BRIGHT LAND LONDON LTD

Register to unlock more data on OkredoRegister

BRIGHT LAND LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07972503

Incorporation date

01/03/2012

Size

Dormant

Contacts

Registered address

Registered address

Balfour Business Center, 390-392 High Road, Ilford IG1 1BFCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2012)
dot icon19/12/2025
Registered office address changed from 7 Bell Yard London WC2A 2JR England to Balfour Business Center 390-392 High Road Ilford IG1 1BF on 2025-12-19
dot icon29/11/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon10/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon25/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon25/10/2024
Micro company accounts made up to 2024-01-31
dot icon30/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon29/10/2023
Registered office address changed from 531 Barking Road London E13 9EZ to 7 Bell Yard London WC2A 2JR on 2023-10-29
dot icon29/10/2023
Micro company accounts made up to 2023-01-31
dot icon26/10/2022
Micro company accounts made up to 2022-01-31
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with updates
dot icon09/08/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon14/09/2021
Micro company accounts made up to 2021-01-31
dot icon02/08/2021
Termination of appointment of Salman Mohammed Daha as a director on 2021-07-02
dot icon02/08/2021
Cessation of Salman Mohammed Daha as a person with significant control on 2021-07-02
dot icon23/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon31/01/2021
Micro company accounts made up to 2020-01-31
dot icon13/08/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon06/01/2020
Micro company accounts made up to 2019-01-31
dot icon04/11/2019
Confirmation statement made on 2019-07-01 with updates
dot icon08/10/2019
Previous accounting period shortened from 2019-03-31 to 2019-01-31
dot icon14/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon05/10/2018
Micro company accounts made up to 2018-03-31
dot icon18/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/04/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon28/03/2017
Amended total exemption small company accounts made up to 2015-03-31
dot icon21/03/2017
Amended total exemption small company accounts made up to 2014-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon23/02/2017
Second filing of the annual return made up to 2016-03-01
dot icon23/02/2017
Second filing of the annual return made up to 2015-03-01
dot icon23/02/2017
Second filing of the annual return made up to 2014-03-01
dot icon10/02/2017
Appointment of Mr Salman Mohammed Daha as a director on 2013-09-16
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/01/2017
Total exemption small company accounts made up to 2015-03-31
dot icon09/01/2017
Administrative restoration application
dot icon06/12/2016
Final Gazette dissolved via compulsory strike-off
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon09/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon07/03/2016
Annual return
dot icon21/08/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon28/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon28/03/2014
Director's details changed for Mr Sean Chris on 2014-02-28
dot icon27/03/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon26/03/2014
Compulsory strike-off action has been discontinued
dot icon25/03/2014
Accounts for a dormant company made up to 2013-03-31
dot icon24/03/2014
Registered office address changed from 85 Blythswood Road Ilford IG3 8SQ England on 2014-03-24
dot icon04/03/2014
First Gazette notice for compulsory strike-off
dot icon16/07/2013
Compulsory strike-off action has been discontinued
dot icon15/07/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon01/03/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
368.29K
-
0.00
-
-
2022
3
431.19K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Chris, Sean
Director
01/03/2012 - Present
5
Daha, Salman Mohammed
Director
16/09/2013 - 02/07/2021
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHT LAND LONDON LTD

BRIGHT LAND LONDON LTD is an(a) Active company incorporated on 01/03/2012 with the registered office located at Balfour Business Center, 390-392 High Road, Ilford IG1 1BF. 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 BRIGHT LAND LONDON LTD?

toggle

BRIGHT LAND LONDON LTD is currently Active. It was registered on 01/03/2012 .

Where is BRIGHT LAND LONDON LTD located?

toggle

BRIGHT LAND LONDON LTD is registered at Balfour Business Center, 390-392 High Road, Ilford IG1 1BF.

What does BRIGHT LAND LONDON LTD do?

toggle

BRIGHT LAND LONDON LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for BRIGHT LAND LONDON LTD?

toggle

The latest filing was on 19/12/2025: Registered office address changed from 7 Bell Yard London WC2A 2JR England to Balfour Business Center 390-392 High Road Ilford IG1 1BF on 2025-12-19.