Background WavePink WaveYellow Wave

FRANKLINS SOLICITORS LLP (OC303900)

FRANKLINS SOLICITORS LLP (OC303900) is an active UK company. incorporated on 17 February 2003. with registered office in Northampton. FRANKLINS SOLICITORS LLP has been registered for 23 years.

Company Number
OC303900
Status
active
Type
llp
Incorporated
17 February 2003
Age
23 years
Address
11 - 13 Castilian Street, Northampton, NN1 1JS

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANKLINS SOLICITORS LLP

FRANKLINS SOLICITORS LLP is an active company incorporated on 17 February 2003 with the registered office located in Northampton. FRANKLINS SOLICITORS LLP was registered 23 years ago.

Status

active

Active since 23 years ago

Company No

OC303900

LLP Company

Age

23 Years

Incorporated 17 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

11 - 13 Castilian Street Northampton, NN1 1JS,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Feb 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

HOLMES, Lee Edward

Active
Castilian Street, NorthamptonNN1 1JS
Born November 1972
Llp designated member
Appointed 01 Nov 2012

LONG, Simon Anthony

Active
Castilian Street, NorthamptonNN1 1JS
Born August 1965
Llp designated member
Appointed 17 Feb 2003

SMITH, Andrea Jane Quentine

Active
Castilian Street, NorthamptonNN1 1JS
Born March 1978
Llp designated member
Appointed 01 Jan 2013

WRIGHT, Scott Edward

Active
Castilian Street, NorthamptonNN1 1JS
Born April 1979
Llp designated member
Appointed 01 Apr 2014

CANNING, Sarah Jayne

Resigned
Castilian Street, NorthamptonNN1 1JS
Born September 1969
Llp designated member
Appointed 01 Apr 2003
Resigned 31 Oct 2021

FRANKLIN, Michael Leonard

Resigned
11-13 Castilian Street, NorthamptonshireNN1 1JS
Born March 1953
Llp designated member
Appointed 17 Feb 2003
Resigned 31 Mar 2013

TAYLOR, Helen Patricia Mary

Resigned
Castilian Street, NorthamptonNN1 1JS
Born June 1968
Llp designated member
Appointed 01 Apr 2003
Resigned 31 Oct 2021

ARMOUR, Victoria Louise

Resigned
176 Irchester Road, RushdenNN10 9QU
Born April 1977
Llp member
Appointed 01 Apr 2005
Resigned 31 Aug 2006

BACKHOUSE, David Hugh

Resigned
2a Arthur Street, AmpthillMK45 2QG
Born July 1971
Llp member
Appointed 01 Apr 2003
Resigned 31 Aug 2006

BRADSHAW, Rachael

Resigned
5 Nursery Close, NorthamptonNN7 1HU
Born August 1966
Llp member
Appointed 01 Apr 2003
Resigned 31 Mar 2004

BUCK, Christopher Jeffrey

Resigned
11-13 Castilian Street, NorthamptonshireNN1 1JS
Born March 1982
Llp member
Appointed 01 Nov 2012
Resigned 31 Mar 2014

HRYDZIUSZKO, Emma Claire

Resigned
23 Wingate Drive, BedfordMK45 2XF
Born December 1971
Llp member
Appointed 01 Apr 2005
Resigned 31 Aug 2006

KINGSTON, Jane Catherine Bushell

Resigned
Castilian Street, NorthamptonNN1 1JX
Born April 1962
Llp member
Appointed 01 Apr 2014
Resigned 31 Mar 2016

LLOYD MORRIS, Syvil

Resigned
74 Church Road, WatfordWD17 4PU
Born November 1959
Llp member
Appointed 17 Feb 2003
Resigned 30 Sept 2007

LYNCH, John

Resigned
121 High Street, OlneyMK46 4EF
Born April 1963
Llp member
Appointed 01 Apr 2003
Resigned 30 Apr 2006

