Background WavePink WaveYellow Wave

ANDREW FRANCIS FUNERAL SERVICES KING'S LYNN LTD (10851428)

ANDREW FRANCIS FUNERAL SERVICES KING'S LYNN LTD (10851428) is an active UK company. incorporated on 5 July 2017. with registered office in Swaffham. The company operates in the Other Service Activities sector, engaged in funeral and related activities. ANDREW FRANCIS FUNERAL SERVICES KING'S LYNN LTD has been registered for 8 years. Current directors include FRANCIS, Andrew.

Company Number
10851428
Status
active
Type
ltd
Incorporated
5 July 2017
Age
8 years
Address
9 Mill Street, Swaffham, PE37 8EN
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
FRANCIS, Andrew
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREW FRANCIS FUNERAL SERVICES KING'S LYNN LTD

ANDREW FRANCIS FUNERAL SERVICES KING'S LYNN LTD is an active company incorporated on 5 July 2017 with the registered office located in Swaffham. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. ANDREW FRANCIS FUNERAL SERVICES KING'S LYNN LTD was registered 8 years ago.(SIC: 96030)

Status

active

Active since 8 years ago

Company No

10851428

LTD Company

Age

8 Years

Incorporated 5 July 2017

Size

N/A

Accounts

ARD: 31/7

Overdue

3 years overdue

Last Filed

Made up to 31 July 2020 (5 years ago)
Submitted on 29 April 2021 (4 years ago)
Period: 1 August 2019 - 31 July 2020(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2022
Period: 1 August 2020 - 31 July 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 14 February 2021 (5 years ago)
Submitted on 19 February 2021 (5 years ago)

Next Due

Due by 28 February 2022
For period ending 14 February 2022
Contact
Address

9 Mill Street Necton Swaffham, PE37 8EN,

Timeline

23 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jul 17
New Owner
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
New Owner
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Mar 19
New Owner
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
0
Funding
12
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FRANCIS, Andrew

Active
London Road, King's LynnPE30 5PY
Born October 1977
Director
Appointed 05 Mar 2020

FRANCIS, Andrew

Resigned
Market Place, SwaffhamPE37 7LA
Born October 1977
Director
Appointed 04 Sept 2018
Resigned 06 Jan 2019

FRANCIS, Andrew

Resigned
Market Place, SwaffhamPE37 7LA
Born October 1977
Director
Appointed 05 Jul 2017
Resigned 01 Aug 2018

FRENCH, Kevin Mark

Resigned
Washington Drive, ThetfordIP25 6GY
Born March 1961
Director
Appointed 01 Aug 2018
Resigned 04 Sept 2018

KEMP, Steve

Resigned
William Way, DerehamNR19 1TQ
Born March 1970
Director
Appointed 01 Aug 2018
Resigned 04 Sept 2018

LAMBERT, James Mervyn

Resigned
Thetford Road, DissIP22 2SP
Born December 1973
Director
Appointed 10 Mar 2019
Resigned 05 Mar 2021

LAMBERT, Mervyn

Resigned
Thetford Road, DissIP22 2SP
Born March 1948
Director
Appointed 04 Sept 2018
Resigned 05 Mar 2021

Persons with significant control

6

1 Active
5 Ceased

Mr Andrew Francis

Active
London Road, King's LynnPE30 5PY
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2021

Mr Mervyn James Lambert

Ceased
Thetford Road, DissIP22 2SP
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2018
Ceased 05 Mar 2021

Mr Andrew Francis

Ceased
Market Place, SwaffhamPE37 7LA
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2018
Ceased 06 Jan 2019

Mr Steve Kemp

Ceased
London Road, King's LynnPE30 5PY
Born March 1970

Nature of Control

Significant influence or control as firm
Notified 01 Aug 2018
Ceased 04 Sept 2018

Mr Kevin Mark French

Ceased
Washington Drive, ThetfordIP25 6GY
Born March 1961

Nature of Control

Voting rights 50 to 75 percent
Significant influence or control as firm
Notified 01 Aug 2018
Ceased 04 Sept 2018

Mr Andrew Francis

Ceased
Market Place, SwaffhamPE37 7LA
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2017
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

34

Dissolution Voluntary Strike Off Suspended
4 December 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
9 November 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 October 2021
DS01DS01
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
6 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Incorporation Company
5 July 2017
NEWINCIncorporation