BRUNDALL INGENUITY LTD

7 Limewood Way, Leeds, LS14 1AB, England
StatusDISSOLVED
Company No.09712038
CategoryPrivate Limited Company
Incorporated31 Jul 2015
Age8 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 9 days

SUMMARY

BRUNDALL INGENUITY LTD is an dissolved private limited company with number 09712038. It was incorporated 8 years, 10 months, 15 days ago, on 31 July 2015 and it was dissolved 3 years, 8 months, 9 days ago, on 06 October 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-20

Psc name: Terence Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-20

Officer name: Adam John Croston

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

Old address: 11a Chapel Lane Longton Preston PR4 5WA United Kingdom

New address: 7 Limewood Way Leeds LS14 1AB

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-20

Psc name: Adam John Croston

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2018-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-15

Officer name: Terence Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Dunne

Cessation date: 2017-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-15

Officer name: Mr Adam John Croston

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam John Croston

Notification date: 2017-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-10

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 11a Chapel Lane Longton Preston PR4 5WA

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 13 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence Dunne

Notification date: 2017-03-13

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2017

Action Date: 05 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-10-05

Psc name: Ashley Wilson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-16

Officer name: Terence Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Titus Taylor

Termination date: 2017-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Dunne

Appointment date: 2017-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-13

Old address: 37 Garsdale Road Ribbleton Preston PR2 6TA United Kingdom

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-17

New address: 37 Garsdale Road Ribbleton Preston PR2 6TA

Old address: 118 Carr Lane East Liverpool L11 4SL United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-05

Officer name: Titus Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-05

Officer name: Ashley Wilson

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-10

New address: 118 Carr Lane East Liverpool L11 4SL

Old address: 93 st Agnells Lane Hemel Hempstead HP2 7BG United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-03

Officer name: Shaun Ciccone

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ashley Wilson

Appointment date: 2015-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-28

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Address

Type: AD01

New address: 93 st Agnells Lane Hemel Hempstead HP2 7BG

Change date: 2015-09-04

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-28

Officer name: Shaun Ciccone

Documents

View document PDF

Incorporation company

Date: 31 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C BENSON PLUMBING & HEATING LIMITED

29 ARUNDEL STREET,WIGAN,WN2 3LT

Number:10973047
Status:ACTIVE
Category:Private Limited Company

GRENSON VEHICLE RENTALS LIMITED

MARSHFIELD BANK EMPLOYMENT PARK,WOOLSTANWOOD, CREWE,CW2 8UV

Number:02053459
Status:ACTIVE
Category:Private Limited Company

LS ONE NEW CHANGE DEVELOPMENTS LIMITED

100 VICTORIA STREET,LONDON,SW1E 5JL

Number:04165843
Status:ACTIVE
Category:Private Limited Company

MITT DEVELOPMENT LIMITED

17 EUREKA ROAD,SWADLINCOTE,DE11 7NP

Number:09944063
Status:ACTIVE
Category:Private Limited Company

PROSAIC INVEST LIMITED

ZONE 2 WIMBLETECH WIMBLEDON HILL ROAD,LONDON,SW19 7NB

Number:10442480
Status:ACTIVE
Category:Private Limited Company

THE GLORIOUS SOUL FOOD CO LTD

4 READING ROAD,READING,RG8 7LY

Number:08439011
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