BREWERY LEASING LIMITED

Register to unlock more data on OkredoRegister

BREWERY LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07825210

Incorporation date

27/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

22 Agnew Street Agnew Street, Lytham St. Annes FY8 5NJCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2011)
dot icon16/10/2025
Registered office address changed from 26 Poulton Street Poulton Street Kirkham Kirkham Preston PR4 2AB England to 22 Agnew Street Agnew Street Lytham St. Annes FY8 5NJ on 2025-10-16
dot icon15/05/2024
Voluntary strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon22/03/2024
Application to strike the company off the register
dot icon21/03/2024
Micro company accounts made up to 2023-10-31
dot icon17/01/2024
Registered office address changed from 30 Poulton Street Poulton Street Kirkham Preston PR4 2AB England to 26 Poulton Street Poulton Street Kirkham Kirkham Preston PR4 2AB on 2024-01-17
dot icon17/01/2024
Registered office address changed from 26 Poulton Street Poulton Street Kirkham Kirkham Preston PR4 2AB England to 26 Poulton Street Poulton Street Kirkham Kirkham Preston PR4 2AB on 2024-01-17
dot icon30/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon30/07/2023
Micro company accounts made up to 2022-10-31
dot icon28/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/02/2022
Registered office address changed from Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU to 30 Poulton Street Poulton Street Kirkham Preston PR4 2AB on 2022-02-21
dot icon30/11/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon03/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon20/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon02/11/2017
Director's details changed for James Anthony Booker on 2017-11-02
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/12/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon05/11/2014
Compulsory strike-off action has been discontinued
dot icon04/11/2014
First Gazette notice for compulsory strike-off
dot icon31/10/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/12/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/04/2013
Registered office address changed from 54 Caunce Street Blackpool Lancashire FY1 3LJ United Kingdom on 2013-04-09
dot icon04/01/2013
Annual return made up to 2012-10-27 with full list of shareholders
dot icon25/01/2012
Appointment of James Anthony Booker as a director
dot icon31/10/2011
Termination of appointment of Barbara Kahan as a director
dot icon27/10/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
27/10/2024
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.00K
-
0.00
310.00
-
2022
0
16.36K
-
0.00
-
-
2023
0
22.06K
-
0.00
-
-
2023
0
22.06K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

22.06K £Ascended34.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
27/10/2011 - 27/10/2011
27940
Booker, James Anthony
Director
27/10/2011 - Present
8

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREWERY LEASING LIMITED

BREWERY LEASING LIMITED is an(a) Active company incorporated on 27/10/2011 with the registered office located at 22 Agnew Street Agnew Street, Lytham St. Annes FY8 5NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BREWERY LEASING LIMITED?

toggle

BREWERY LEASING LIMITED is currently Active. It was registered on 27/10/2011 .

Where is BREWERY LEASING LIMITED located?

toggle

BREWERY LEASING LIMITED is registered at 22 Agnew Street Agnew Street, Lytham St. Annes FY8 5NJ.

What does BREWERY LEASING LIMITED do?

toggle

BREWERY LEASING LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BREWERY LEASING LIMITED?

toggle

The latest filing was on 16/10/2025: Registered office address changed from 26 Poulton Street Poulton Street Kirkham Kirkham Preston PR4 2AB England to 22 Agnew Street Agnew Street Lytham St. Annes FY8 5NJ on 2025-10-16.