BRIGHTER FACILITIES MANAGEMENT LTD

8 Hayleigh Mount, Leeds, LS13 3NR, West Yorkshire, United Kingdom
StatusACTIVE
Company No.10500831
CategoryPrivate Limited Company
Incorporated29 Nov 2016
Age7 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

BRIGHTER FACILITIES MANAGEMENT LTD is an active private limited company with number 10500831. It was incorporated 7 years, 5 months, 20 days ago, on 29 November 2016. The company address is 8 Hayleigh Mount, Leeds, LS13 3NR, West Yorkshire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Address

Type: AD01

Old address: Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ United Kingdom

New address: 8 Hayleigh Mount Leeds West Yorkshire LS13 3NR

Change date: 2022-04-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-22

Psc name: Mr Andreas Dino Aristotelous

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-22

Officer name: Mr Andreas Dino Aristotelous

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-22

New address: Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ

Old address: First Floor No 10 North Lane Leeds W Yorks LS6 3HE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

New address: First Floor No 10 North Lane Leeds W Yorks LS6 3HE

Old address: Headingley Enterprise & Art Centre Bennett Road Leeds LS6 3HN England

Change date: 2020-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

New address: Headingley Enterprise & Art Centre Bennett Road Leeds LS6 3HN

Change date: 2018-02-20

Old address: Rutland House 42 Call Lane Leeds LS1 6DT England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2017

Action Date: 29 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andreas Dino Aristotelous

Change date: 2016-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2017

Action Date: 29 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-11-29

Psc name: Brighter Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2017

Action Date: 17 May 2017

Category: Address

Type: AD01

Old address: Unit 4 7 Armley Road Leeds LS12 2DR United Kingdom

Change date: 2017-05-17

New address: Rutland House 42 Call Lane Leeds LS1 6DT

Documents

View document PDF

Incorporation company

Date: 29 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERIS PARTNERS LIMITED

31-35 BEAK STREET,LONDON,W1F 9SX

Number:09383770
Status:ACTIVE
Category:Private Limited Company

AN-NISA SOCIETY

79 COLLEGE ROAD,HARROW-ON-THE-HILL,HA1 1BD

Number:05867324
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ASF PHANTOM II L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL033258
Status:ACTIVE
Category:Limited Partnership

D & S TIPPERS LTD

1A DAVYHULME CIRCLE,MANCHESTER,M41 0ST

Number:09917666
Status:ACTIVE
Category:Private Limited Company

DALE INDUSTRIAL SERVICES LIMITED

LODGE WORKS TROWS LANE,ROCHDALE,OL11 2UF

Number:04870388
Status:ACTIVE
Category:Private Limited Company

JOHN PINKERTON CANAL CRUISES LTD

ISLAND HOUSE,CHESHAM,HP5 1WA

Number:08071948
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