Company NameThe Freestyle Collective Ltd.
Company StatusDissolved
Company Number05096700
CategoryPrivate Limited Company
Incorporation Date6 April 2004(20 years ago)
Dissolution Date2 December 2023 (4 months, 3 weeks ago)
Previous NameLeslie Lipton Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Christopher Taylor
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 02 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House 9 Holborn
London
EC1N 2LL
Director NameFrances Helen Lipton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleManager
Correspondence AddressAurora 6a Lakeside Road
Bransome Park
Poole
Dorset
BH13 6LR
Director NameMr Leslie Lipton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleManager
Correspondence AddressAurora 6a Lakeside Road
Bransome Park
Poole
Dorset
BH13 6LR
Director NameMr Julian Elliot Lipton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97b Uxbridge Road
Rickmansworth
Hertfordshire
WD3 7DJ
Secretary NameFrances Helen Lipton
NationalityBritish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAurora 6a Lakeside Road
Bransome Park
Poole
Dorset
BH13 6LR
Director NameCheryl Lipton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(3 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 November 2016)
RoleCompany Director
Correspondence Address19 Roy Road
Northwood
Middlesex
HA6 1EQ
Director NameMr Tony Farrar
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Springfield Road
Gatley
Cheadle
SK8 4PE
Director NameMr Charles Christopher Taylor
Date of BirthNovember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 August 2022)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressForge Works Heronsgate Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5BB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.leslielipton.co.uk

Location

Registered AddressC/O Harrisons Business Recovery & Insolvency (London) Limited
Westgate House 9 Holborn
London
EC1N 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Lipton Group LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Charges

25 August 2015Delivered on: 26 August 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
5 December 2007Delivered on: 14 December 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 September 2017Registered office address changed from C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to Numerii Ltd 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH on 13 September 2017 (1 page)
1 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 May 2017Satisfaction of charge 050967000002 in full (1 page)
2 May 2017Termination of appointment of Frances Helen Lipton as a secretary on 6 April 2017 (1 page)
2 May 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
21 April 2017Director's details changed for Mr Julian Elliot Lipton on 21 March 2017 (2 pages)
11 January 2017Termination of appointment of Leslie Lipton as a director on 29 November 2016 (1 page)
11 January 2017Termination of appointment of Cheryl Lipton as a director on 29 November 2016 (1 page)
11 January 2017Termination of appointment of Frances Helen Lipton as a director on 29 November 2016 (1 page)
8 December 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
2 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(7 pages)
31 May 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
26 August 2015Registration of charge 050967000002, created on 25 August 2015 (51 pages)
23 July 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(7 pages)
23 July 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(7 pages)
8 June 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
4 July 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(7 pages)
4 July 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(7 pages)
5 June 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
10 June 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
20 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
20 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
14 December 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
2 November 2010Secretary's details changed for Frances Helen Lipton on 2 November 2010 (2 pages)
2 November 2010Secretary's details changed for Frances Helen Lipton on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Frances Helen Lipton on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Frances Helen Lipton on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Mr Leslie Lipton on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Mr Leslie Lipton on 2 November 2010 (2 pages)
12 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Cheryl Lipton on 1 April 2010 (2 pages)
12 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Frances Helen Lipton on 1 April 2010 (2 pages)
12 May 2010Director's details changed for Frances Helen Lipton on 1 April 2010 (2 pages)
12 May 2010Director's details changed for Mr Leslie Lipton on 1 April 2010 (2 pages)
12 May 2010Secretary's details changed for Frances Helen Lipton on 1 April 2010 (1 page)
12 May 2010Director's details changed for Mr Leslie Lipton on 1 April 2010 (2 pages)
12 May 2010Secretary's details changed for Frances Helen Lipton on 1 April 2010 (1 page)
12 May 2010Director's details changed for Cheryl Lipton on 1 April 2010 (2 pages)
7 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
2 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
6 May 2009Return made up to 06/04/09; full list of members (4 pages)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
29 May 2008Return made up to 06/04/08; full list of members (4 pages)
2 April 2008Director appointed cheryl lipton (3 pages)
14 December 2007Particulars of mortgage/charge (9 pages)
6 August 2007Return made up to 06/04/07; full list of members (3 pages)
18 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
11 May 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
13 June 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
24 May 2005Return made up to 06/04/05; full list of members (7 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004New secretary appointed (2 pages)
6 April 2004Incorporation (18 pages)