HOME LEASING BRIGHTON LIMITED
Status | DISSOLVED |
Company No. | 07254242 |
Category | Private Limited Company |
Incorporated | 14 May 2010 |
Age | 14 years, 7 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2024 |
Years |
SUMMARY
HOME LEASING BRIGHTON LIMITED is an dissolved private limited company with number 07254242. It was incorporated 14 years, 7 days ago, on 14 May 2010 and it was dissolved ago, on 21 May 2024. The company address is 70 St. Mary Axe, London, EC3A 8BE, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Change to a person with significant control
Date: 08 Mar 2024
Action Date: 08 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Cambridge Brand Vaughan Limited
Change date: 2024-03-08
Documents
Dissolution voluntary strike off suspended
Date: 25 Jan 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 29 Dec 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Change person director company with change date
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-07
Officer name: Mr Stuart Macpherson Pender
Documents
Change person director company with change date
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-07
Officer name: Mr Robert James Hamilton
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 25 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 25 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 25 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-02
New address: 70 st. Mary Axe London EC3A 8BE
Old address: Troy Mills Troy Road Horsforth Leeds LS18 5GN England
Documents
Appoint person director company with name date
Date: 17 Jul 2023
Action Date: 05 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Ronald Sutherland
Appointment date: 2023-07-05
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Termination director company with name termination date
Date: 10 May 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Paul Elliott
Termination date: 2023-04-30
Documents
Confirmation statement with updates
Date: 24 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Change account reference date company current extended
Date: 05 Jan 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-06-30
New date: 2022-12-31
Documents
Notification of a person with significant control
Date: 05 Jan 2022
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-11-30
Psc name: Cambridge Brand Vaughan Limited
Documents
Cessation of a person with significant control
Date: 22 Dec 2021
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-30
Psc name: Vanessa Ann Wilson
Documents
Termination director company with name termination date
Date: 22 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Ford
Termination date: 2021-11-30
Documents
Appoint person director company with name date
Date: 22 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert James Hamilton
Appointment date: 2021-11-30
Documents
Appoint person director company with name date
Date: 22 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-30
Officer name: Stuart Macpherson Pender
Documents
Appoint person director company with name date
Date: 22 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-30
Officer name: Mr Martin Paul Elliott
Documents
Termination director company with name termination date
Date: 22 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Keith Ford
Termination date: 2021-11-30
Documents
Termination director company with name termination date
Date: 22 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Baker
Termination date: 2021-11-30
Documents
Termination director company with name termination date
Date: 22 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-30
Officer name: Edward Richard Baker
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Address
Type: AD01
New address: Troy Mills Troy Road Horsforth Leeds LS18 5GN
Old address: 64 Queens Road Brighton East Sussex BN1 3XD United Kingdom
Change date: 2021-12-22
Documents
Notification of a person with significant control
Date: 30 Nov 2021
Action Date: 21 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-21
Psc name: Vanessa Ann Wilson
Documents
Withdrawal of a person with significant control statement
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Mortgage satisfy charge full
Date: 02 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 17 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Termination director company with name termination date
Date: 06 Nov 2020
Action Date: 11 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-11
Officer name: Paul Anthony Wilson
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-13
Old address: 18 Hyde Gardens Eastbourne East Sussex BN21 4PT
New address: 64 Queens Road Brighton East Sussex BN1 3XD
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Change person director company with change date
Date: 16 May 2017
Action Date: 07 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-07
Officer name: Judith Baker
Documents
Change person director company with change date
Date: 16 May 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-16
Officer name: Edward Richard Baker
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Change person director company with change date
Date: 08 Jun 2016
Action Date: 07 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Judith Baker
Change date: 2016-06-07
Documents
Change person director company with change date
Date: 07 Jun 2016
Action Date: 14 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-14
Officer name: Paul Anthony Wilson
Documents
Change person director company with change date
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Ford
Change date: 2016-06-07
Documents
Change person director company with change date
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregory Keith Ford
Change date: 2016-06-07
Documents
Change person director company with change date
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Judith Baker
Change date: 2016-06-07
Documents
Change person director company with change date
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-07
Officer name: Edward Richard Baker
Documents
Change person director company with change date
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-07
Officer name: Edward Richard Baker
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 17 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Anthony Wilson
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Change account reference date company current extended
Date: 28 Jun 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
New date: 2011-06-30
Made up date: 2011-05-31
Documents
Termination director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Wilson
Documents
Termination director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vanessa Wilson
Documents
Change registered office address company with date old address
Date: 26 Aug 2010
Action Date: 26 Aug 2010
Category: Address
Type: AD01
Old address: Fulling Mill Farm Selsfield Road Ardingly Haywards Heath West Sussex RH17 6TJ
Change date: 2010-08-26
Documents
Legacy
Date: 01 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Judith Baker
Documents
Appoint person director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward Richard Baker
Documents
Appoint person director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Ford
Documents
Appoint person director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gregory Keith Ford
Documents
Capital allotment shares
Date: 22 Jun 2010
Action Date: 10 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-10
Capital : 6 GBP
Documents
Some Companies
33 DRYLEAZE COURT,WOTTON-UNDER-EDGE,GL12 7BL
Number: | 07196723 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOPE BANK WORKS,HUDDERSFIELD,HD9 6QG
Number: | 05133729 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENRIK COURT EVENTS MANAGEMENT LIMITED
REGENT COURT 68 CAROLINE STREET,BIRMINGHAM,B3 1UG
Number: | 11245849 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP18395R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
C/O BLACKBORN LTD 7 BROOK BUSINESS CENTRE,UXBRIDGE,UB8 2FX
Number: | 03726954 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MILL SQUARE FEATHERSTONE ROAD,MILTON KEYNES,MK12 5ZD
Number: | 01753762 |
Status: | ACTIVE |
Category: | Private Limited Company |