FREEEDOM LTD

7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.07637130
CategoryPrivate Limited Company
Incorporated17 May 2011
Age12 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

FREEEDOM LTD is an active private limited company with number 07637130. It was incorporated 12 years, 11 months, 30 days ago, on 17 May 2011. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-11

Officer name: Ms Alison Heydenrych

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-08

Officer name: Grant Denis Seaton

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Address

Type: AD01

New address: 7 Bell Yard London WC2A 2JR

Change date: 2021-07-26

Old address: Vida House Trundleys Road London SE8 5EJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2021

Action Date: 21 May 2021

Category: Address

Type: AD01

Old address: 90 Vida House 50 Trundleys Road London SE5 8EL England

Change date: 2021-05-21

New address: Vida House Trundleys Road London SE8 5EJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nigel Thomas Vibart Dixon

Change date: 2020-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

New address: 90 Vida House 50 Trundleys Road London SE5 8EL

Change date: 2020-01-15

Old address: 19 Leyden Street London E1 7LE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-06

New address: 19 Leyden Street London E1 7LE

Old address: Flat 90 Vida House 50 Trundleys Road London SE8 5EJ

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nigel Thomas Vibart Dixon

Appointment date: 2019-11-05

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-24

Officer name: Mr Grant Dennis Seaton

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-21

Officer name: Mr Grant Dennis Seaton

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2018

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-22

Psc name: Alison Heydenrych

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-22

Officer name: Alison Heydenrych

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-23

Officer name: Miss Alison Heydenrych

Documents

View document PDF

Gazette filings brought up to date

Date: 06 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-22

Officer name: Mr Nigel Thomas Vibart Dixon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Thomas Vibart Dixon

Change date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2014

Action Date: 18 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Thomas Vibart Dixon

Change date: 2013-05-18

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lydia Scherr

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lydia Anne Scherr

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2014

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Mr Nigel Thomas Vibart Dixon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2013

Action Date: 05 Jul 2013

Category: Address

Type: AD01

Old address: 50 Sunleigh Road Wembley Middlesex HA0 4LR

Change date: 2013-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2012

Action Date: 18 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Thomas Vibart Dixon

Change date: 2011-05-18

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2012

Action Date: 24 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-24

Old address: C/O Nigel Dixon 36 Lancaster Road Canterbury Kent CW1 3QE United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 11 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 17 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBOTSPEN LTD

11 MINNS ROAD,WANTAGE,OX12 7NA

Number:04474670
Status:ACTIVE
Category:Private Limited Company

CITY TOURS EDINBURGH LTD

30/5 30/5,EDINBURGH,EH3 5EU

Number:SC485350
Status:ACTIVE
Category:Private Limited Company

K & A TOOLS LTD

30 HAMILTON ROAD,WIGAN,WN4 0SU

Number:05848190
Status:ACTIVE
Category:Private Limited Company

MATHEO HEAVENS GATES INTERNATIONAL LTD

42 115 KIRKTON AVENUE,GLASGOW,G13 3EJ

Number:SC543064
Status:ACTIVE
Category:Private Limited Company

SABENI HOLDINGS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10517382
Status:ACTIVE
Category:Private Limited Company

THE RUTLAND VILLAS COMPANY LIMITED

37 LORNE GARDENS,LONDON,E11 2BZ

Number:11612903
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