FREEDOM LLP

International House International House, London, E16 2DQ, England
StatusACTIVE
Company No.OC407608
CategoryLimited Liability Partnership
Incorporated02 Apr 2016
Age8 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

FREEDOM LLP is an active limited liability partnership with number OC407608. It was incorporated 8 years, 1 month, 28 days ago, on 02 April 2016. The company address is International House International House, London, E16 2DQ, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 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: 11 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-02

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 11 Apr 2023

Action Date: 03 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Dmytro Voroshylov

Cessation date: 2022-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Valeriia Hlushchuk

Appointment date: 2022-08-03

Documents

View document PDF

Certificate change of name company

Date: 12 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed artadian gaming LLP\certificate issued on 12/08/22

Documents

View document PDF

Change of name notice limited liability partnership

Date: 12 Aug 2022

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dmytro Voroshylov

Termination date: 2022-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 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: 07 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2020

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: 03 Jun 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-02

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: LLAD01

Old address: 4 the Mews Bridge Road Twickenham London TW1 1RF England

Change date: 2019-05-17

New address: International House 12 Constance Street London E16 2DQ

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-05-01

Officer name: Wyden Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr. Dmytro Voroshylov

Appointment date: 2019-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Millward Investments Limited

Termination date: 2019-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-05-01

Officer name: Appleton Secretaries Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-05-01

Officer name: Mr. Artem Glushchuk

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-08-20

Officer name: Wyden Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Millward Investments Limited

Change date: 2018-08-20

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Appleton Secretaries Limited

Change date: 2018-08-20

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: LLAD01

Old address: Studio G3, Grove Park Studios 188 -192 Sutton Court Road London W4 3HR United Kingdom

New address: 4 the Mews Bridge Road Twickenham London TW1 1RF

Change date: 2018-07-02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Jun 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-05-24

Officer name: Wyden Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Jun 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-05-24

Officer name: Wyden Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jun 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Artadian Hq Ltd

Termination date: 2018-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-01

Documents

View document PDF

Incorporation limited liability partnership

Date: 02 Apr 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

20 MANOR PARK SE13 RTM COMPANY LIMITED

20 MANOR PARK,LONDON,SE13 5RN

Number:08769933
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ABERRUCIA LTD

SUITE 4,STOURBRIDGE,DY8 1QR

Number:11566259
Status:ACTIVE
Category:Private Limited Company

GOLDEN YEARS SUPPORT SERVICES LTD

2 APARTMENT 6,DERBY,DE24 8RQ

Number:11895092
Status:ACTIVE
Category:Private Limited Company

MOLIOR DEVELOPMENTS LIMITED

8/9 COLLEGE PLACE,SOUTHAMPTON,SO15 2FF

Number:08850453
Status:ACTIVE
Category:Private Limited Company

NOVO TECHNOLOGY SOLUTIONS LTD

16 MASLEN ROAD,ST. ALBANS,AL4 0GT

Number:11882943
Status:ACTIVE
Category:Private Limited Company

SSA ESTATES LIMITED

211 STATION ROAD,HARROW,HA1 2TP

Number:10836970
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