UKBizDB.co.uk

ALLIANCE FOR DEMOCRACY AND FREEDOM PARTY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alliance For Democracy And Freedom Party Ltd. The company was founded 4 years ago and was given the registration number 12223081. The firm's registered office is in HULL. You can find them at 112 Telford Street, Holderness Road, Hull, Yorkshire. This company's SIC code is 94920 - Activities of political organizations.

Company Information

Name:ALLIANCE FOR DEMOCRACY AND FREEDOM PARTY LTD
Company Number:12223081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2019
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94920 - Activities of political organizations

Office Address & Contact

Registered Address:112 Telford Street, Holderness Road, Hull, Yorkshire, England, HU9 3DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Edge Hill Road, Royton, Oldham, England, OL2 6BL

Director16 October 2023Active
42, Chalfont Drive, Gillingham, England, ME8 9DN

Director05 October 2021Active
Highgrove House, Grove, Retford, England, DN22 0RJ

Director16 October 2023Active
32, Bowring Close, Bristol, England, BS13 0DQ

Director01 January 2020Active
112, Telford Street, Hull, England, HU9 3DY

Director26 September 2019Active
Shepherds Cottage, Fore Street, Beer, Seaton, England, EX12 3JL

Director23 September 2019Active
Fairy Hill Cottage, Craigboy Road, Donaghadee, Northern Ireland, BT21 0LP

Director08 October 2020Active

People with Significant Control

Baron Stephen Alaric Lee Of Coolock
Notified on:23 September 2019
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:Shepherds Cottage, Fore Street, Seaton, England, EX12 3JL
Nature of control:
  • Right to appoint and remove directors
Mr Michael Hookem
Notified on:23 September 2019
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:112, Telford Street, Hull, England, HU3 3DY
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-20Officers

Change person director company with change date.

Download
2023-10-20Officers

Change person director company with change date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-02-02Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Address

Change registered office address company with date old address new address.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-03-04Resolution

Resolution.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Address

Change registered office address company with date old address new address.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.