Company NameFree Spirit Homes Limited
DirectorIan Christopher Hird
Company StatusActive
Company Number06313903
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIan Christopher Hird
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2007(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address9 Wartnaby Street
Market Harborough
Leicester
LE16 9BD
Secretary NameMr Thomas Charles Hird
NationalityBritish
StatusCurrent
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressLeigh House
28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Ian Christopher Hird
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

11 September 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
19 May 2020Current accounting period shortened from 31 August 2020 to 31 May 2020 (1 page)
20 November 2019Accounts for a dormant company made up to 31 August 2019 (4 pages)
25 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 August 2018 (4 pages)
31 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 August 2017 (4 pages)
5 December 2017Accounts for a dormant company made up to 31 August 2017 (4 pages)
4 September 2017Confirmation statement made on 16 July 2017 with updates (3 pages)
4 September 2017Confirmation statement made on 16 July 2017 with updates (3 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
24 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
6 June 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
6 June 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
6 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 June 2014Resolutions
  • RES13 ‐ Notice of meeting.minutes and accounts approved 23/05/2014
(2 pages)
2 June 2014Resolutions
  • RES13 ‐ Notice of meeting.minutes and accounts approved 23/05/2014
(2 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
5 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 July 2012Secretary's details changed for Mr Thomas Charles Hird on 16 July 2012 (1 page)
24 July 2012Secretary's details changed for Mr Thomas Charles Hird on 16 July 2012 (1 page)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 May 2011Registered office address changed from Apsley House, 78 Wellington Street, Leeds West Yorkshire LS1 2JT on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from Apsley House, 78 Wellington Street, Leeds West Yorkshire LS1 2JT on 13 May 2011 (2 pages)
19 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Ian Christopher Hird on 16 July 2010 (2 pages)
19 August 2010Director's details changed for Ian Christopher Hird on 16 July 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 September 2009Location of register of members (1 page)
2 September 2009Return made up to 16/07/09; full list of members (3 pages)
2 September 2009Return made up to 16/07/09; full list of members (3 pages)
2 September 2009Location of register of members (1 page)
18 May 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
18 May 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
16 September 2008Return made up to 16/07/08; full list of members (3 pages)
16 September 2008Return made up to 16/07/08; full list of members (3 pages)
16 October 2007Accounting reference date extended from 31/07/08 to 31/08/08 (1 page)
16 October 2007Accounting reference date extended from 31/07/08 to 31/08/08 (1 page)
5 October 2007Ad 16/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2007Ad 16/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Registered office changed on 07/08/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 August 2007Registered office changed on 07/08/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007New secretary appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New secretary appointed (1 page)
16 July 2007Incorporation (16 pages)
16 July 2007Incorporation (16 pages)