Framilode Ltd LEICESTER


Framilode Ltd was officially closed on 2023-09-19. Framilode was a private limited company that could have been found at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its full net worth was valued to be around 1 pound, while the fixed assets belonging to the company totalled up to 0 pounds. This company (formally formed on 2015-09-03) was run by 1 director.
Director Mohammed A. who was appointed on 26 August 2022.

The company was classified as "operation of warehousing and storage facilities for land transport activities" (52103). The most recent confirmation statement was filed on 2023-08-09 and last time the accounts were filed was on 30 September 2022.

Framilode Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09761072
Date of Incorporation Thu, 3rd Sep 2015
Date of Dissolution Tue, 19th Sep 2023
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 23rd Aug 2024
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Mohammed A.

Position: Director

Appointed: 26 August 2022

George D.

Position: Director

Appointed: 03 November 2020

Resigned: 26 August 2022

Lee C.

Position: Director

Appointed: 23 September 2020

Resigned: 03 November 2020

Mohammed A.

Position: Director

Appointed: 29 June 2020

Resigned: 23 September 2020

Serge N.

Position: Director

Appointed: 02 April 2020

Resigned: 29 June 2020

Mateusz B.

Position: Director

Appointed: 30 September 2019

Resigned: 02 April 2020

David W.

Position: Director

Appointed: 01 May 2019

Resigned: 30 September 2019

Terence D.

Position: Director

Appointed: 05 April 2018

Resigned: 01 May 2019

Lee B.

Position: Director

Appointed: 29 September 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 29 September 2017

John M.

Position: Director

Appointed: 30 March 2016

Resigned: 05 April 2017

Daniel W.

Position: Director

Appointed: 30 October 2015

Resigned: 30 March 2016

Terence D.

Position: Director

Appointed: 03 September 2015

Resigned: 30 October 2015

People with significant control

Mohammed A.

Notified on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George D.

Notified on 3 November 2020
Ceased on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee C.

Notified on 23 September 2020
Ceased on 3 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed A.

Notified on 29 June 2020
Ceased on 23 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Serge N.

Notified on 2 April 2020
Ceased on 29 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mateusz B.

Notified on 30 September 2019
Ceased on 2 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David W.

Notified on 1 May 2019
Ceased on 30 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2018
Ceased on 1 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee B.

Notified on 29 September 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2017
Ceased on 29 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John M.

Notified on 30 June 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1      
Balance Sheet
Current Assets11011114371
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Called Up Share Capital1      
Shareholder Funds1      
Other
Creditors109    436 
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period    111
Creditors Due Within One Year109      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-09-30
filed on: 26th, May 2023
Free Download (5 pages)

Company search