This company is commonly known as Freedom Living Solutions Ltd. The company was founded 7 years ago and was given the registration number 10586342. The firm's registered office is in ASHFORD. You can find them at Suite 2079 Kent Space, Letraset Building, Wotton Road, Ashford, Kent. This company's SIC code is 41100 - Development of building projects.
Name | : | FREEDOM LIVING SOLUTIONS LTD |
---|---|---|
Company Number | : | 10586342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2017 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2079 Kent Space, Letraset Building, Wotton Road, Ashford, Kent, England, TN23 6LN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, The Glenmore Centre, Moat Way, Ashford, England, TN24 0TL | Director | 26 January 2017 | Active |
Suite 2079 Kent Space, Letraset Building, Wotton Road, Ashford, England, TN23 6LN | Director | 01 September 2017 | Active |
Mr Daniel Johan Calnan | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, The Glenmore Centre, Ashford, England, TN24 0TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2022-01-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Officers | Change person director company with change date. | Download |
2018-09-12 | Address | Change registered office address company with date old address new address. | Download |
2018-09-12 | Officers | Change person director company with change date. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-28 | Officers | Change person director company with change date. | Download |
2017-11-28 | Address | Change registered office address company with date old address new address. | Download |
2017-09-08 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.