About

Registered Number: 05940158
Date of Incorporation: 19/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: The Hawthornes, Station Road, Shipton Under Wychwood, Oxon, OX7 6BQ

 

Footloose & Fancy Free (UK) Ltd was founded on 19 September 2006. The company has 6 directors listed as Lingham-wood, Julia, Bradshaw, Charlotte Elise, Boyce, Julia Elise, Mongar, Josephine, Fowler, Wendy Patricia, Nicholls, Susan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Charlotte Elise 16 August 2010 - 1
FOWLER, Wendy Patricia 19 September 2006 01 January 2007 1
NICHOLLS, Susan 19 September 2006 01 January 2007 1
Secretary Name Appointed Resigned Total Appointments
LINGHAM-WOOD, Julia 01 September 2016 - 1
BOYCE, Julia Elise 19 September 2006 01 March 2007 1
MONGAR, Josephine 01 March 2007 01 September 2016 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CH01 - Change of particulars for director 21 September 2020
AAMD - Amended Accounts 14 May 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 19 September 2017
PSC01 - N/A 11 July 2017
AP03 - Appointment of secretary 11 July 2017
TM02 - Termination of appointment of secretary 11 July 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 19 June 2014
AA - Annual Accounts 16 October 2013
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 30 September 2013
AR01 - Annual Return 03 October 2012
CH01 - Change of particulars for director 02 October 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 25 October 2010
AP01 - Appointment of director 20 October 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 14 October 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
AA - Annual Accounts 22 May 2008
287 - Change in situation or address of Registered Office 14 January 2008
363a - Annual Return 16 October 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
287 - Change in situation or address of Registered Office 25 October 2006
NEWINC - New incorporation documents 19 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.