Advanced company searchLink opens in new window

FREE OF TIE LEASES LTD

Company number 06034977

Filter by category

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)
15 Mar 2018 AP01 Appointment of Mr Paul Mahon as a director on 14 March 2018
13 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
02 Feb 2017 CH01 Director's details changed for Mr John Robert Davy on 2 February 2017
02 Feb 2017 AD01 Registered office address changed from 21 Navigation Business Village Navigation Way Preston Lancashire PR2 2YP to 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP on 2 February 2017
19 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
14 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
22 Apr 2015 TM02 Termination of appointment of Messrs Sears Morgan as a secretary on 1 April 2015
14 Apr 2015 AD01 Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to 21 Navigation Business Village Navigation Way Preston Lancashire PR2 2YP on 14 April 2015
10 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
07 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Sep 2012 TM01 Termination of appointment of Maria Kempinska as a director
31 May 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
25 May 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Apr 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
07 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
01 Dec 2009 AP03 Appointment of Messrs Sears Morgan as a secretary
01 Dec 2009 TM02 Termination of appointment of Michaelides Warner & Co Limited as a secretary