GEOFFREY BRITTON (INVESTMENTS) LIMITED

Old Linen Court Old Linen Court, Barnsley, S70 2SB, South Yorkshire, United Kingdom
StatusDISSOLVED
Company No.02196281
CategoryPrivate Limited Company
Incorporated19 Nov 1987
Age36 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years4 months, 15 days

SUMMARY

GEOFFREY BRITTON (INVESTMENTS) LIMITED is an dissolved private limited company with number 02196281. It was incorporated 36 years, 6 months, 12 days ago, on 19 November 1987 and it was dissolved 4 months, 15 days ago, on 16 January 2024. The company address is Old Linen Court Old Linen Court, Barnsley, S70 2SB, South Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 20 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2022

Action Date: 20 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 20 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 20 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 20 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 20 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Old address: Old Linen Court 83/85 Shambles Street Barnsley South Yorkshire S70 2SB

Change date: 2018-10-03

New address: Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-03

Psc name: Mr Geoffrey Britton

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rita Britton

Change date: 2018-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Britton

Change date: 2018-10-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alyson Hannam

Change date: 2018-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2017

Action Date: 20 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-20

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Geoffrey Britton

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 20 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 20 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 20 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2013

Action Date: 20 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2012

Action Date: 20 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 20 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 30 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-30

Officer name: Mr Geoffrey Britton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2010

Action Date: 20 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-30

Officer name: Alyson Hannam

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2009

Action Date: 20 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-20

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2008

Action Date: 20 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-20

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / alyson hannam / 29/04/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2007

Action Date: 20 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-20

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2006

Action Date: 20 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-20

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2005

Action Date: 20 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-20

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2004

Action Date: 20 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-20

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2003

Action Date: 20 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-20

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2002

Action Date: 20 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-20

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2001

Action Date: 20 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-20

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2001

Action Date: 20 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-20

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 1999

Action Date: 20 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-20

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 1998

Action Date: 20 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-20

Documents

View document PDF

Legacy

Date: 22 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 1997

Action Date: 20 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-20

Documents

View document PDF

Legacy

Date: 24 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/97; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 1996

Action Date: 20 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-20

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 1995

Action Date: 20 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-20

Documents

View document PDF

Legacy

Date: 02 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 1994

Action Date: 20 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-20

Documents

View document PDF

Legacy

Date: 24 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1993

Action Date: 20 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-20

Documents

View document PDF

Legacy

Date: 07 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 1992

Action Date: 20 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-20

Documents

View document PDF

Legacy

Date: 20 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1991

Action Date: 20 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-20

Documents

View document PDF

Legacy

Date: 17 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/91; no change of members

Documents

View document PDF

Legacy

Date: 16 Jan 1991

Category: Address

Type: 287

Description: Registered office changed on 16/01/91 from: 6 churchfield court barnsley S70 2JT

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 1990

Action Date: 20 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-20

Documents

View document PDF

Legacy

Date: 11 Oct 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/01 to 20/01

Documents

View document PDF

Legacy

Date: 03 Oct 1990

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/90; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 1989

Action Date: 20 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-20

Documents

View document PDF

Legacy

Date: 22 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/04/89; full list of members

Documents

View document PDF

Certificate change of name company

Date: 11 Oct 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pluslift LIMITED\certificate issued on 12/10/88

Documents

View document PDF

Legacy

Date: 28 Mar 1988

Category: Capital

Type: PUC 5

Description: Wd 24/02/88 pd 20/01/88--------- £ si 2@1

Documents

View document PDF

Legacy

Date: 28 Mar 1988

Category: Capital

Type: PUC 2

Description: Wd 24/02/88 ad 20/01/88--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Memorandum articles

Date: 12 Feb 1988

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 10 Feb 1988

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/01

Documents

View document PDF

Legacy

Date: 08 Feb 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 08 Feb 1988

Category: Address

Type: 287

Description: Registered office changed on 08/02/88 from: 2 baches street london N1 6UB

Documents

View document PDF

Resolution

Date: 07 Feb 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Nov 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACHCOVER LTD

CLOVELLY NORTHFIELD AVENUE,HENLEY ON THAMES,RG9 3PB

Number:08548767
Status:ACTIVE
Category:Private Limited Company

HOOPOE ELECTRIC LTD

79 COLLEGE ROAD,HARROW,HA1 1BD

Number:09930816
Status:ACTIVE
Category:Private Limited Company

J.R.S. LEISURE LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:04419048
Status:ACTIVE
Category:Private Limited Company

NORTHERN HERITAGE DEVELOPMENTS LIMITED

12 DOVER PARK DRIVE,LONDON,SW15 5BG

Number:03771351
Status:ACTIVE
Category:Private Limited Company

RATCLIFF CONSULTING LIMITED

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:07060479
Status:ACTIVE
Category:Private Limited Company

SEE SQUARED VENTURES LTD

176 FRANCISCAN ROAD,LONDON,SW17 8HH

Number:11702669
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source