BRAND REPUTATION COMPLIANCE LIMITED

Lgc Lgc, Teddington, TW11 0LY, United Kingdom
StatusACTIVE
Company No.10489795
CategoryPrivate Limited Company
Incorporated21 Nov 2016
Age7 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

BRAND REPUTATION COMPLIANCE LIMITED is an active private limited company with number 10489795. It was incorporated 7 years, 5 months, 25 days ago, on 21 November 2016. The company address is Lgc Lgc, Teddington, TW11 0LY, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 29 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 29 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-02

Officer name: Mr Derek Harry Craston

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-13

Officer name: Michael Devin Wilson

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 13 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 13 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-01

Officer name: Ms Lucy Richards

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-31

Officer name: Teri-Anne Cavanagh

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Devin Wilson

Appointment date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manish Surendra Patel

Termination date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Christopher Proctor

Termination date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Euan Ralph Herbert O'sullivan

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-31

Officer name: Mr Andrew James Motyer Ballantyne

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 15 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 15 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 08 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 08 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 08 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Jul 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 25 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 25 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2021

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Teri-Anne Cavanagh

Appointment date: 2020-10-09

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Apr 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2021

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lgc (Holdings) Limited

Cessation date: 2019-11-05

Documents

View document PDF

Capital name of class of shares

Date: 15 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 08 Dec 2020

Action Date: 15 May 2020

Category: Capital

Type: SH02

Date: 2020-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-09

Officer name: Navneet Kaur Ogle

Documents

View document PDF

Memorandum articles

Date: 02 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-31

Officer name: Tessa Leueen Anne Kelly

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Esom

Termination date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Smyth

Termination date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Dickinson

Termination date: 2019-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type group

Date: 13 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Smyth

Appointment date: 2017-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-14

Officer name: Derek Harry Craston

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17

Documents

View document PDF

Legacy

Date: 02 Jan 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17

Documents

View document PDF

Legacy

Date: 02 Jan 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2017

Action Date: 24 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lgc (Holdings) Limited

Notification date: 2016-11-24

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jan 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-03-31

Documents

View document PDF

Resolution

Date: 23 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Dickinson

Appointment date: 2016-11-24

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Dec 2016

Action Date: 24 Nov 2016

Category: Capital

Type: SH02

Date: 2016-11-24

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2016

Action Date: 24 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-24

Capital : 56,689.371276 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Dec 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Dec 2016

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Esom

Appointment date: 2016-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-24

Officer name: Mr Mark Christopher Proctor

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manish Patel

Appointment date: 2016-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-24

Officer name: Miss Tessa Leueen Anne Kelly

Documents

View document PDF

Incorporation company

Date: 21 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOCUMENT FLOW LTD.

6 GREYSTONES DRIVE,SURREY,RH2 0HA

Number:03389481
Status:ACTIVE
Category:Private Limited Company

GATESHEAD NOMINEES 1 LIMITED

1ST FLOOR RICO HOUSE GEOGRE STREET,MANCHESTER,M25 9WS

Number:11468412
Status:ACTIVE
Category:Private Limited Company

INFINITE BLUESHIFT LIMITED

STATION HOUSE,EAST HORSLEY,KT24 6QX

Number:10830477
Status:ACTIVE
Category:Private Limited Company

IVY TRADING LIMITED

UNIT 25 , KIRKBY BANK ROAD,LIVERPOOL,L33 7SY

Number:11513568
Status:ACTIVE
Category:Private Limited Company

KALEIDOSCOPE ADVISORY LIMITED

55 OLD CHURCH LANE,STANMORE,HA7 2RG

Number:11921019
Status:ACTIVE
Category:Private Limited Company

SILKSTONE PROPERTY INVESTMENTS LIMITED

12 VICTORIA ROAD,BARNSLEY,S70 2BB

Number:06882012
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