About

Registered Number: 01057592
Date of Incorporation: 09/06/1972 (51 years and 10 months ago)
Company Status: Active
Registered Address: 21 Bedford Square, London, WC1B 3HH

 

Franklite Ltd was registered on 09 June 1972 and has its registered office in the United Kingdom, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 3 directors listed as Lissauer, Mark George, Sutherland, Fiona Anne, Lissauer, Olive Maureen for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LISSAUER, Mark George 22 April 1999 - 1
SUTHERLAND, Fiona Anne 22 April 1999 - 1
LISSAUER, Olive Maureen N/A 01 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
PSC04 - N/A 24 January 2020
CS01 - N/A 23 January 2020
PSC07 - N/A 23 January 2020
PSC04 - N/A 17 December 2019
PSC01 - N/A 17 December 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 16 January 2019
SH06 - Notice of cancellation of shares 03 April 2018
SH03 - Return of purchase of own shares 20 March 2018
CS01 - N/A 29 January 2018
CH01 - Change of particulars for director 24 January 2018
AA - Annual Accounts 13 December 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 07 January 2016
TM02 - Termination of appointment of secretary 23 October 2015
TM01 - Termination of appointment of director 23 October 2015
AA - Annual Accounts 01 April 2015
RP04 - N/A 17 March 2015
AR01 - Annual Return 22 January 2015
CH01 - Change of particulars for director 20 January 2015
CH03 - Change of particulars for secretary 20 January 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 06 January 2015
CH01 - Change of particulars for director 06 January 2015
CH03 - Change of particulars for secretary 06 January 2015
CH01 - Change of particulars for director 06 January 2015
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 09 January 2014
RESOLUTIONS - N/A 17 September 2013
SH01 - Return of Allotment of shares 17 September 2013
MEM/ARTS - N/A 17 September 2013
MR04 - N/A 30 August 2013
MR04 - N/A 30 August 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2010
AA - Annual Accounts 21 April 2010
CH01 - Change of particulars for director 08 January 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 20 March 2009
363a - Annual Return 05 January 2009
288a - Notice of appointment of directors or secretaries 17 July 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 09 March 2007
363a - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
AA - Annual Accounts 26 May 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 08 April 2005
363a - Annual Return 07 January 2005
363a - Annual Return 25 February 2004
AA - Annual Accounts 02 February 2004
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
AA - Annual Accounts 28 April 2003
363a - Annual Return 11 February 2003
AA - Annual Accounts 29 April 2002
363a - Annual Return 01 February 2002
AA - Annual Accounts 20 April 2001
363a - Annual Return 22 January 2001
AA - Annual Accounts 27 April 2000
363a - Annual Return 27 January 2000
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
AA - Annual Accounts 14 April 1999
363a - Annual Return 21 January 1999
288b - Notice of resignation of directors or secretaries 11 November 1998
AA - Annual Accounts 30 April 1998
363a - Annual Return 10 February 1998
288c - Notice of change of directors or secretaries or in their particulars 26 January 1998
RESOLUTIONS - N/A 16 June 1997
RESOLUTIONS - N/A 16 June 1997
RESOLUTIONS - N/A 16 June 1997
363a - Annual Return 28 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1997
AA - Annual Accounts 25 November 1996
287 - Change in situation or address of Registered Office 21 August 1996
AA - Annual Accounts 24 January 1996
363x - Annual Return 09 January 1996
MISC - Miscellaneous document 05 April 1995
RESOLUTIONS - N/A 31 March 1995
363x - Annual Return 19 January 1995
AA - Annual Accounts 03 January 1995
AA - Annual Accounts 29 June 1994
363x - Annual Return 10 February 1994
287 - Change in situation or address of Registered Office 25 February 1993
363x - Annual Return 10 January 1993
AA - Annual Accounts 17 December 1992
AA - Annual Accounts 14 January 1992
363x - Annual Return 02 January 1992
363x - Annual Return 22 May 1991
AA - Annual Accounts 11 April 1991
395 - Particulars of a mortgage or charge 09 November 1990
AA - Annual Accounts 12 April 1990
363 - Annual Return 12 April 1990
395 - Particulars of a mortgage or charge 22 June 1989
395 - Particulars of a mortgage or charge 22 June 1989
395 - Particulars of a mortgage or charge 22 June 1989
395 - Particulars of a mortgage or charge 22 June 1989
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
AAMD - Amended Accounts 21 March 1989
AA - Annual Accounts 01 August 1988
AA - Annual Accounts 12 May 1988
363 - Annual Return 12 May 1988
AA - Annual Accounts 15 November 1986
363 - Annual Return 15 November 1986
AA - Annual Accounts 25 May 1983
AA - Annual Accounts 11 March 1981
PUC 2 - N/A 27 November 1975
NEWINC - New incorporation documents 09 June 1972

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 November 1990 Fully Satisfied

N/A

Legal mortgage 09 June 1989 Fully Satisfied

N/A

Legal mortgage 09 June 1989 Fully Satisfied

N/A

Legal mortgage 09 June 1989 Fully Satisfied

N/A

Legal mortgage 09 June 1989 Fully Satisfied

N/A

Legal mortgage 25 August 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.