Company NameNick Freeman Limited
DirectorNicholas Frank Freeman
Company StatusActive
Company Number06527671
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)
Previous NameFreeman Keep On Driving Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Nicholas Frank Freeman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreeman House 8 Oxford Court
Bishopsgate
Manchester
M2 3WQ
Secretary NameMr Nicholas Frank Freeman
StatusCurrent
Appointed16 March 2010(2 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressFreeman House 8 Oxford Court
Bishopsgate
Manchester
M2 3WQ
Secretary NameStephanie Freeman
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBrantwood Mereside Road
Mere
Knutsford
Cheshire
WA16 6QR
Director NamePaul Reddy
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Lancelot Road Peel Hall
Wythenshawe
Manchester
M22 5JN
Director NameRachel Fletcher
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 17 February 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address991 Blackburn Road
Dunscar Brow
Bolton
Lancashire
BL1 7LG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.nickfreemansolicitors.co.uk
Telephone0161 2367007
Telephone regionManchester

Location

Registered AddressFreeman House 8 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£926,490
Cash£487,536
Current Liabilities£1,457,314

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

24 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
11 April 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
22 March 2022Change of details for Mr Nicholas Frank Freeman as a person with significant control on 6 April 2016 (2 pages)
17 March 2022Confirmation statement made on 7 March 2022 with updates (5 pages)
15 June 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
14 April 2021Confirmation statement made on 7 March 2021 with updates (5 pages)
25 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
12 August 2020Director's details changed for Mr Nicholas Frank Freeman on 12 August 2020 (2 pages)
12 August 2020Change of details for Mr Nicholas Frank Freeman as a person with significant control on 12 August 2020 (2 pages)
4 August 2020Change of details for Mr Nicholas Frank Freeman as a person with significant control on 4 August 2020 (2 pages)
4 August 2020Director's details changed for Mr Nicholas Frank Freeman on 4 August 2020 (2 pages)
4 August 2020Secretary's details changed for Mr Nicholas Frank Freeman on 4 August 2020 (1 page)
13 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
9 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
16 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
18 March 2016Termination of appointment of Rachel Fletcher as a director on 17 February 2016 (2 pages)
18 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 200
(4 pages)
18 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 200
(4 pages)
18 March 2016Termination of appointment of Rachel Fletcher as a director on 17 February 2016 (2 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 May 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 200.00
(4 pages)
20 May 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 200.00
(4 pages)
15 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(4 pages)
15 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(4 pages)
15 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Termination of appointment of Paul Reddy as a director (1 page)
8 October 2012Termination of appointment of Paul Reddy as a director (1 page)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
4 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 March 2010Appointment of Rachel Fletcher as a director (3 pages)
18 March 2010Appointment of Rachel Fletcher as a director (3 pages)
18 March 2010Appointment of Paul Reddy as a director (3 pages)
18 March 2010Appointment of Paul Reddy as a director (3 pages)
16 March 2010Termination of appointment of Stephanie Freeman as a secretary (1 page)
16 March 2010Appointment of Mr Nicholas Frank Freeman as a secretary (1 page)
16 March 2010Appointment of Mr Nicholas Frank Freeman as a secretary (1 page)
16 March 2010Termination of appointment of Stephanie Freeman as a secretary (1 page)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
19 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 March 2009Return made up to 07/03/09; full list of members (3 pages)
11 March 2009Return made up to 07/03/09; full list of members (3 pages)
10 March 2009Registered office changed on 10/03/2009 from freemans house 8 oxford court bishopsgate manchester M2 3WQ (1 page)
10 March 2009Registered office changed on 10/03/2009 from freemans house 8 oxford court bishopsgate manchester M2 3WQ (1 page)
5 June 2008Company name changed freeman keep on driving LIMITED\certificate issued on 06/06/08 (2 pages)
5 June 2008Company name changed freeman keep on driving LIMITED\certificate issued on 06/06/08 (2 pages)
28 March 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
28 March 2008Registered office changed on 28/03/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
28 March 2008Secretary appointed stephanie freeman (2 pages)
28 March 2008Secretary appointed stephanie freeman (2 pages)
28 March 2008Director appointed nicholas frank freeman (2 pages)
28 March 2008Director appointed nicholas frank freeman (2 pages)
28 March 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
28 March 2008Registered office changed on 28/03/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
28 March 2008Appointment terminated director london law services LIMITED (1 page)
28 March 2008Appointment terminated director london law services LIMITED (1 page)
7 March 2008Incorporation (25 pages)
7 March 2008Incorporation (25 pages)