Background WavePink WaveYellow Wave

THE FRANCHISE ALLIANCE (UK) LTD (09148175)

THE FRANCHISE ALLIANCE (UK) LTD (09148175) is an active UK company. incorporated on 25 July 2014. with registered office in Lytham St.Annes. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 3 other business activities. THE FRANCHISE ALLIANCE (UK) LTD has been registered for 11 years. Current directors include LIVESEY, Helen.

Company Number
09148175
Status
active
Type
ltd
Incorporated
25 July 2014
Age
11 years
Address
Jubilee House, Lytham St.Annes, FY8 5FT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
LIVESEY, Helen
SIC Codes
63990, 70229, 82990, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FRANCHISE ALLIANCE (UK) LTD

THE FRANCHISE ALLIANCE (UK) LTD is an active company incorporated on 25 July 2014 with the registered office located in Lytham St.Annes. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 3 other business activities. THE FRANCHISE ALLIANCE (UK) LTD was registered 11 years ago.(SIC: 63990, 70229, 82990, 94120)

Status

active

Active since 11 years ago

Company No

09148175

LTD Company

Age

11 Years

Incorporated 25 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Jubilee House East Beach Lytham St.Annes, FY8 5FT,

Previous Addresses

1 Lockside Office Park Lockside Road Preston PR2 2YS England
From: 16 March 2016To: 31 March 2022
C/O the Business Clinic Organisation 3 Nile Close, Nelson Court Business Centre Ashton-on-Ribble Preston Lancashire PR2 2XU
From: 13 October 2014To: 16 March 2016
The Business Clinic Organisation Chorley Business & Technology Centre Euxton Lane, Cholrey Lancashire PR7 6TE United Kingdom
From: 25 July 2014To: 13 October 2014
Timeline

5 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
May 15
Owner Exit
Nov 19
New Owner
Nov 19
Funding Round
May 21
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

LIVESEY, Helen

Active
East Beach, Lytham St.AnnesFY8 5FT
Born August 1972
Director
Appointed 25 Jul 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew William Walmsley

Ceased
Lockside Office Park, PrestonPR2 2YS
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 08 Nov 2019

Mrs Helen Livesey

Active
East Beach, Lytham St.AnnesFY8 5FT
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Capital Allotment Shares
16 May 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Incorporation Company
25 July 2014
NEWINCIncorporation