RCS update : on 21/04/2026
FRAMEWORK BREWERY LIMITED
Inactive since 16/05/2024
•10240811
Address
Cba Business Solutions Ltd 126 New Walk LE1 7JA Leicester
Activity
Manufacture of beer
Incorporation
20/06/2016
Legal information
FRAMEWORK BREWERY LIMITED
Number
10240811
Legal form
Private limited company
Legal situation
other
Activity
FRAMEWORK BREWERY LIMITED
Code SIC
11050•Manufacture of beer
Fields of activity
Manufacture of beer
Officers and representatives
FRAMEWORK BREWERY LIMITED
7 officers and representatives
Quality: Director
In office since the : 20/06/2016
Nationality: British
Date of birth: 11/1977
Address: Cba Business Solutions Ltd, 126 New Walk LE1 7JA Leicester
Quality: Director
In office since the : 08/04/2019
Nationality: British
Date of birth: 11/1970
Address: Cba Business Solutions Ltd, 126 New Walk LE1 7JA Leicester
Quality: Director
In office since the : 20/06/2016
Nationality: British
Date of birth: 08/1974
Address: Cba Business Solutions Ltd, 126 New Walk LE1 7JA Leicester
Former officers
Quality: Secretary
In office since the : 20/06/2016
Until: 29/06/2022
Address: The Old City Depot, 72-74, Friday Street LE1 3BW Leicester
Quality: Director
In office since the : 20/06/2016
Until: 01/09/2018
Nationality: British
Date of birth: 08/1977
Address: The Old City Depot, 72-74, Friday Street LE1 3BW Leicester
Quality: Director
In office since the : 20/06/2016
Until: 08/03/2020
Nationality: British
Date of birth: 01/1964
Address: The Old City Depot, 72-74, Friday Street LE1 3BW Leicester
Quality: Director
In office since the : 20/06/2016
Until: 29/06/2022
Nationality: British
Date of birth: 12/1951
Address: The Old City Depot, 72-74, Friday Street LE1 3BW Leicester
Ultimate beneficial owners
FRAMEWORK BREWERY LIMITED
Bulb Studios Limited
Percentage of shares: From 25% to 50%
Address: 25 New Walk LE1 6TE Leicester
Filling history
FRAMEWORK BREWERY LIMITED
28 documents
Final Gazette dissolved following liquidation
Final Gazette dissolved following liquidation
16/05/2024
Return of final meeting in a creditors' voluntary winding up
Return of final meeting in a creditors' voluntary winding up
16/02/2024
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
27/12/2022
Registered office address changed from The Old City Depot, 72-74 Friday Street Leicester LE1 3BW England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 21 December 2022
Registered office address changed from The Old City Depot, 72-74 Friday Street Leicester LE1 3BW England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 21 December 2022
21/12/2022
Statement of affairs
Statement of affairs
21/12/2022
Appointment of a voluntary liquidator
Appointment of a voluntary liquidator
21/12/2022
Resolutions
Resolutions
21/12/2022
Termination of appointment of Michael Martin Willis as a secretary on 29 June 2022
Termination of appointment of Michael Martin Willis as a secretary on 29 June 2022
29/06/2022
Termination of appointment of Michael Martin Willis as a director on 29 June 2022
Termination of appointment of Michael Martin Willis as a director on 29 June 2022
29/06/2022
Previous accounting period extended from 31 March 2021 to 30 June 2021
Previous accounting period extended from 31 March 2021 to 30 June 2021
31/03/2022
Confirmation statement made on 4 October 2021 with no updates
Confirmation statement made on 4 October 2021 with no updates
15/10/2021
Confirmation statement made on 4 October 2020 with no updates
Confirmation statement made on 4 October 2020 with no updates
16/10/2020
Termination of appointment of Andrew Duncan Goodliffe as a director on 8 March 2020
Termination of appointment of Andrew Duncan Goodliffe as a director on 8 March 2020
10/03/2020
Confirmation statement made on 4 October 2019 with no updates
Confirmation statement made on 4 October 2019 with no updates
17/10/2019
Appointment of Mr Richard John Owen as a director on 8 April 2019
Appointment of Mr Richard John Owen as a director on 8 April 2019
08/04/2019
Confirmation statement made on 4 October 2018 with updates
Confirmation statement made on 4 October 2018 with updates
05/11/2018
Statement of capital following an allotment of shares on 19 September 2018
Statement of capital following an allotment of shares on 19 September 2018
30/10/2018
Termination of appointment of Jonathan David Briggs as a director on 1 September 2018
Termination of appointment of Jonathan David Briggs as a director on 1 September 2018
07/09/2018
Statement of capital following an allotment of shares on 12 December 2017
Statement of capital following an allotment of shares on 12 December 2017
10/01/2018
Confirmation statement made on 4 October 2017 with updates
Confirmation statement made on 4 October 2017 with updates
05/10/2017
Registered office address changed from 25 New Walk Leicester LE1 6TE England to The Old City Depot, 72-74 Friday Street Leicester LE1 3BW on 13 January 2017
Registered office address changed from 25 New Walk Leicester LE1 6TE England to The Old City Depot, 72-74 Friday Street Leicester LE1 3BW on 13 January 2017
13/01/2017
Confirmation statement made on 29 November 2016 with updates
Confirmation statement made on 29 November 2016 with updates
29/11/2016
Confirmation statement made on 14 October 2016 with updates
Confirmation statement made on 14 October 2016 with updates
14/10/2016
Statement of capital following an allotment of shares on 10 October 2016
Statement of capital following an allotment of shares on 10 October 2016
11/10/2016
Current accounting period shortened from 30 June 2017 to 31 March 2017
Current accounting period shortened from 30 June 2017 to 31 March 2017
22/06/2016
Annual return made up to 22 June 2016 with full list of shareholders - Statement of capital on 22 June 2016
Annual return made up to 22 June 2016 with full list of shareholders - Statement of capital on 22 June 2016
22/06/2016
Appointment of Mr Michael Martin Willis as a director on 20 June 2016
Appointment of Mr Michael Martin Willis as a director on 20 June 2016
22/06/2016
Incorporation - Model articles adopted - Statement of capital on 20 June 2016
Incorporation - Model articles adopted - Statement of capital on 20 June 2016
20/06/2016
Annual accounts
FRAMEWORK BREWERY LIMITED
5 documents
Total exemption full accounts made up to 30 June 2021
14/07/2022
Total exemption full accounts made up to 31 March 2020
09/02/2021
Total exemption full accounts made up to 31 March 2019
02/12/2019
Total exemption full accounts made up to 31 March 2018
13/11/2018
Total exemption full accounts made up to 31 March 2017
18/12/2017
Contact informations
FRAMEWORK BREWERY LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Cba Business Solutions Ltd 126 New Walk LE1 7JA Leicester