SMITH, Naomi Louise Olivia

Resigned
11-13 Castilian Street, NorthamptonshireNN1 1JS
Born August 1978
Llp member
Appointed 01 Nov 2012
Resigned 31 Mar 2014

STANTON, Ben

Resigned
11-13 Castilian Street, NorthamptonshireNN1 1JS
Born March 1983
Llp member
Appointed 01 Apr 2013
Resigned 31 Mar 2014

WOODWARD, Ruth Caroline

Resigned
72 Durrell Drive, RugbyCV22 7GW
Born December 1972
Llp member
Appointed 01 Apr 2003
Resigned 31 Aug 2006

WRIGHT, Rosemary Jane

Resigned
11-13 Castilian Street, NorthamptonshireNN1 1JS
Born July 1975
Llp member
Appointed 01 Nov 2012
Resigned 31 Mar 2014

WYLD, Keith Lawrence Peter

Resigned
Castilian Street, NorthamptonNN1 1JX
Born May 1954
Llp member
Appointed 01 Oct 2009
Resigned 30 Sept 2017

Persons with significant control

2

0 Active
2 Ceased

Mr Keith Lawrence Peter Wyld

Ceased
Castilian Street, NorthamptonNN1 1JX
Born May 1954

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 01 Sept 2016
Ceased 30 Sept 2017

Mr Simon Anthony Long

Ceased
Castilian Street, NorthamptonNN1 1JS
Born August 1965

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 13 Feb 2023
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
9 February 2026
LLCS01LLCS01
Accounts With Accounts Type Small
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
LLCS01LLCS01
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
LLCS01LLCS01
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
LLCS01LLCS01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
13 February 2023
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
13 February 2023
LLPSC07LLPSC07
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
LLCS01LLCS01
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
1 November 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
1 November 2021
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
1 November 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 November 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 November 2021
LLCH01LLCH01
Confirmation Statement With No Updates
9 February 2021
LLCS01LLCS01
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
LLCS01LLCS01
Accounts With Accounts Type Small
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
LLCS01LLCS01
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 July 2018
LLAD01LLAD01
Confirmation Statement With No Updates
13 February 2018
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
4 October 2017
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
4 October 2017
LLTM01LLTM01
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
LLCS01LLCS01
Accounts With Accounts Type Small
25 August 2016
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
1 April 2016
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
16 February 2016
LLAR01LLAR01
Accounts With Accounts Type Small
8 July 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 February 2015
LLAR01LLAR01
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
30 May 2014
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership
1 April 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
1 April 2014
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
1 April 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
1 April 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
1 April 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
1 April 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
11 February 2014
LLAR01LLAR01
Accounts With Accounts Type Small
23 October 2013
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
31 May 2013
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
2 April 2013
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
12 February 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
12 February 2013
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
15 January 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
15 January 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
15 January 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
15 January 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
15 January 2013
LLAP01LLAP01
Accounts With Accounts Type Small
1 November 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 February 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
22 February 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 February 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 February 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 February 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 February 2012
LLCH01LLCH01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 February 2011
LLAR01LLAR01
Accounts With Accounts Type Small
12 October 2010
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
8 May 2010
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
24 February 2010
LLAR01LLAR01
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
24 April 2009
LLP363LLP363
Legacy
15 January 2009
LLP395LLP395
Accounts With Accounts Type Small
10 October 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
24 January 2008
288cChange of Particulars
Legacy
9 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 August 2007
AAAnnual Accounts
Legacy
26 February 2007
288cChange of Particulars
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Small
30 November 2006
AAAnnual Accounts
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
363aAnnual Return
Legacy
6 March 2006
288cChange of Particulars
Legacy
6 March 2006
288cChange of Particulars
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
363aAnnual Return
Accounts With Accounts Type Small
29 November 2004
AAAnnual Accounts
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
363aAnnual Return
Legacy
30 September 2003
225Change of Accounting Reference Date
Legacy
23 April 2003
287Change of Registered Office
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
287Change of Registered Office
Incorporation Company
17 February 2003
NEWINCIncorporation