THE FRANCES JOHNSTONE LEGACY LIMITED

  • Company statusactive
  • Company No00623043
  • Age66 years 4 months Incorporated 13 March 1959
  • Officers8

Address

162b Chobham Road, Ascot, SL5 0HU, England

THE FRANCES JOHNSTONE LEGACY LIMITED is an active company incorporated on 13 March 1959 and based in Ascot, England. The company was registered 66 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    85100 Pre-primary education, 85200 Primary education

  • Accounts

    Available to 31 January 2025. Next accounts due by 31 October 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

1 Month Ago on 02 Jun 2025

Mortgage Satisfy Charge Full

6 Months Ago on 22 Jan 2025

Mortgage Satisfy Charge Full

6 Months Ago on 22 Jan 2025

Change Registered Office Address Company With Date Old Address New Address

6 Months Ago on 21 Jan 2025

Certificate Change Of Name Company

6 Months Ago on 17 Jan 2025

Change Account Reference Date Company Current Extended

6 Months Ago on 07 Jan 2025

Accounts With Accounts Type Full

7 Months Ago on 31 Dec 2024

Termination Director Company With Name Termination Date

11 Months Ago on 27 Aug 2024

Change Account Reference Date Company Previous Shortened

11 Months Ago on 27 Aug 2024

Confirmation Statement With No Updates

1 Year Ago on 26 Jun 2024

Memorandum Articles

1 Year Ago on 18 Dec 2023

Resolution

1 Year Ago on 18 Dec 2023

Accounts With Accounts Type Full

1 Year Ago on 08 Nov 2023

Appoint Person Director Company With Name Date

1 Year Ago on 02 Nov 2023

Termination Director Company With Name Termination Date

1 Year Ago on 02 Nov 2023

Confirmation Statement With No Updates

2 Years Ago on 06 Jun 2023

Appoint Person Director Company With Name Date

2 Years Ago on 06 Jun 2023

Termination Director Company With Name Termination Date

2 Years Ago on 16 Feb 2023

Appoint Person Director Company With Name Date

2 Years Ago on 23 Jan 2023

Appoint Person Director Company With Name Date

2 Years Ago on 31 Oct 2022

Termination Director Company With Name Termination Date

2 Years Ago on 31 Oct 2022

Termination Director Company With Name Termination Date

2 Years Ago on 31 Oct 2022

Confirmation Statement With No Updates

3 Years Ago on 20 Jun 2022

Termination Director Company With Name Termination Date

3 Years Ago on 20 Jun 2022

Accounts With Accounts Type Full

3 Years Ago on 08 Jun 2022

People

Officers8

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
TAYLOR, Lee Briansecretary 08 Oct 2020
BOOTHROYD, John Allandirector Aug 195501 Mar 2013
BREWSTER, Nicola Janedirector Mar 196828 Feb 2011
CLARK, James Lawther Fullertondirector May 194914 Jun 2012
HARLE, Sophiedirector Feb 197305 Jun 2023
MARTIN, Emma Jane Leonoradirector Apr 197603 Mar 2022
MOHAN, Sandeepdirector Aug 197520 Oct 2023
STANFORTH, James William Fredericdirector Jan 197806 May 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.