General information

Name:

Friar 121 Ltd

Office Address:

Unit 1, Mill Lane Industrial Estate The Mill Lane Glenfield LE3 8DX Leicester

Number: 07489091

Incorporation date: 2011-01-11

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Friar 121 Limited company has been operating offering its services for at least thirteen years, having started in 2011. Started with registration number 07489091, Friar 121 is categorised as a Private Limited Company located in Unit 1, Mill Lane Industrial Estate The Mill Lane, Leicester LE3 8DX. This business's SIC code is 64209 and has the NACE code: Activities of other holding companies n.e.c.. The business latest financial reports cover the period up to 2022-06-30 and the most recent annual confirmation statement was released on 2023-01-11.

Within this specific company, the full range of director's tasks have so far been performed by Jason C. who was assigned to lead the company on 2011-09-23. Since 2011 Paul W., had been functioning as a director for the following company up until the resignation in July 2018. Additionally another director, namely Gavin W. resigned thirteen years ago.

Financial data based on annual reports

Company staff

Jason C.

Role: Director

Appointed: 23 September 2011

Latest update: 21 March 2024

People with significant control

The companies with significant control over this firm are as follows: Exit Exhibitions Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at The Mill Lane, Glenfield, LE3 8DX and was registered as a PSC under the reg no 11322073.

Exit Exhibitions Limited
Address: Unit 1 The Mill Lane, Glenfield, Leicester, LE3 8DX
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11322073
Notified on 6 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jason C.
Notified on 6 April 2016
Ceased on 6 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul W.
Notified on 6 April 2016
Ceased on 6 July 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 29 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 25 January 2024
Confirmation statement last made up date 11 January 2023
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23 February 2016
Annual Accounts 17 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 17 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2024/01/11 (CS01)
filed on: 1st, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Accapita Llp

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
13
Company Age

Similar companies nearby

Closest companies