Advanced company searchLink opens in new window

LIVE FREE FOUNDATION

Company number 09848976

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)
27 Jan 2025 AA Total exemption full accounts made up to 31 October 2024
09 Nov 2024 CS01 Confirmation statement made on 28 October 2024 with no updates
05 Jan 2024 AA Total exemption full accounts made up to 31 October 2023
08 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
25 Apr 2023 AP01 Appointment of Mr Nicholas Aaron Dunse as a director on 31 March 2023
18 Jan 2023 AA Total exemption full accounts made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
07 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
29 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
16 Aug 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-07-26
16 Aug 2021 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
16 Aug 2021 CONNOT Change of name notice
09 Dec 2020 AA Total exemption full accounts made up to 31 October 2020
06 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
28 Apr 2020 AP01 Appointment of Mrs Janice Thomson as a director on 20 April 2020
10 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
17 Feb 2020 TM01 Termination of appointment of Elizabeth Anne Wright as a director on 7 February 2020
08 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with updates
18 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
06 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
17 Oct 2018 AA Total exemption full accounts made up to 31 October 2017
23 Jul 2018 AA01 Previous accounting period shortened from 31 October 2017 to 30 October 2017
24 May 2018 AP01 Appointment of Mr Duncan Hugh Barclay as a director on 23 May 2018
28 Mar 2018 TM01 Termination of appointment of Mark Anthony Wagner as a director on 28 March 2018
28 Mar 2018 AD01 Registered office address changed from Mooring 3, Riverside Quarter Eastfields Avenue City of Westminster SW18 1LP England to 7 Thurloe Square London SW7 2TA on 28 March 2018