FRL 2024 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFRL 2024 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08351502
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRL 2024 LIMITED?

    • Solicitors (69102) / Professional, scientific and technical activities

    Where is FRL 2024 LIMITED located?

    Registered Office Address
    Suite 1a, Chapel Allerton House
    114 Harrogate Road
    LS7 4NY Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FRL 2024 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRONT ROW LEGAL LIMITEDJan 08, 2013Jan 08, 2013

    What are the latest accounts for FRL 2024 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for FRL 2024 LIMITED?

    Last Confirmation Statement Made Up ToJan 08, 2026
    Next Confirmation Statement DueJan 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2025
    OverdueNo

    What are the latest filings for FRL 2024 LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Jun 30, 2024

    12 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 08, 2025 with updates

    4 pagesCS01

    Notification of Wlr Legal Solutions Ltd as a person with significant control on Apr 24, 2024

    2 pagesPSC02

    Cessation of Richard Gary Cramer as a person with significant control on Apr 24, 2024

    1 pagesPSC07

    Certificate of change of name

    Company name changed front row legal LIMITED\certificate issued on 30/09/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 30, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2024

    RES15

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Appointment of Mr Paul Martin Dodds as a director on May 31, 2024

    2 pagesAP01

    Termination of appointment of Julie Cramer as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of Julie Cramer as a secretary on May 31, 2024

    1 pagesTM02

    Confirmation statement made on Jan 08, 2024 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Second filing of Confirmation Statement dated Jan 18, 2023

    3 pagesRP04CS01

    Confirmation statement made on Jan 08, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Apr 25, 2023Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/04/23

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Termination of appointment of Robina Hussein as a director on Apr 29, 2022

    1 pagesTM01

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jan 08, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Registered office address changed from 3rd Floor 31-32 Park Row Leeds LS1 5JD to Suite 1a, Chapel Allerton House 114 Harrogate Road Leeds LS7 4NY on May 15, 2020

    1 pagesAD01

    Appointment of Mrs Julie Cramer as a director on Jan 30, 2020

    2 pagesAP01

    Confirmation statement made on Jan 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Who are the officers of FRL 2024 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAMER, Richard Gary
    31-32 Park Row
    LS1 5JD Leeds
    3rd Floor Offices
    England
    Director
    31-32 Park Row
    LS1 5JD Leeds
    3rd Floor Offices
    England
    EnglandBritish29739820001
    DODDS, Paul Martin
    114 Harrogate Road
    LS7 4NY Leeds
    Suite 1a, Chapel Allerton House
    England
    Director
    114 Harrogate Road
    LS7 4NY Leeds
    Suite 1a, Chapel Allerton House
    England
    EnglandBritish178057630002
    CRAMER, Julie
    31-32 Park Row
    LS1 5JD Leeds
    3rd Floor Offices
    England
    Secretary
    31-32 Park Row
    LS1 5JD Leeds
    3rd Floor Offices
    England
    175464610001
    CRAMER, Julie
    114 Harrogate Road
    LS7 4NY Leeds
    Suite 1a, Chapel Allerton House
    England
    Director
    114 Harrogate Road
    LS7 4NY Leeds
    Suite 1a, Chapel Allerton House
    England
    EnglandBritish89194170001
    HUSSEIN, Robina Zamir
    114 Harrogate Road
    LS7 4NY Leeds
    Suite 1a, Chapel Allerton House
    England
    Director
    114 Harrogate Road
    LS7 4NY Leeds
    Suite 1a, Chapel Allerton House
    England
    EnglandBritish204741150001
    ROUND, Jonathon Charles
    28a York Place
    LS1 2EZ Leeds
    White Rose House
    West Yorkshire
    United Kingdom
    Director
    28a York Place
    LS1 2EZ Leeds
    White Rose House
    West Yorkshire
    United Kingdom
    EnglandBritish74788940002

    Who are the persons with significant control of FRL 2024 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wharncliffe Road
    DE7 5GF Ilkeston
    First Floor Finance Block
    Derbyshire
    England
    Apr 24, 2024
    Wharncliffe Road
    DE7 5GF Ilkeston
    First Floor Finance Block
    Derbyshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13836663
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Richard Gary Cramer
    114 Harrogate Road
    LS7 4NY Leeds
    Suite 1a, Chapel Allerton House
    England
    Apr 06, 2016
    114 Harrogate Road
    LS7 4NY Leeds
    Suite 1a, Chapel Allerton House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0