Barnside House, 9 Rookery Close, Yoxall, United Kingdom, DE13 8QH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Accounts

Change account reference date company current extended.

Download
2023-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Mortgage

Mortgage satisfy charge full.

Download
2021-08-16Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-04Address

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

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Persons with significant control

Change to a person with significant control.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Officers

Change person director company with change date.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-13Persons with significant control

Change to a person with significant control.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.