BRANDFIELD LIMITED

152 Kyverdale Road, London, N16 6PU, England
StatusACTIVE
Company No.10056838
CategoryPrivate Limited Company
Incorporated11 Mar 2016
Age8 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

BRANDFIELD LIMITED is an active private limited company with number 10056838. It was incorporated 8 years, 2 months, 25 days ago, on 11 March 2016. The company address is 152 Kyverdale Road, London, N16 6PU, England.



Company Fillings

Change to a person with significant control

Date: 11 Mar 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Lipschitz

Change date: 2024-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-06

Officer name: Mr Joseph Lipschitz

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-06

Psc name: Mr Joseph Lipschitz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2024

Action Date: 18 Feb 2024

Category: Address

Type: AD01

Old address: 40 Firsby Road London N16 6QA England

Change date: 2024-02-18

New address: 152 Kyverdale Road London N16 6PU

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100568380007

Charge creation date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2023

Action Date: 26 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-26

Psc name: Mr Joseph Lipschitz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2023

Action Date: 26 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-26

Old address: 67 Watermint Quay Craven Walk London N16 6DN England

New address: 40 Firsby Road London N16 6QA

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2022

Action Date: 29 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-29

Made up date: 2022-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Address

Type: AD01

Old address: 50 Craven Park Road South Tottenham London N15 6AB United Kingdom

New address: 67 Watermint Quay Craven Walk London N16 6DN

Change date: 2022-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2018

Action Date: 17 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-17

Charge number: 100568380006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2018

Action Date: 17 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100568380005

Charge creation date: 2018-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100568380001

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100568380002

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2016

Action Date: 22 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100568380004

Charge creation date: 2016-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2016

Action Date: 05 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-05

Charge number: 100568380003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100568380001

Charge creation date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-31

Charge number: 100568380002

Documents

View document PDF

Incorporation company

Date: 11 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAST DRIVE LIMITED

109 VERNON HOUSE,NOTTINGHAM,NG1 6DQ

Number:09793153
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INDUSTRIAL SERVICE & RECYCLING LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10694885
Status:ACTIVE
Category:Private Limited Company

LACEY HOLDINGS LTD.

2 SILVER STREET,ST NEOTS,PE19 5TS

Number:10354386
Status:ACTIVE
Category:Private Limited Company

OXFORDSHIRE WET ROOMS & SHOWERS LIMITED

JAMESONS HOUSE 6 COMPTON WAY,WITNEY,OX28 3AB

Number:08994010
Status:ACTIVE
Category:Private Limited Company

PCE HOLDINGS LIMITED

ORCHARD HOUSE EASTERLY GRANGE,SEDGEFIELD,TS21 2HX

Number:11255054
Status:ACTIVE
Category:Private Limited Company

TITAN COFFEE LTD

8 STANFIELD ROAD,NEWTON AYCLIFFE,DL5 5QU

Number:11339789
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