About

Registered Number: 00606411
Date of Incorporation: 17/06/1958 (66 years ago)
Company Status: Active
Registered Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR

 

Based in Buckinghamshire, L. & A.Freeman Ltd was setup in 1958, it's status at Companies House is "Active". We do not know the number of employees at the company. The organisation has one director listed as Hindmarsh, Katherine Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HINDMARSH, Katherine Elizabeth 05 December 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AP01 - Appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 13 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 August 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 06 February 2017
TM02 - Termination of appointment of secretary 05 December 2016
AP03 - Appointment of secretary 05 December 2016
CS01 - N/A 11 November 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 06 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2015
TM01 - Termination of appointment of director 11 August 2015
AP01 - Appointment of director 10 August 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 26 January 2012
TM01 - Termination of appointment of director 06 October 2011
AP01 - Appointment of director 06 October 2011
AA - Annual Accounts 20 May 2011
CH01 - Change of particulars for director 31 March 2011
CH03 - Change of particulars for secretary 30 March 2011
AD01 - Change of registered office address 30 March 2011
TM01 - Termination of appointment of director 03 February 2011
AR01 - Annual Return 06 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2010
AA - Annual Accounts 26 May 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 19 March 2010
CH03 - Change of particulars for secretary 11 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 23 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2009
AA - Annual Accounts 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
363a - Annual Return 08 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
287 - Change in situation or address of Registered Office 02 January 2009
288a - Notice of appointment of directors or secretaries 02 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
287 - Change in situation or address of Registered Office 01 October 2008
AA - Annual Accounts 08 July 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
363a - Annual Return 23 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
AA - Annual Accounts 10 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 15 August 2005
363a - Annual Return 03 February 2005
AA - Annual Accounts 22 September 2004
288c - Notice of change of directors or secretaries or in their particulars 24 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
363a - Annual Return 26 January 2004
AA - Annual Accounts 01 November 2003
363a - Annual Return 01 April 2003
RESOLUTIONS - N/A 14 November 2002
RESOLUTIONS - N/A 14 November 2002
RESOLUTIONS - N/A 14 November 2002
RESOLUTIONS - N/A 14 November 2002
RESOLUTIONS - N/A 14 November 2002
287 - Change in situation or address of Registered Office 05 November 2002
AA - Annual Accounts 02 November 2002
363a - Annual Return 22 March 2002
288c - Notice of change of directors or secretaries or in their particulars 15 February 2002
288c - Notice of change of directors or secretaries or in their particulars 15 February 2002
RESOLUTIONS - N/A 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
287 - Change in situation or address of Registered Office 16 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2001
AA - Annual Accounts 12 July 2001
363a - Annual Return 27 April 2001
363(353) - N/A 27 April 2001
AA - Annual Accounts 27 October 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
288b - Notice of resignation of directors or secretaries 22 April 2000
363s - Annual Return 19 April 2000
288a - Notice of appointment of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
AA - Annual Accounts 29 September 1999
363s - Annual Return 24 March 1999
363s - Annual Return 15 June 1998
AA - Annual Accounts 06 April 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
RESOLUTIONS - N/A 05 December 1997
AA - Annual Accounts 06 May 1997
363s - Annual Return 10 April 1997
RESOLUTIONS - N/A 10 April 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
288c - Notice of change of directors or secretaries or in their particulars 07 February 1997
287 - Change in situation or address of Registered Office 30 January 1997
AA - Annual Accounts 04 June 1996
363s - Annual Return 15 April 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
288 - N/A 20 November 1995
288 - N/A 20 November 1995
AA - Annual Accounts 25 September 1995
363s - Annual Return 23 March 1995
287 - Change in situation or address of Registered Office 07 February 1995
288 - N/A 04 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 August 1994
AA - Annual Accounts 02 June 1994
363s - Annual Return 12 April 1994
288 - N/A 16 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1994
AA - Annual Accounts 22 August 1993
363s - Annual Return 18 March 1993
AA - Annual Accounts 03 July 1992
363s - Annual Return 03 June 1992
395 - Particulars of a mortgage or charge 06 November 1991
AA - Annual Accounts 02 August 1991
363a - Annual Return 04 June 1991
363 - Annual Return 25 July 1990
AA - Annual Accounts 18 June 1990
AA - Annual Accounts 07 June 1990
288 - N/A 04 June 1990
363 - Annual Return 29 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1989
288 - N/A 08 February 1989
288 - N/A 08 February 1989
288 - N/A 08 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 February 1989
395 - Particulars of a mortgage or charge 06 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1988
AA - Annual Accounts 20 October 1988
288 - N/A 27 September 1988
288 - N/A 05 July 1988
363 - Annual Return 08 June 1988
363 - Annual Return 08 June 1988
AA - Annual Accounts 22 March 1988
288 - N/A 19 January 1988
288 - N/A 30 November 1987
288 - N/A 01 October 1987
AA - Annual Accounts 02 April 1987
288 - N/A 26 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1987
363 - Annual Return 12 August 1986
AA - Annual Accounts 23 May 1986

Mortgages & Charges

Description Date Status Charge by
Deed of composite guarantee and debenture. 29 October 1991 Fully Satisfied

N/A

Guarantee & debenture 30 November 1988 Fully Satisfied

N/A

Legal charge 08 October 1984 Fully Satisfied

N/A

Legal charge 18 May 1983 Fully Satisfied

N/A

Mortgage 10 December 1980 Fully Satisfied

N/A

Mortgage 10 December 1980 Fully Satisfied

N/A

Mortgage 10 December 1980 Fully Satisfied

N/A

Mortgage 10 December 1980 Fully Satisfied

N/A

Mortgage 10 December 1980 Fully Satisfied

N/A

Mortgage 10 December 1980 Fully Satisfied

N/A

Mortgage 10 December 1980 Fully Satisfied

N/A

Mortgage 19 August 1980 Fully Satisfied

N/A

Letter of irrevocable authority 04 July 1980 Fully Satisfied

N/A

Mortgage 10 June 1980 Fully Satisfied

N/A

Mortgage 10 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.