BROKERBILITY LIMITED

Agm House 3 Barton Close Agm House 3 Barton Close, Leicester, LE19 1SJ
StatusACTIVE
Company No.05074716
CategoryPrivate Limited Company
Incorporated16 Mar 2004
Age20 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

BROKERBILITY LIMITED is an active private limited company with number 05074716. It was incorporated 20 years, 2 months, 14 days ago, on 16 March 2004. The company address is Agm House 3 Barton Close Agm House 3 Barton Close, Leicester, LE19 1SJ.



Company Fillings

Accounts with accounts type small

Date: 25 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 10 Aug 2023

Action Date: 14 Jul 2023

Category: Capital

Type: SH02

Date: 2023-07-14

Capital : 20,570 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050747160007

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050747160005

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050747160006

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050747160004

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050747160002

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050747160003

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary O'donnell

Termination date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Williams

Appointment date: 2022-10-06

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Jun 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-04-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2022

Action Date: 06 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050747160007

Charge creation date: 2022-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashwinkumar Govindbhai Mistry

Termination date: 2022-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Simon Edgeley

Appointment date: 2021-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2021

Action Date: 02 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050747160006

Charge creation date: 2021-03-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-26

Charge number: 050747160005

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2020

Action Date: 23 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-23

Charge number: 050747160003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2020

Action Date: 23 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-23

Charge number: 050747160004

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-23

Officer name: Mr Timothy John Money

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-23

Officer name: Mr Gary O'donnell

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-23

Officer name: Mr Howard Pierre Lickens

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-23

Officer name: David Sidney Mccallum

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2020

Action Date: 23 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050747160002

Charge creation date: 2020-09-23

Documents

View document PDF

Change account reference date company current extended

Date: 22 Apr 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Capital alter shares consolidation statement of capital

Date: 04 Nov 2019

Action Date: 09 Aug 2018

Category: Capital

Type: SH02

Date: 2018-08-09

Capital : 21,570 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-01

Officer name: Mark Anthony Bamkin

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 29 Apr 2017

Action Date: 30 Jan 2017

Category: Capital

Type: SH02

Capital : 23,570.00 GBP

Date: 2017-01-30

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 29 Apr 2017

Action Date: 30 Nov 2016

Category: Capital

Type: SH02

Capital : 25,170.00 GBP

Date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-01

Officer name: Mr Jitendra Patel

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melvyn William Clark

Termination date: 2014-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jitendra Patel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 28 Jan 2014

Action Date: 21 Jan 2014

Category: Capital

Type: SH02

Capital : 26,270 GBP

Date: 2014-01-21

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 21 Oct 2013

Action Date: 23 Sep 2013

Category: Capital

Type: SH02

Capital : 29,270 GBP

Date: 2013-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Sidney Mccallum

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2013

Action Date: 19 Mar 2013

Category: Address

Type: AD01

Old address: Agm House 3 Barton Close, Grove Park Enderby Leicester LE19 1SJ United Kingdom

Change date: 2013-03-19

Documents

View document PDF

Change sail address company with old address

Date: 19 Mar 2013

Category: Address

Type: AD02

Old address: Agm House 3 Barton Close, Grove Park Enderby Leicester Leicestershire LE19 1SJ United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Auditors resignation company

Date: 07 Sep 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2012

Action Date: 20 Mar 2012

Category: Address

Type: AD01

Old address: Agm House 3 Barton Close Enderby, Grove Park Leicester Leicestershire LE19 1SJ United Kingdom

Change date: 2012-03-20

Documents

View document PDF

Change sail address company with old address

Date: 20 Mar 2012

Category: Address

Type: AD02

Old address: Charles Berry House 45 East Bond Street Leicester Leicestershire LE1 4SX United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 19 Mar 2012

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Address

Type: AD01

Old address: Charles Berry House 45 East Bond Street Leicester Leicestershire LE1 4SX

Change date: 2011-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Move registers to registered office company

Date: 23 Mar 2011

Category: Address

Type: AD04

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 02 Feb 2011

Action Date: 21 Jan 2011

Category: Capital

Type: SH02

Capital : 31,470 GBP

Date: 2011-01-21

Documents

View document PDF

Accounts with accounts type medium

Date: 21 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 13 Oct 2010

Action Date: 05 Oct 2010

Category: Capital

Type: SH02

Capital : 33,470 GBP

Date: 2010-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Move registers to sail company

Date: 16 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type group

Date: 03 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Randall

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Mitchell

Documents

View document PDF

Resolution

Date: 21 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr ian stutz

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kevin richards

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher hutchins

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director angela knight

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew miller

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mark anthony bamkin

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Capital

Type: 122

Description: Gbp sr 2300@1

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 11 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stuart randall / 05/11/2008

Documents

View document PDF

Resolution

Date: 21 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 08/02/08--------- £ si 2500@1=2500 £ ic 35270/37770

Documents

View document PDF

Resolution

Date: 12 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 27 Dec 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF


Some Companies

ANDY ENTWISTLE LTD

HILL VIEW THE COMMON,FORDINGBRIDGE,SP6 2BQ

Number:11453444
Status:ACTIVE
Category:Private Limited Company

CROWN LAWN PROPERTIES MAINTENANCE LIMITED

4/41 MILLHARBOUR,CANARY WHARF,E14 9NA

Number:08904115
Status:ACTIVE
Category:Private Limited Company

DATE WITH THE NIGHT LTD

1 KILLYBRACK GLEN,OMAGH,BT79 7GY

Number:NI655288
Status:ACTIVE
Category:Private Limited Company

DESIGNING LIBRARIES C.I.C.

5 LAUDS ROAD,CRICK,NN6 7TJ

Number:07795857
Status:ACTIVE
Category:Community Interest Company

KOMUR CATERING LIMITED

7 WHITBY ROAD,ELLESMERE PORT,CH65 8AA

Number:10646092
Status:ACTIVE
Category:Private Limited Company

RO PORT LOGISTICS LTD.

6TH FLOOR WALKER HOUSE,LIVERPOOL,L2 7YL

Number:03411886
Status:LIQUIDATION
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