About

Registered Number: 02529820
Date of Incorporation: 10/08/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 96 Lidgett Lane, Leeds, West Yorkshire, LS8 1HR,

 

Having been setup in 1990, Frontfocus Ltd has its registered office in Leeds, it has a status of "Active". We don't currently know the number of employees at the company. The companies directors are listed as Trutch, Stephen Anthony, Proctor, Kathleen Mary, Trutch, Gary James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRUTCH, Stephen Anthony 14 September 1994 - 1
PROCTOR, Kathleen Mary N/A 11 June 1992 1
TRUTCH, Gary James 11 June 1992 14 September 1994 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 06 August 2019
AD01 - Change of registered office address 06 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 13 August 2017
AA - Annual Accounts 04 July 2017
AD01 - Change of registered office address 26 June 2017
MR04 - N/A 13 September 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 04 July 2016
AD04 - Change of location of company records to the registered office 16 October 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 27 May 2014
AR01 - Annual Return 27 May 2014
AR01 - Annual Return 27 May 2014
AR01 - Annual Return 27 May 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 27 May 2014
AA - Annual Accounts 27 May 2014
AA - Annual Accounts 27 May 2014
AA - Annual Accounts 27 May 2014
RT01 - Application for administrative restoration to the register 27 May 2014
GAZ2 - Second notification of strike-off action in London Gazette 09 March 2010
GAZ1 - First notification of strike-off action in London Gazette 24 November 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 20 September 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 27 July 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 13 August 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 21 August 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 06 August 1997
287 - Change in situation or address of Registered Office 29 May 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 January 1997
363s - Annual Return 03 September 1996
AA - Annual Accounts 24 July 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 04 October 1995
288 - N/A 27 September 1994
363s - Annual Return 05 September 1994
AA - Annual Accounts 27 July 1994
AA - Annual Accounts 27 July 1994
395 - Particulars of a mortgage or charge 23 December 1993
363s - Annual Return 02 August 1993
288 - N/A 02 August 1993
287 - Change in situation or address of Registered Office 13 January 1993
363b - Annual Return 29 September 1992
AA - Annual Accounts 30 June 1992
288 - N/A 23 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1992
363b - Annual Return 18 September 1991
AUD - Auditor's letter of resignation 27 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 November 1990
288 - N/A 15 October 1990
288 - N/A 15 October 1990
RESOLUTIONS - N/A 08 October 1990
MEM/ARTS - N/A 08 October 1990
287 - Change in situation or address of Registered Office 08 October 1990
NEWINC - New incorporation documents 10 August 1990

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 14 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.