BRAMHALL & LONSDALE LIMITED

Register to unlock more data on OkredoRegister

BRAMHALL & LONSDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04667866

Incorporation date

17/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2003)
dot icon22/01/2026
Liquidators' statement of receipts and payments to 2025-12-18
dot icon20/05/2025
Registered office address changed from 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20
dot icon14/02/2025
Liquidators' statement of receipts and payments to 2024-12-18
dot icon19/02/2024
Liquidators' statement of receipts and payments to 2023-12-18
dot icon06/02/2023
Liquidators' statement of receipts and payments to 2022-12-18
dot icon15/06/2022
Removal of liquidator by creditors
dot icon15/06/2022
Removal of liquidator by creditors
dot icon14/06/2022
Statement of affairs
dot icon19/05/2022
Removal of liquidator by court order
dot icon01/03/2022
Insolvency filing
dot icon07/02/2022
Liquidators' statement of receipts and payments to 2021-12-18
dot icon16/11/2021
Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB on 2021-11-16
dot icon26/10/2021
Registration of charge 046678660001, created on 2021-10-26
dot icon25/08/2021
Appointment of a voluntary liquidator
dot icon25/08/2021
Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 4 Hardman Square Spinningfields Manchester M3 3EB on 2021-08-25
dot icon23/08/2021
Registered office address changed from Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD to 4 Hardman Square Spinningfields Manchester M3 3EB on 2021-08-23
dot icon01/07/2021
Registered office address changed from C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 2021-07-01
dot icon29/06/2021
Appointment of a voluntary liquidator
dot icon17/06/2021
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon25/05/2019
Final Gazette dissolved following liquidation
dot icon25/02/2019
Return of final meeting in a members' voluntary winding up
dot icon20/02/2019
Removal of liquidator by court order
dot icon19/02/2019
Liquidators' statement of receipts and payments to 2018-12-18
dot icon08/02/2019
Appointment of a voluntary liquidator
dot icon18/01/2018
Liquidators' statement of receipts and payments to 2017-12-18
dot icon16/01/2017
Registered office address changed from 19 Leyden Street London E1 7LE England to C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2017-01-16
dot icon12/01/2017
Declaration of solvency
dot icon12/01/2017
Appointment of a voluntary liquidator
dot icon12/01/2017
Resolutions
dot icon02/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon30/11/2016
Total exemption full accounts made up to 2016-11-22
dot icon28/11/2016
Director's details changed for Santiago Barot on 2016-11-28
dot icon28/11/2016
Termination of appointment of Carol Joy Smit as a director on 2016-11-28
dot icon28/11/2016
Director's details changed for Santiago Barot on 2016-11-28
dot icon28/11/2016
Appointment of Santiago Barot as a director on 2016-11-28
dot icon28/11/2016
Termination of appointment of Kwok Tung Lee as a director on 2016-11-28
dot icon22/11/2016
Previous accounting period shortened from 2016-12-31 to 2016-11-22
dot icon07/10/2016
Accounts for a small company made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon01/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon09/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon09/03/2016
Register(s) moved to registered inspection location Sutherland House 3 Lloyd's Avenue 4th Floor London EC3N 3DS
dot icon09/03/2016
Register inspection address has been changed to Sutherland House 3 Lloyd's Avenue 4th Floor London EC3N 3DS
dot icon20/10/2015
Registered office address changed from Global House 5a Sandys Row London E1 7HW England to 19 Leyden Street London E1 7LE on 2015-10-20
dot icon18/09/2015
Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Global House 5a Sandys Row London E1 7HW on 2015-09-18
dot icon20/07/2015
Full accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon03/12/2014
Appointment of Ms Carol Joy Smit as a director on 2014-12-01
dot icon08/10/2014
Termination of appointment of Hmg Corporate Secretaries Limited as a secretary on 2014-10-01
dot icon23/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon27/02/2014
Secretary's details changed for Hmg Corporate Secretaries Limited on 2014-02-27
dot icon27/02/2014
Director's details changed for Kwok Tung Lee on 2014-02-27
dot icon31/12/2013
Termination of appointment of Michael Price as a director
dot icon31/12/2013
Appointment of Kwok Tung Lee as a director
dot icon05/11/2013
Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England on 2013-11-05
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/06/2013
Registered office address changed from Sutherland House 2Nd Floor 3 Lloyds Avenue London EC3N 3DS United Kingdom on 2013-06-04
dot icon19/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon20/08/2012
Full accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon16/11/2011
Appointment of Hmg Corporate Secretaries Limited as a secretary
dot icon16/11/2011
Termination of appointment of Daniel Skordis as a secretary
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/08/2011
Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ United Kingdom on 2011-08-10
dot icon06/07/2011
Termination of appointment of Paul Kythreotis as a director
dot icon17/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon17/02/2011
Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ on 2011-02-17
dot icon17/02/2011
Director's details changed for Mr Paul Kythreotis on 2011-02-17
dot icon17/02/2011
Director's details changed for Michael Brian Price on 2011-02-17
dot icon17/02/2011
Secretary's details changed for Mr Daniel Skordis on 2011-02-17
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon04/03/2010
Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ on 2010-03-04
dot icon26/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/04/2009
Registered office changed on 02/04/2009 from 3RD floor 5 lloyds avenue london EC3N 3AE
dot icon06/03/2009
Return made up to 17/02/09; full list of members
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/09/2008
Director appointed michael brian price
dot icon15/05/2008
Appointment terminated director michael price
dot icon15/05/2008
Director appointed paul kythreotis
dot icon18/02/2008
Return made up to 17/02/08; full list of members
dot icon14/08/2007
Secretary resigned
dot icon14/08/2007
New secretary appointed
dot icon03/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/04/2007
Return made up to 17/02/07; full list of members
dot icon10/03/2007
Registered office changed on 10/03/07 from: amicorp house 81 fenchurch street london EC3M 4BT
dot icon25/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/03/2006
Return made up to 17/02/06; full list of members
dot icon30/11/2005
New director appointed
dot icon30/11/2005
Director resigned
dot icon04/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/03/2005
Return made up to 17/02/05; full list of members
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Director resigned
dot icon24/11/2004
New director appointed
dot icon22/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon03/03/2004
Return made up to 17/02/04; full list of members
dot icon30/10/2003
Ad 24/09/03--------- £ si 1@1=1 £ ic 1/2
dot icon23/10/2003
Resolutions
dot icon23/10/2003
Resolutions
dot icon23/10/2003
Delivery ext'd 3 mth 31/12/03
dot icon23/10/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon23/10/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon23/10/2003
Director resigned
dot icon18/02/2003
New secretary appointed
dot icon18/02/2003
New director appointed
dot icon18/02/2003
Director resigned
dot icon18/02/2003
Secretary resigned
dot icon17/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
22/11/2016
dot iconNext confirmation date
01/12/2017
dot iconLast change occurred
22/11/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
22/11/2016
dot iconNext account date
22/11/2017
dot iconNext due on
22/08/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barot, Santiago
Director
27/11/2016 - Present
8
CHALFEN SECRETARIES LIMITED
Nominee Secretary
16/02/2003 - 16/02/2003
2267
Lee, Kwok Tung
Director
30/12/2013 - 27/11/2016
9
Roullet, Francois Pierre
Director
23/09/2003 - 21/10/2004
1
AMICORP (UK) DIRECTORS LIMITED
Corporate Director
21/10/2004 - 06/11/2005
58

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAMHALL & LONSDALE LIMITED

BRAMHALL & LONSDALE LIMITED is an(a) Liquidation company incorporated on 17/02/2003 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMHALL & LONSDALE LIMITED?

toggle

BRAMHALL & LONSDALE LIMITED is currently Liquidation. It was registered on 17/02/2003 .

Where is BRAMHALL & LONSDALE LIMITED located?

toggle

BRAMHALL & LONSDALE LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does BRAMHALL & LONSDALE LIMITED do?

toggle

BRAMHALL & LONSDALE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRAMHALL & LONSDALE LIMITED?

toggle

The latest filing was on 22/01/2026: Liquidators' statement of receipts and payments to 2025-12-18.