BRACKENBOROUGH LIMITED

The Brackenborough Hotel Cordeaux Corner The Brackenborough Hotel Cordeaux Corner, Louth, LN11 0SZ, Lincolnshire
StatusACTIVE
Company No.04517523
CategoryPrivate Limited Company
Incorporated22 Aug 2002
Age21 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

BRACKENBOROUGH LIMITED is an active private limited company with number 04517523. It was incorporated 21 years, 9 months, 28 days ago, on 22 August 2002. The company address is The Brackenborough Hotel Cordeaux Corner The Brackenborough Hotel Cordeaux Corner, Louth, LN11 0SZ, Lincolnshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2022

Action Date: 28 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045175230008

Charge creation date: 2022-10-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2022

Action Date: 28 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-28

Charge number: 045175230007

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045175230006

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045175230005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Auditors resignation company

Date: 05 Nov 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2018

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ashley Robert Lidgard

Notification date: 2017-08-23

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2015

Action Date: 14 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-14

Charge number: 045175230006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2015

Action Date: 14 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-14

Charge number: 045175230005

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Cornish

Termination date: 2015-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Bennett

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2013

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ashley Lidgard

Change date: 2012-12-18

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2013

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ashley Lidgard

Change date: 2012-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Legacy

Date: 26 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 26 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 04 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Sep 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2010

Action Date: 26 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-26

Old address: 117-119 Cleethorpe Road Grimsby Lincolnshire DN31 3ET

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Paul Bennett

Change date: 2010-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/09; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary audrey lidgard

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/05 to 30/04/05

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/03 to 30/11/03

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 03/10/02--------- £ si 5@1=5 £ ic 1/6

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 02/09/02 from: suite 17 city business centre lower road london SE16 2XB

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORBEN MANAGEMENT LIMITED

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:07092020
Status:ACTIVE
Category:Private Limited Company

DEESIDE CEREALS I LTD

FOURTH AVENUE,DEESIDE,CH5 2NR

Number:01246878
Status:ACTIVE
Category:Private Limited Company

JOHN STUART & CO.LIMITED

SPRING GROVE,HALIFAX,HX4 0EE

Number:00064944
Status:ACTIVE
Category:Private Limited Company

MAYDEN SUPPORT LTD

DALLAM COURT,WARRINGTON,WA2 7LT

Number:11417169
Status:ACTIVE
Category:Private Limited Company

RKS STORE LTD

549 CRICKLADE ROAD,SWINDON,SN2 1AH

Number:10978524
Status:ACTIVE
Category:Private Limited Company

S & Z PROPERTY BUSINESS LLP

82 ST JOHN STREET,LONDON,EC1M 4JN

Number:OC421516
Status:ACTIVE
Category:Limited Liability Partnership

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