About

Registered Number: OC304822
Date of Incorporation: 06/06/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2018 (5 years and 7 months ago)
Registered Address: FRP ADVISORY LLP, Minerva, 29 East Parade, Leeds, LS1 5PS

 

Ford Frisby LLP was founded on 06 June 2003 and are based in Leeds, it's status is listed as "Dissolved". This company has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
MARPLACE (NUMBER 587) LIMITED 27 November 2009 - 1
CALVERT, Lisa Jane 01 October 2013 30 April 2015 1
FREEDMAN, Michael 27 November 2003 30 November 2007 1
JOHNSON, Maralyn Ann 27 November 2003 31 May 2005 1
KITE, Simon Rollo 12 January 2007 31 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2018
LIQ13 - N/A 23 June 2018
LLAD01 - Change of registered office address of a Limited Liability Partnership 10 May 2018
DETERMINAT - N/A 19 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2017
LLCS01 - N/A 09 June 2017
AA - Annual Accounts 06 February 2017
LLAR01 - Annual Return of a Limited Liability Partnership 10 June 2016
AA - Annual Accounts 08 February 2016
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 17 November 2015
LLAR01 - Annual Return of a Limited Liability Partnership 15 July 2015
LLMR04 - N/A 10 June 2015
CERTNM - Change of name certificate 12 May 2015
LLTM01 - Termination of the member of a Limited Liability Partnership 09 May 2015
LLTM01 - Termination of the member of a Limited Liability Partnership 09 May 2015
LLTM01 - Termination of the member of a Limited Liability Partnership 09 May 2015
AA - Annual Accounts 12 January 2015
LLAP01 - Appointment of member to a Limited Liability Partnership 03 September 2014
LLTM01 - Termination of the member of a Limited Liability Partnership 02 September 2014
LLAR01 - Annual Return of a Limited Liability Partnership 02 July 2014
LLAP02 - Appointment of member to a Limited Liability Partnership 28 March 2014
LLAP01 - Appointment of member to a Limited Liability Partnership 21 March 2014
AA - Annual Accounts 07 January 2014
LLAR01 - Annual Return of a Limited Liability Partnership 03 July 2013
AA - Annual Accounts 06 January 2013
LLTM01 - Termination of the member of a Limited Liability Partnership 20 December 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 09 July 2012
LLAR01 - Annual Return of a Limited Liability Partnership 06 July 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 06 July 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 06 July 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 06 July 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 06 July 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 06 July 2012
AA - Annual Accounts 16 March 2012
LLAR01 - Annual Return of a Limited Liability Partnership 27 June 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 27 June 2011
AA - Annual Accounts 31 December 2010
LLAR01 - Annual Return of a Limited Liability Partnership 07 July 2010
AA - Annual Accounts 21 January 2010
LLP363 - N/A 21 July 2009
LLP288b - N/A 30 April 2009
AA - Annual Accounts 28 January 2009
LLP363 - N/A 28 January 2009
LLP288a - N/A 17 November 2008
LLP287 - N/A 17 April 2008
AA - Annual Accounts 10 April 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 29 December 2007
288a - Notice of appointment of directors or secretaries 29 December 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 03 July 2007
363a - Annual Return 29 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 03 October 2006
AA - Annual Accounts 31 August 2006
AA - Annual Accounts 09 December 2005
225 - Change of Accounting Reference Date 16 September 2005
363a - Annual Return 23 July 2005
363a - Annual Return 06 April 2005
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
395 - Particulars of a mortgage or charge 28 November 2003
CERTNM - Change of name certificate 25 November 2003
287 - Change in situation or address of Registered Office 25 November 2003
NEWINC - New incorporation documents 06 June 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.