BROOKLAND LOAN SOLUTIONS LIMITED

15 Ingestre Place, London, W1F 0DU, England
StatusACTIVE
Company No.09796158
CategoryPrivate Limited Company
Incorporated25 Sep 2015
Age8 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

BROOKLAND LOAN SOLUTIONS LIMITED is an active private limited company with number 09796158. It was incorporated 8 years, 7 months, 24 days ago, on 25 September 2015. The company address is 15 Ingestre Place, London, W1F 0DU, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Sep 2022

Category: Address

Type: AD02

New address: Greenside House Office 407 50 Station Road London N22 7DE

Old address: Brock House 19 Langham Street London W1W 6BP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Sep 2021

Category: Address

Type: AD03

New address: Brock House 19 Langham Street London W1W 6BP

Documents

View document PDF

Change sail address company with new address

Date: 15 Sep 2021

Category: Address

Type: AD02

New address: Brock House 19 Langham Street London W1W 6BP

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nassar Hussain

Change date: 2021-08-25

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2021

Action Date: 25 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Brookland Capital Ltd

Change date: 2021-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Address

Type: AD01

Old address: The Met Building, 9th Floor 22 Percy Street London W1T 2BU England

New address: 15 Ingestre Place London W1F 0DU

Change date: 2021-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brookland Partners Llp

Cessation date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Brookland Capital Ltd

Notification date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Address

Type: AD01

Old address: The Met Building 22 Percy Street London W1T 2BU England

Change date: 2019-10-04

New address: The Met Building, 9th Floor 22 Percy Street London W1T 2BU

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2019

Action Date: 18 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Georghios Parson

Change date: 2019-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nassar Hussain

Cessation date: 2018-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-14

Psc name: James Alexander Weaver

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-14

Officer name: James Alexander Weaver

Documents

View document PDF

Auditors resignation company

Date: 05 Mar 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Georghios Parson

Appointment date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Brookland Partners Llp

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-15

Officer name: Mr James Alexander Weaver

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nassar Hussain

Change date: 2017-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-15

Officer name: Mr James Alexander Weaver

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

New address: The Met Building 22 Percy Street London W1T 2BU

Old address: Grafton House 2-3 Golden Square London W1F 9HR England

Change date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Mar 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-04-30

Documents

View document PDF

Incorporation company

Date: 25 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONVERT YOUR SPACE LIMITED

34 BRADFORD ROAD,DUNSTABLE,LU5 6EQ

Number:08456881
Status:ACTIVE
Category:Private Limited Company

DONOWA TRADING LIMITED

35 GROVE ROAD,WINDSOR,SL4 1JD

Number:07650025
Status:ACTIVE
Category:Private Limited Company

DT GAS HEATING & PLUMBING LTD

115 MEADOW ROAD,DUDLEY,DY1 3JY

Number:11262536
Status:ACTIVE
Category:Private Limited Company

FINLABS EUROPE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10200563
Status:ACTIVE
Category:Private Limited Company

RIPE FREEHOLD INVESTMENTS LIMITED

338 LONDON ROAD,PORTSMOUTH,PO2 9JY

Number:11551276
Status:ACTIVE
Category:Private Limited Company

THYME GLOBAL LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10457350
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