BRINSFORD LTD

7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, England
StatusDISSOLVED
Company No.09758182
CategoryPrivate Limited Company
Incorporated02 Sep 2015
Age8 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 9 months, 21 days

SUMMARY

BRINSFORD LTD is an dissolved private limited company with number 09758182. It was incorporated 8 years, 11 months, 1 day ago, on 02 September 2015 and it was dissolved 3 years, 9 months, 21 days ago, on 13 October 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-29

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-28

Old address: 65 Roundmead Bedford MK41 9HY England

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Ellis

Cessation date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ellis

Termination date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2017

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Dunne

Cessation date: 2017-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Ellis

Appointment date: 2017-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-09

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 65 Roundmead Bedford MK41 9HY

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2017

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Ellis

Notification date: 2017-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2017

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Stygal

Cessation date: 2017-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2017

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence Dunne

Notification date: 2017-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-29

Old address: 89 Mays Lane Earley Reading RG6 1JX United Kingdom

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Stygal

Termination date: 2017-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Dunne

Appointment date: 2017-03-15

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-16

Officer name: Jason Stygal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-24

Old address: 33a Wallace Close Woodley Reading RG5 3HW United Kingdom

New address: 89 Mays Lane Earley Reading RG6 1JX

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Atiba-Davies

Termination date: 2016-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Stygal

Appointment date: 2016-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-24

Old address: 78 Wing Road Leighton Buzzard LU7 2NL United Kingdom

New address: 33a Wallace Close Woodley Reading RG5 3HW

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frazer Miller

Termination date: 2016-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond Atiba-Davies

Appointment date: 2016-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-21

Old address: 21 Kilmiston Close Portsmouth PO1 4JL United Kingdom

New address: 78 Wing Road Leighton Buzzard LU7 2NL

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frazer Miller

Appointment date: 2016-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandru Adam

Termination date: 2016-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-29

Old address: Flat 11 Wellington Manor 80-96 Wellington Street Luton LU1 5FD United Kingdom

New address: 21 Kilmiston Close Portsmouth PO1 4JL

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexandru Adam

Appointment date: 2015-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2015-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-23

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: Flat 11 Wellington Manor 80-96 Wellington Street Luton LU1 5FD

Documents

View document PDF

Incorporation company

Date: 02 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APS SUPPORT SERVICES LTD

10 CROSSFIELDS,SHERBORNE,DT9 4RE

Number:09155626
Status:ACTIVE
Category:Private Limited Company

ASSIDUUM LIMITED

THE DELL PINKLE HILL ROAD,LEIGHTON BUZZARD,LU7 0AG

Number:05733409
Status:ACTIVE
Category:Private Limited Company

CHANNON TECHNOLOGY CONSULTING LIMITED

47 JESMOND PARK WEST,NEWCASTLE UPON TYNE,NE7 7BX

Number:10107405
Status:ACTIVE
Category:Private Limited Company

KEYSTORE BONHILL LTD

ALBERT HOUSE 308 ALBERT DRIVE,GLASGOW,G41 5RS

Number:SC380610
Status:ACTIVE
Category:Private Limited Company

NAKED TRAINING LTD

CORNERSTONE ACCOUNTANTS GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC458936
Status:ACTIVE
Category:Private Limited Company

REDWOOD ACTUARIAL SERVICES LTD

13B THE VALE,LONDON,W3 7SH

Number:11846842
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