UKBizDB.co.uk

FREED OF LONDON LIMITED

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

This company is commonly known as Freed Of London Limited. The company was founded 32 years ago and was given the registration number 02693052. The firm's registered office is in LEICESTER. You can find them at 35 Rydal Street, , Leicester, . This company's SIC code is 15200 - Manufacture of footwear.

Company Information

Name:FREED OF LONDON LIMITED
Company Number:02693052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 15200 - Manufacture of footwear

Office Address & Contact

Registered Address:35 Rydal Street, Leicester, LE2 7DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62/64, Well Street, London, United Kingdom, E9 7PX

Secretary30 April 2011Active
62/64, Well Street, London, United Kingdom, E9 7PX

Director01 September 2018Active
62/64, Well Street, London, United Kingdom, E9 7PX

Director01 September 2018Active
62/64, Well Street, London, United Kingdom, E9 7PX

Director29 April 2010Active
84 14 77th Avenue, Glendale, United States, 11385

Director08 December 1995Active
118 Crofton Road, Orpington, BR6 8HZ

Secretary29 June 1992Active
90 Saffron Road, South Wigston, Leicester, LE18 4UN

Secretary01 April 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 March 1992Active
3984-8 Izumi-Cho, Izumi-Ku, Yokohama-City, Japan, FOREIGN

Director01 October 1992Active
118 Crofton Road, Orpington, BR6 8HZ

Director01 July 1994Active
3 The Square, Bagworth, Coalville, LE67 1DQ

Director29 June 1992Active
55 Kenwood Gardens, Gants Hill, Ilford, IG2 6YQ

Director08 December 1995Active
Carinya Ardley End, Hatfield Heath, Bishops Stortford, CM22 7AL

Director29 June 1992Active
35, Rydal Street, Leicester, LE2 7DS

Director01 January 2017Active
1 Farm Lane, Great Neck, New York Ny110230, Usa, FOREIGN

Director29 June 1992Active
Powers Lodge 67 Powers Hall End, Witham, CM8 1NH

Director29 June 1992Active
61 Marmion Avenue, Chingdford, London, E4 8EP

Director14 June 2007Active
4-2-6 Niijyuku, Katsushika-Ku, Japan, 1250051

Director01 March 2004Active
43 Colombo Road, Ilford, IG1 4RH

Director29 June 1992Active
1-6-5 Komaba Meguro-Ku, Tokyo, Japan, FOREIGN

Director01 April 1992Active
9 The Paddock, Kibworth, Leicester, LE8 0JU

Director29 June 1992Active
35, Rydal Street, Leicester, England, LE2 7DS

Director29 April 2010Active
35, Rydal Street, Leicester, England, LE2 7DS

Director17 December 2012Active
34 Kildonan Road, Grpaenhall, Wellington, SK4 2LJ

Director29 June 1992Active
3-16-8 Kameari Katsusika-Ku, Tokyo 125, Japan, FOREIGN

Director29 June 1992Active
4-12-1 Benten, Urayasu-City9, Chiba, Japan,

Director06 June 1995Active
St Cross 139 Lutterworth Road, Leicester, LE2 8PL

Director01 April 1992Active
2-4-22 Azuma, Kashiwa, Chiba, Japan,

Director01 April 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 March 1992Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type group.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type group.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-01-04Accounts

Accounts with accounts type group.

Download
2021-04-08Accounts

Accounts with accounts type group.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Address

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

Download
2020-09-28Accounts

Change account reference date company previous extended.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-02Accounts

Accounts with accounts type group.

Download
2019-11-14Capital

Capital allotment shares.

Download
2019-11-14Resolution

Resolution.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2018-10-03Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.