BROOKSURE LIMITED

21 New Walk, Leicester, LE1 6TE, Leicestershire
StatusACTIVE
Company No.05405656
CategoryPrivate Limited Company
Incorporated29 Mar 2005
Age19 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

BROOKSURE LIMITED is an active private limited company with number 05405656. It was incorporated 19 years, 2 months, 2 days ago, on 29 March 2005. The company address is 21 New Walk, Leicester, LE1 6TE, Leicestershire.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-29

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2022

Action Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 29 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-29

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Apr 2021

Action Date: 29 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-29

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2015

Action Date: 28 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-28

Old address: 22 Queens Road Coventry CV1 3EG

New address: 21 New Walk Leicester Leicestershire LE1 6TE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-01

Officer name: Andrew James Shore

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-06

Old address: Topps House 101 - 103 Park Road Bedworth Warwickshire CV12 8LB England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2013

Action Date: 24 Apr 2013

Category: Address

Type: AD01

Old address: 27 Warwick Row Coventry West Midlands CV1 1EY

Change date: 2013-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Brookes

Documents

View document PDF

Termination secretary company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Brookes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

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: 27 May 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 20 May 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew James Shore

Change date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Keith Richard Brookes

Change date: 2010-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 14/04/07 from: 202 holbrook lane coventry west midlands CV6 4DD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 30/04/06

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 09/06/05 from: empire house, 1B dormer place leamington spa warwickshire CV32 5AE

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/04/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCELERATING DIGITAL LIMITED

WELLWOOD,TUNBRIDGE WELLS,TN2 3DR

Number:11756728
Status:ACTIVE
Category:Private Limited Company

BESPOKE CONTRACTS NE LTD

5 AUTUM GROVE,STOCKTON-ON-TEES,TS19 7DZ

Number:11788896
Status:ACTIVE
Category:Private Limited Company

FANNIA HOPKINS REGULATORY CONSULTANCY LIMITED

DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:07165833
Status:ACTIVE
Category:Private Limited Company

KINGSLEY HEALTHCARE MANAGEMENT SERVICES LIMITED

KINGSLEY HOUSE,LOWESTOFT,NR32 1QS

Number:10508032
Status:ACTIVE
Category:Private Limited Company

STAR SCAFFOLDING YORKSHIRE LIMITED

NEW CONNEXION HOUSE 2 MARSH LANE,HUDDERSFIELD,HD8 8AE

Number:10133236
Status:ACTIVE
Category:Private Limited Company

THE CAKE CARAVAN LTD

4 GLADSTONE STREET,KETTERING,NN14 4DE

Number:10331037
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