About

Registered Number: 05003969
Date of Incorporation: 29/12/2003 (20 years and 3 months ago)
Company Status: Active
Registered Address: Southerden, Fletching Common, Newick Lewes, East Sussex, BN8 4JJ

 

Based in Newick Lewes, Free Spirits Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAE, Emily Christine 14 April 2010 - 1
RAE, Isobel Margery 26 January 2004 - 1
RAE, John Alan 26 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 11 January 2017
SH01 - Return of Allotment of shares 11 January 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 31 December 2015
SH01 - Return of Allotment of shares 31 December 2015
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 02 January 2015
SH01 - Return of Allotment of shares 02 January 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 31 December 2013
SH01 - Return of Allotment of shares 31 December 2013
AA - Annual Accounts 19 December 2013
SH01 - Return of Allotment of shares 08 January 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 07 October 2010
AP01 - Appointment of director 22 April 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 25 January 2008
123 - Notice of increase in nominal capital 18 January 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
287 - Change in situation or address of Registered Office 25 October 2006
395 - Particulars of a mortgage or charge 13 September 2006
395 - Particulars of a mortgage or charge 06 September 2006
AA - Annual Accounts 06 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 21 March 2005
225 - Change of Accounting Reference Date 26 July 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
NEWINC - New incorporation documents 29 December 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 September 2006 Outstanding

N/A

Debenture 23 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.