FREELANCE CORNER LIMITED

Lynton House Lynton House, London, WC1H 9LT, United Kingdom
StatusACTIVE
Company No.12174904
CategoryPrivate Limited Company
Incorporated27 Aug 2019
Age4 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

FREELANCE CORNER LIMITED is an active private limited company with number 12174904. It was incorporated 4 years, 9 months, 18 days ago, on 27 August 2019. The company address is Lynton House Lynton House, London, WC1H 9LT, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joe Paul Woodhouse

Appointment date: 2024-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Julia Maria Hilger-Ellis

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2024

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elemental Company Secretary Limited

Termination date: 2023-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2022

Action Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Association of Independent Professionals and the Self Employed Limited

Change date: 2022-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-21

New address: Lynton House 7-12 Tavistock Square London WC1H 9LT

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2022-03-14

Old address: Heron House 10 Dean Farrar Street London SW1H 0DX United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-04

Officer name: Robert Gray Fulton

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-04

Officer name: Matthew Richard Searle

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-04

Officer name: Peter Frederick Baynham

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Maria Hilger-Ellis

Appointment date: 2021-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Chamberlain

Appointment date: 2021-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

New address: Heron House 10 Dean Farrar Street London SW1H 0DX

Change date: 2021-05-06

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Memorandum articles

Date: 28 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 11 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Richard Searle

Appointment date: 2020-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 11 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-11

Officer name: Mr Robert Gray Fulton

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-15

Officer name: Caroline Louise Morgan

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Elemental Company Secretary Limited

Appointment date: 2020-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: 10 Heron House Dean Farrar Street London SW1H 0DX England

Change date: 2020-04-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2020

Action Date: 27 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-27

Psc name: The Association of Independent Professionals and the Self Employed Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Christopher John Bryce

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Frederick Baynham

Appointment date: 2020-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Louise Morgan

Appointment date: 2020-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2020

Action Date: 27 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Association of Independent Professionals and the Self Employed Limited

Notification date: 2019-08-27

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Bryce

Change date: 2020-03-10

Documents

View document PDF

Incorporation company

Date: 27 Aug 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADENOCH & CO LIMITED

26 CHARLOTTE SQUARE,EDINBURGH,EH2 4ET

Number:SC461563
Status:ACTIVE
Category:Private Limited Company

CASTLE FOOTWEAR LIMITED

BLACKROCK WORKS,ROCHDALE,OL12 8EG

Number:03891563
Status:ACTIVE
Category:Private Limited Company

COVER DRIVE ADVISORY LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:10321988
Status:ACTIVE
Category:Private Limited Company

EBBLE CONSULTING LIMITED

CROSS FARM HOMINGTON ROAD,SALISBURY,SP5 4LY

Number:11893913
Status:ACTIVE
Category:Private Limited Company

J WRIGHT ROOFING LIMITED

C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY,LOUGHBOROUGH,LE12 7TZ

Number:03963230
Status:ACTIVE
Category:Private Limited Company

NVP HOLDINGS LTD

23 HIGHBANKS ROAD,PINNER,HA5 4AR

Number:11472182
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