About

Registered Number: 08357092
Date of Incorporation: 11/01/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: Brunel House 9 Penrod Way, Heysham, Morecambe, Lancashire, LA3 2UZ,

 

Founded in 2013, Freedom Confectionery Ltd are based in Morecambe, Lancashire. Currently we aren't aware of the number of employees at the this company. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEPWORTH, Linzi Ann 31 May 2019 - 1
HEPWORTH, Mark Stephen 31 May 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 May 2020
CS01 - N/A 23 January 2020
PSC04 - N/A 23 January 2020
CH01 - Change of particulars for director 23 January 2020
SH01 - Return of Allotment of shares 20 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 January 2020
RESOLUTIONS - N/A 31 December 2019
SH08 - Notice of name or other designation of class of shares 31 December 2019
SH08 - Notice of name or other designation of class of shares 31 December 2019
AA - Annual Accounts 19 September 2019
AP01 - Appointment of director 04 June 2019
AP01 - Appointment of director 04 June 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 20 September 2017
RESOLUTIONS - N/A 31 January 2017
CS01 - N/A 18 January 2017
SH01 - Return of Allotment of shares 09 January 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 02 November 2016
CH01 - Change of particulars for director 06 May 2016
CH01 - Change of particulars for director 05 May 2016
AR01 - Annual Return 11 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 06 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2015
AA - Annual Accounts 12 September 2014
AA01 - Change of accounting reference date 13 August 2014
AR01 - Annual Return 14 January 2014
AP01 - Appointment of director 14 January 2014
MR01 - N/A 08 August 2013
CERTNM - Change of name certificate 19 July 2013
AP01 - Appointment of director 15 March 2013
TM01 - Termination of appointment of director 15 March 2013
NEWINC - New incorporation documents 11 January 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.