FRESHLANE LIMITED
Status | ACTIVE |
Company No. | 02388301 |
Category | Private Limited Company |
Incorporated | 23 May 1989 |
Age | 34 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
FRESHLANE LIMITED is an active private limited company with number 02388301. It was incorporated 34 years, 11 months, 5 days ago, on 23 May 1989. The company address is 6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Accounts with accounts type micro entity
Date: 05 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Termination secretary company with name termination date
Date: 18 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-12-01
Officer name: John Michael Bottomley
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type dormant
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Address
Type: AD01
New address: 6th Floor 60 Gracechurch Street London EC3V 0HR
Old address: One America Square Crosswall London EC3N 2SG
Change date: 2016-08-01
Documents
Termination director company with name termination date
Date: 11 Apr 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Michael Bottomley
Termination date: 2016-04-04
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Accounts with accounts type full
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Accounts with accounts type dormant
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital allotment shares
Date: 05 Mar 2014
Action Date: 16 Dec 2013
Category: Capital
Type: SH01
Capital : 194,608.00 GBP
Date: 2013-12-16
Documents
Resolution
Date: 05 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Accounts with accounts type dormant
Date: 14 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Accounts with accounts type dormant
Date: 17 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Accounts with accounts type dormant
Date: 29 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Accounts with accounts type dormant
Date: 06 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Change person director company with change date
Date: 24 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Kevin Farrell
Change date: 2009-10-13
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maria Dolores Rita Cardenoso Saenz De Miera
Change date: 2009-10-09
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John Michael Bottomley
Documents
Change person secretary company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Michael Bottomley
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 04 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
Legacy
Date: 04 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 18/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/05; full list of members
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 24 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/04; full list of members
Documents
Legacy
Date: 02 Nov 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 27 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/03; full list of members
Documents
Legacy
Date: 24 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 06/08/03 from: fraser house 29 albemarle street london W1S 4JB
Documents
Accounts with accounts type dormant
Date: 13 Feb 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 05 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 03 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 03 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/00; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 10/08/00 from: fraser house 29 albermarble street london W1X 3FA
Documents
Legacy
Date: 03 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/99; full list of members
Documents
Accounts with accounts type full
Date: 23 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 04 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/98; no change of members
Documents
Accounts with accounts type full
Date: 30 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type full
Date: 04 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 31 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/97; full list of members
Documents
Legacy
Date: 30 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 1996
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/96; no change of members
Documents
Accounts with accounts type full
Date: 03 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 01 Nov 1995
Category: Annual-return
Type: 363x
Description: Return made up to 29/10/95; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 10 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Mar 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Feb 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 15 Nov 1994
Category: Annual-return
Type: 363x
Description: Return made up to 29/10/94; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Resolution
Date: 16 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Nov 1993
Category: Annual-return
Type: 363x
Description: Return made up to 29/10/93; full list of members
Documents
Accounts with accounts type full
Date: 10 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Accounts with accounts type full
Date: 15 Mar 1993
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 23 Nov 1992
Category: Annual-return
Type: 363x
Description: Return made up to 29/10/92; full list of members
Documents
Legacy
Date: 11 Sep 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 20 May 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 08 Nov 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Nov 1991
Category: Annual-return
Type: 363x
Description: Return made up to 29/10/91; full list of members
Documents
Legacy
Date: 04 Nov 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Nov 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 30 Jun 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 22 Feb 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
COVENTRY DENTURE CENTRE LIMITED
96, G S SHERGILL DENTAL LABORATORY,COVENTRY,CV1 3HF
Number: | 11197705 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 VINE TERRRACE,HARBORNE,B17 9PU
Number: | 09234419 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALL'S BUSINESS CONSULTANTS LTD
HALL HOUSE 17 BOLSTER MOOR ROAD,HUDDERSFIELD,HD7 4JU
Number: | 11481974 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON SCULPTURE CONSERVATION LTD
73 UNDERWOOD ROAD,LONDON,E4 9ED
Number: | 10494847 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,LONDON,N16 6XS
Number: | 11607477 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONG VIEW 7 CLUMPS ROAD,FARNHAM,GU10 3HF
Number: | 07111393 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |