About

Registered Number: 05408135
Date of Incorporation: 30/03/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (5 years and 11 months ago)
Registered Address: TREVOR LUDLAM, 301 Berry Hill Lane, Mansfield, Nottinghamshire, NG18 4JA

 

Freedom First Ltd was registered on 30 March 2005 and has its registered office in Mansfield in Nottinghamshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Freedom First Ltd. There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAKE, Robert George 30 March 2005 02 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 13 February 2018
AA - Annual Accounts 23 November 2017
AA01 - Change of accounting reference date 23 October 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 30 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 June 2016
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 13 April 2015
AD04 - Change of location of company records to the registered office 13 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 16 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2014
CH01 - Change of particulars for director 16 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 30 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 25 April 2012
CH01 - Change of particulars for director 25 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH03 - Change of particulars for secretary 06 April 2011
AA - Annual Accounts 30 December 2010
MG01 - Particulars of a mortgage or charge 04 August 2010
AD01 - Change of registered office address 23 July 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 05 May 2009
395 - Particulars of a mortgage or charge 24 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 27 May 2008
287 - Change in situation or address of Registered Office 27 May 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 01 February 2007
287 - Change in situation or address of Registered Office 28 June 2006
287 - Change in situation or address of Registered Office 28 June 2006
363a - Annual Return 19 April 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
NEWINC - New incorporation documents 30 March 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 July 2010 Outstanding

N/A

Rent deposit deed 22 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.