PROJECT LIVE FREE LIMITED

Lothians Lothians, Ascot, SL5 8QG, England
StatusACTIVE
Company No.07238599
CategoryPrivate Limited Company
Incorporated29 Apr 2010
Age14 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

PROJECT LIVE FREE LIMITED is an active private limited company with number 07238599. It was incorporated 14 years, 1 month, 5 days ago, on 29 April 2010. The company address is Lothians Lothians, Ascot, SL5 8QG, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Wilkins

Change date: 2017-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 09 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-09

Officer name: Nicola Jane Dawber

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2017

Action Date: 09 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicola Jane Dawber

Cessation date: 2016-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2017

Action Date: 09 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Jane Dawber

Notification date: 2016-09-09

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2017

Action Date: 09 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Wilkins

Change date: 2016-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 09 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicola Jane Dawber

Appointment date: 2017-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-29

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Lothians Forest Road Ascot SL5 8QG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Old address: 145-157 st John Street London EC1V 4PW

Change date: 2016-09-22

Documents

View document PDF

Resolution

Date: 27 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-14

Old address: 145-157 St John Street London EC1V 4PY England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2013

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-30

Officer name: Mr Richard Wilkins

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2011

Action Date: 30 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Wilkins

Change date: 2011-03-30

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2011

Action Date: 30 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Wilkins

Change date: 2011-03-30

Documents

View document PDF

Incorporation company

Date: 29 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART BRICKWORK LTD

98 NEW STREET,BOLTON,BL6 5AG

Number:10977405
Status:ACTIVE
Category:Private Limited Company

CARELINK 24 LTD

136- 140 OLD SHOREHAM ROAD,BRIGHTON,BN3 7BD

Number:09926637
Status:ACTIVE
Category:Private Limited Company

DARNELLS WEALTH MANAGEMENT LIMITED

ST DENYS HOUSE,ST. AUSTELL,PL25 4TR

Number:06092835
Status:ACTIVE
Category:Private Limited Company

GECKO WEALTH LIMITED

PRINCES HOUSE,HULL,HU2 8HX

Number:04138159
Status:ACTIVE
Category:Private Limited Company

HOMES2KEEP LTD

UNIT 1C EAGLE INDUSTRIAL ESTATE,WITNEY,OX28 4YR

Number:11716667
Status:ACTIVE
Category:Private Limited Company

PRINTALL STUDIOS LIMITED

SUNSET 56,BANSTEAD,SM7 3RB

Number:07343501
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source