BRIAN ARMISTEAD LIMITED

Register to unlock more data on OkredoRegister

BRIAN ARMISTEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04133280

Incorporation date

29/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

95 King Street, Lancaster, Lancashire LA1 1RHCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2000)
dot icon20/10/2025
Satisfaction of charge 041332800010 in full
dot icon15/10/2025
Satisfaction of charge 4 in full
dot icon15/10/2025
Satisfaction of charge 5 in full
dot icon22/07/2025
Resolutions
dot icon22/07/2025
Memorandum and Articles of Association
dot icon21/07/2025
Change of share class name or designation
dot icon18/07/2025
Change of details for Mr Luke Francis Armistead as a person with significant control on 2025-07-01
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon12/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon04/12/2023
Second filing of Confirmation Statement dated 2023-02-09
dot icon28/11/2023
Notification of Luke Francis Armistead as a person with significant control on 2022-12-13
dot icon27/11/2023
Cessation of Luke Francis Armistead as a person with significant control on 2022-12-12
dot icon21/07/2023
Registration of charge 041332800011, created on 2023-07-11
dot icon13/07/2023
Registration of charge 041332800010, created on 2023-07-11
dot icon06/04/2023
Termination of appointment of Lynne Armistead as a director on 2023-04-06
dot icon06/04/2023
Termination of appointment of Lynne Armistead as a secretary on 2023-04-06
dot icon06/04/2023
Appointment of Mr Luke Francis Armistead as a director on 2023-04-06
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon11/02/2022
Second filing of Confirmation Statement dated 2021-10-16
dot icon10/02/2022
Second filing of Confirmation Statement dated 2020-10-16
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon16/10/2019
Cessation of Liam David Armistead as a person with significant control on 2019-02-28
dot icon07/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/12/2017
Confirmation statement made on 2017-12-29 with updates
dot icon15/03/2017
Registered office address changed from , Wolf Howe Whinfell, Kendal, Cumbria, LA8 9EL to 95 King Street Lancaster Lancashire LA1 1RH on 2017-03-15
dot icon20/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon08/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon08/01/2016
Satisfaction of charge 2 in full
dot icon08/01/2016
Satisfaction of charge 6 in full
dot icon08/01/2016
Satisfaction of charge 3 in full
dot icon08/01/2016
Satisfaction of charge 9 in full
dot icon08/01/2016
Satisfaction of charge 8 in full
dot icon08/01/2016
Satisfaction of charge 7 in full
dot icon20/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon07/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon11/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon17/12/2012
Statement of capital following an allotment of shares on 2012-12-01
dot icon17/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon04/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon12/08/2011
Registered office address changed from , 18 Victoria Street, Windermere, LA23 1AB on 2011-08-12
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/01/2011
Duplicate mortgage certificatecharge no:9
dot icon19/01/2011
Particulars of a mortgage or charge / charge no: 9
dot icon07/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon11/01/2010
Director's details changed for Lynne Armistead on 2009-10-01
dot icon11/01/2010
Director's details changed for Brian Armistead on 2009-10-01
dot icon25/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/01/2009
Return made up to 29/12/08; full list of members
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon07/02/2008
Return made up to 29/12/07; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/01/2007
Return made up to 29/12/06; full list of members
dot icon29/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon18/08/2006
Declaration of satisfaction of mortgage/charge
dot icon26/01/2006
Return made up to 29/12/05; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/04/2005
Particulars of mortgage/charge
dot icon05/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon12/01/2005
Return made up to 29/12/04; full list of members
dot icon03/09/2004
Particulars of mortgage/charge
dot icon28/08/2004
Particulars of mortgage/charge
dot icon02/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon22/01/2004
Return made up to 29/12/03; full list of members
dot icon17/11/2003
Director's particulars changed
dot icon17/11/2003
Secretary's particulars changed;director's particulars changed
dot icon07/02/2003
Return made up to 29/12/02; full list of members
dot icon07/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon22/01/2002
Return made up to 29/12/01; full list of members
dot icon06/12/2001
Particulars of mortgage/charge
dot icon23/11/2001
Particulars of mortgage/charge
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Accounts for a dormant company made up to 2001-06-30
dot icon30/07/2001
Accounting reference date shortened from 31/12/01 to 30/06/01
dot icon08/03/2001
Particulars of mortgage/charge
dot icon25/01/2001
Secretary resigned
dot icon25/01/2001
Director resigned
dot icon25/01/2001
New secretary appointed;new director appointed
dot icon25/01/2001
New director appointed
dot icon29/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon15 *

* during past year

Number of employees

61
2023
change arrow icon-90.81 % *

* during past year

Cash in Bank

£46,202.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
2.11M
-
0.00
516.07K
-
2022
46
3.08M
-
0.00
502.95K
-
2023
61
3.42M
-
0.00
46.20K
-
2023
61
3.42M
-
0.00
46.20K
-

Employees

2023

Employees

61 Ascended33 % *

Net Assets(GBP)

3.42M £Ascended10.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.20K £Descended-90.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armistead, Brian
Director
29/12/2000 - Present
7
Armistead, Lynne
Director
29/12/2000 - 06/04/2023
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
29/12/2000 - 29/12/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
29/12/2000 - 29/12/2000
67500
Mr Luke Francis Armistead
Director
06/04/2023 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BRIAN ARMISTEAD LIMITED

BRIAN ARMISTEAD LIMITED is an(a) Active company incorporated on 29/12/2000 with the registered office located at 95 King Street, Lancaster, Lancashire LA1 1RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 61 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAN ARMISTEAD LIMITED?

toggle

BRIAN ARMISTEAD LIMITED is currently Active. It was registered on 29/12/2000 .

Where is BRIAN ARMISTEAD LIMITED located?

toggle

BRIAN ARMISTEAD LIMITED is registered at 95 King Street, Lancaster, Lancashire LA1 1RH.

What does BRIAN ARMISTEAD LIMITED do?

toggle

BRIAN ARMISTEAD LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does BRIAN ARMISTEAD LIMITED have?

toggle

BRIAN ARMISTEAD LIMITED had 61 employees in 2023.

What is the latest filing for BRIAN ARMISTEAD LIMITED?

toggle

The latest filing was on 20/10/2025: Satisfaction of charge 041332800010 in full.