BRANLINK LIMITED

Lawrence House Lawrence House, Mill Hill, NW7 3RH, London
StatusACTIVE
Company No.04601368
CategoryPrivate Limited Company
Incorporated26 Nov 2002
Age21 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

BRANLINK LIMITED is an active private limited company with number 04601368. It was incorporated 21 years, 6 months, 5 days ago, on 26 November 2002. The company address is Lawrence House Lawrence House, Mill Hill, NW7 3RH, London.



Company Fillings

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 24 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-06

Officer name: Alison Sandler

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-11-06

Officer name: Robert Adam Davis

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 24 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2021

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2019

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2017

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Winsyl Investments Limited

Notification date: 2017-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Spencer Adam Leslie

Cessation date: 2017-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spencer Adam Leslie

Termination date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Gary Mattey

Change date: 2016-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-25

Officer name: Mr Steven Mattey

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeffrey Mattey

Termination date: 2016-02-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Apr 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-17

Officer name: Alison Sandler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 24 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 24 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 24 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-24

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-28

Officer name: Mr Steven Mattey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-28

Officer name: Mr Steven Mattey

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gary Mattey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 24 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-24

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 11/12/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 06/12/02 from: 120 east road london N1 6AA

Documents

View document PDF

Incorporation company

Date: 26 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMILY'S GREEN PARADISE LIMITED

19 MILL COURT,BOREHAMWOOD,WD6 1FY

Number:10866989
Status:ACTIVE
Category:Private Limited Company

ENTERTAINMENT SERVICES (NORTHERN) LTD

19 HAREBELL CLOSE,HARROGATE,HG3 2SL

Number:07111082
Status:ACTIVE
Category:Private Limited Company

MINORITY ETHNIC NETWORK EASTERN REGION

THE CASTLE,HERTFORD,SG14 1HR

Number:04058054
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NYKAMPS LIMITED

3 HAGLEY COURT NORTH,BRIERLEY HILL,DY5 1XF

Number:04813319
Status:ACTIVE
Category:Private Limited Company

OTTER'S PLUMBING LTD

11 MERLINS COURT,LONDON,WC1X 0JG

Number:06308788
Status:ACTIVE
Category:Private Limited Company

ROSHDY GUIRGUIS RADIOLOGY LIMITED

REYNOLDS HOUSE CHURCH ROAD,BURY ST. EDMUNDS,IP30 9PA

Number:07824652
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