UKBizDB.co.uk

FREEDOM AND LIFESTYLE LIMITED

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

This company is commonly known as Freedom And Lifestyle Limited. The company was founded 14 years ago and was given the registration number 07116425. The firm's registered office is in BIRMINGHAM. You can find them at Kings Court School Road, Hall Green, Birmingham, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:FREEDOM AND LIFESTYLE LIMITED
Company Number:07116425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2010
End of financial year:01 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Kings Court School Road, Hall Green, Birmingham, England, B28 8JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 39, Bore Street, Lichfield, WS13 6LZ

Director11 April 2018Active
Unit Uc109, University Centre, Burtono College, Lichfield Street, Burton-On-Trent, England, DE14 3RH

Director14 January 2013Active
2, Sandford Close, Hill Ridware, Rugeley, England, WS15 3RH

Director05 January 2010Active
2, Sandford Close, Hill Ridware, Rugeley, England, WS15 3RH

Director05 January 2010Active

People with Significant Control

Mrs Nirmal Koasha
Notified on:11 April 2018
Status:Active
Date of birth:August 1979
Nationality:British
Address:2nd Floor, 39, Bore Street, Lichfield, WS13 6LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Cherine Ivy Kalsi
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:240, Horninglow Road, Burton-On-Trent, England, DE14 2PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Permjit Kalsi
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:240, Horninglow Road, Burton-On-Trent, England, DE14 2PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (8 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
2024-01-25Insolvency

Liquidation disclaimer notice.

Download
2023-12-13Insolvency

Liquidation disclaimer notice.

Download
2023-11-30Address

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

Download
2023-11-30Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-11-29Insolvency

Liquidation compulsory winding up order.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-19Address

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

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-21Gazette

Gazette filings brought up to date.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-08-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts amended with accounts type total exemption full.

Download
2021-02-12Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Gazette

Gazette filings brought up to date.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-07Accounts

Change account reference date company current extended.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-08-07Address

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

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Persons with significant control

Change to a person with significant control without name date.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-20Persons with significant control

Change to a person with significant control.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.