BRANDLORE LIMITED

Capital House 7 Sheepscar Court Capital House 7 Sheepscar Court, Leeds, LS7 2BB, England
StatusDISSOLVED
Company No.11683417
CategoryPrivate Limited Company
Incorporated19 Nov 2018
Age5 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 4 days

SUMMARY

BRANDLORE LIMITED is an dissolved private limited company with number 11683417. It was incorporated 5 years, 5 months, 18 days ago, on 19 November 2018 and it was dissolved 2 years, 4 days ago, on 03 May 2022. The company address is Capital House 7 Sheepscar Court Capital House 7 Sheepscar Court, Leeds, LS7 2BB, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-21

Psc name: Aire Global Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-21

Psc name: Jack Lipp

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-25

New address: Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB

Old address: 4 Club Lane Rodley Leeds LS13 1JG United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Termination director company

Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2018-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fd Secretarial Ltd

Cessation date: 2018-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jack Lipp

Notification date: 2018-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-20

Officer name: Mr Jack Lipp

Documents

View document PDF

Incorporation company

Date: 19 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSTON SOLUTIONS LTD

SUITE 19 & 20,BRENTFORD,TW8 9DF

Number:07390788
Status:ACTIVE
Category:Private Limited Company

COUNTRYWIDE REPOSSESSION SOLUTIONS LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:05257181
Status:ACTIVE
Category:Private Limited Company

CREME BEAU-LE LIMITED

55 DURHAM AVENUE,HOUNSLOW,TW5 0HG

Number:09290131
Status:ACTIVE
Category:Private Limited Company

DANSON TECHNICAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11714752
Status:ACTIVE
Category:Private Limited Company

DR RICHARD AZURDIA LTD

2 ROSLIN ROAD,PRENTON,CH43 5TA

Number:08233128
Status:ACTIVE
Category:Private Limited Company

KSS FORESTRY LTD

44 MEAD WAY,COULSDON,CR5 1PJ

Number:11397375
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