About

Registered Number: 07489091
Date of Incorporation: 11/01/2011 (13 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1, Mill Lane Industrial Estate The Mill Lane, Glenfield, Leicester, LE3 8DX,

 

Based in Leicester, Friar 121 Ltd was registered on 11 January 2011, it's status is listed as "Active". This organisation has one director listed as Williams, Paul Matthew Gavin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Paul Matthew Gavin 23 September 2011 06 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 04 March 2019
CS01 - N/A 24 January 2019
TM01 - Termination of appointment of director 23 July 2018
MR01 - N/A 19 July 2018
PSC07 - N/A 18 July 2018
PSC07 - N/A 18 July 2018
PSC02 - N/A 18 July 2018
AA01 - Change of accounting reference date 17 July 2018
MR04 - N/A 10 July 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 23 January 2018
PSC04 - N/A 19 January 2018
PSC04 - N/A 19 January 2018
AA - Annual Accounts 30 May 2017
CH01 - Change of particulars for director 31 March 2017
CH01 - Change of particulars for director 31 March 2017
AD01 - Change of registered office address 29 March 2017
CS01 - N/A 26 January 2017
CH01 - Change of particulars for director 23 January 2017
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 29 January 2016
RESOLUTIONS - N/A 10 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 10 November 2015
SH08 - Notice of name or other designation of class of shares 10 November 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 23 January 2015
AD01 - Change of registered office address 23 January 2015
AD01 - Change of registered office address 23 January 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 17 January 2012
AD01 - Change of registered office address 17 January 2012
AA01 - Change of accounting reference date 16 January 2012
RESOLUTIONS - N/A 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
SH01 - Return of Allotment of shares 07 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
MG01 - Particulars of a mortgage or charge 30 September 2011
NEWINC - New incorporation documents 11 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2018 Outstanding

N/A

Debenture 28 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.