UKBizDB.co.uk

FREEDOM DEVELOPMENTS (WKD) LIMITED

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

This company is commonly known as Freedom Developments (wkd) Limited. The company was founded 11 years ago and was given the registration number 08472375. The firm's registered office is in LEEDS. You can find them at 28 Donisthorpe Street, , Leeds, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FREEDOM DEVELOPMENTS (WKD) LIMITED
Company Number:08472375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:28 Donisthorpe Street, Leeds, England, LS10 1PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Donisthorpe Street, Leeds, England, LS10 1PL

Director03 April 2016Active
28, Donisthorpe Street, Leeds, England, LS10 1PL

Director01 January 2021Active
68, Thornhill Road, Wakefield, United Kingdom, WF4 4RU

Director03 April 2013Active
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ

Director03 April 2013Active

People with Significant Control

Mr Seyed Masoud Seyed-Jalali
Notified on:01 January 2021
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:28, Donisthorpe Street, Leeds, England, LS10 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Amir Karvani Dilmaghani
Notified on:11 April 2019
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:28, Donisthorpe Street, Leeds, England, LS10 1PL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control as firm
Mrs Jane Elizabeth Bastain
Notified on:03 April 2017
Status:Active
Date of birth:May 1957
Nationality:British
Address:68, Thornhill Road, Wakefield, WF4 4RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Gazette

Gazette filings brought up to date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Address

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

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Address

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

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type micro entity.

Download
2017-06-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.