Advanced company searchLink opens in new window

L.& A.FREEMAN LIMITED

Company number 00606411

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2018 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
25 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
06 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Dec 2016 TM02 Termination of appointment of Colin Richard Clapham as a secretary on 5 December 2016
05 Dec 2016 AP03 Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 5 December 2016
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
16 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3,300
05 Nov 2015 AD03 Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
05 Nov 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
11 Aug 2015 TM01 Termination of appointment of Peter Robert Andrew as a director on 17 July 2015
10 Aug 2015 AP01 Appointment of Mr Colin Richard Clapham as a director on 17 July 2015
24 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3,300
13 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3,300
31 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
21 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
06 Oct 2011 TM01 Termination of appointment of Peter Carr as a director
06 Oct 2011 AP01 Appointment of Mr. Michael Andrew Lonnon as a director
20 May 2011 AA Accounts for a dormant company made up to 31 December 2010
31 Mar 2011 CH01 Director's details changed for Peter Anthony Carr on 31 March 2011