About

Registered Number: 07744743
Date of Incorporation: 18/08/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE,

 

Based in London, Free Leisure Ltd was registered on 18 August 2011, it's status is listed as "Active". There are 4 directors listed as Laroussi, Hassan Abdeslam, Johnson, Dean Milton Francis, Laroussi, Hassan, Laroussi, Hassan for Free Leisure Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAROUSSI, Hassan Abdeslam 26 August 2016 - 1
JOHNSON, Dean Milton Francis 30 June 2016 10 April 2017 1
LAROUSSI, Hassan 19 August 2012 25 August 2016 1
LAROUSSI, Hassan 18 August 2011 19 August 2012 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AAMD - Amended Accounts 28 April 2020
AA - Annual Accounts 22 April 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 21 October 2019
AA01 - Change of accounting reference date 23 September 2019
AD01 - Change of registered office address 18 June 2019
AA01 - Change of accounting reference date 20 May 2019
CS01 - N/A 07 September 2018
PSC01 - N/A 07 September 2018
PSC07 - N/A 07 September 2018
AA - Annual Accounts 17 August 2018
AD01 - Change of registered office address 08 August 2018
DISS40 - Notice of striking-off action discontinued 07 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 14 September 2017
PSC04 - N/A 11 September 2017
PSC04 - N/A 11 September 2017
PSC07 - N/A 11 September 2017
AD01 - Change of registered office address 20 July 2017
AD01 - Change of registered office address 20 July 2017
AA - Annual Accounts 26 May 2017
TM01 - Termination of appointment of director 26 April 2017
AP01 - Appointment of director 26 April 2017
AP01 - Appointment of director 25 October 2016
CS01 - N/A 09 September 2016
TM01 - Termination of appointment of director 25 August 2016
AP01 - Appointment of director 12 July 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 20 August 2015
CH01 - Change of particulars for director 20 August 2015
AA - Annual Accounts 29 May 2015
DISS40 - Notice of striking-off action discontinued 14 March 2015
AA - Annual Accounts 12 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AR01 - Annual Return 10 October 2014
AA01 - Change of accounting reference date 28 August 2014
AA01 - Change of accounting reference date 29 May 2014
AD01 - Change of registered office address 18 February 2014
AR01 - Annual Return 26 September 2013
AP01 - Appointment of director 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 28 August 2012
AD01 - Change of registered office address 28 November 2011
NEWINC - New incorporation documents 18 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.