BROOKLEA MEADOWS LEASEHOLDS LIMITED

Register to unlock more data on OkredoRegister

BROOKLEA MEADOWS LEASEHOLDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08217406

Incorporation date

17/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Mapledale Road, Liverpool L18 5JECopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2012)
dot icon16/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/04/2024
Registered office address changed from 177 Rose Lane Liverpool L18 5EA England to 4 Mapledale Road Liverpool L18 5JE on 2024-04-15
dot icon13/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon21/09/2023
Satisfaction of charge 082174060010 in full
dot icon21/09/2023
Satisfaction of charge 082174060009 in full
dot icon21/09/2023
Satisfaction of charge 082174060008 in full
dot icon21/09/2023
Satisfaction of charge 082174060007 in full
dot icon15/09/2023
Registration of charge 082174060028, created on 2023-09-15
dot icon15/09/2023
Registration of charge 082174060029, created on 2023-09-15
dot icon26/07/2023
Registered office address changed from Ashbury House PO Box 58 Garston Liverpool Merseyside L19 9WX England to 177 Rose Lane Liverpool L18 5EA on 2023-07-26
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon30/12/2022
Registration of charge 082174060026, created on 2022-12-22
dot icon30/12/2022
Registration of charge 082174060027, created on 2022-12-22
dot icon14/12/2022
Satisfaction of charge 082174060019 in full
dot icon14/12/2022
Registration of charge 082174060025, created on 2022-12-14
dot icon08/12/2022
Registration of charge 082174060023, created on 2022-11-30
dot icon08/12/2022
Registration of charge 082174060024, created on 2022-11-30
dot icon06/12/2022
Registration of charge 082174060022, created on 2022-11-25
dot icon10/11/2022
Memorandum and Articles of Association
dot icon09/11/2022
All of the property or undertaking has been released from charge 082174060018
dot icon09/11/2022
Registration of charge 082174060021, created on 2022-10-31
dot icon08/11/2022
Resolutions
dot icon04/11/2022
Registration of charge 082174060019, created on 2022-11-01
dot icon04/11/2022
Registration of charge 082174060020, created on 2022-11-04
dot icon03/11/2022
Registration of charge 082174060017, created on 2022-10-31
dot icon03/11/2022
Registration of charge 082174060018, created on 2022-10-31
dot icon02/11/2022
Registration of charge 082174060016, created on 2022-10-28
dot icon31/10/2022
Registration of charge 082174060015, created on 2022-10-28
dot icon26/10/2022
Termination of appointment of Richard John Carmichael as a director on 2022-10-26
dot icon25/10/2022
Statement of company's objects
dot icon24/10/2022
Appointment of Mr Richard John Carmichael as a director on 2022-10-21
dot icon12/10/2022
Registration of charge 082174060014, created on 2022-09-30
dot icon06/10/2022
Registration of charge 082174060013, created on 2022-09-30
dot icon13/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/06/2022
Registration of charge 082174060012, created on 2022-06-16
dot icon20/06/2022
Registration of charge 082174060011, created on 2022-06-15
dot icon16/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon16/12/2021
Director's details changed for Mr Kenneth John Carmichael on 2021-12-16
dot icon14/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/03/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon21/02/2020
Notification of Ashbury Properties Ltd as a person with significant control on 2017-02-03
dot icon21/02/2020
Cessation of Kenneth John Carmichael as a person with significant control on 2017-02-03
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon26/10/2018
Director's details changed for Mr Kenneth John Carmichael on 2018-10-14
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/05/2018
Registration of charge 082174060009, created on 2018-04-19
dot icon01/05/2018
Registration of charge 082174060010, created on 2018-04-19
dot icon16/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon05/10/2016
Registration of charge 082174060007, created on 2016-09-27
dot icon05/10/2016
Registration of charge 082174060008, created on 2016-09-27
dot icon27/09/2016
Satisfaction of charge 082174060001 in full
dot icon27/09/2016
Satisfaction of charge 082174060002 in full
dot icon27/09/2016
Satisfaction of charge 082174060003 in full
dot icon27/09/2016
Satisfaction of charge 082174060004 in full
dot icon27/09/2016
Satisfaction of charge 082174060006 in full
dot icon09/09/2016
Satisfaction of charge 082174060005 in part
dot icon09/09/2016
Satisfaction of charge 082174060005 in full
dot icon27/06/2016
Certificate of change of name
dot icon22/06/2016
Registered office address changed from PO Box 82 Appletree House Garston Liverpool Merseyside L19 0WD to Ashbury House PO Box 58 Garston Liverpool Merseyside L19 9WX on 2016-06-22
dot icon22/06/2016
Director's details changed for Mr Kenneth John Carmichael on 2016-06-22
dot icon04/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon23/11/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon23/11/2015
Accounts for a dormant company made up to 2015-09-30
dot icon20/11/2015
Previous accounting period extended from 2015-04-30 to 2015-09-30
dot icon11/11/2015
Registration of charge 082174060003, created on 2015-10-30
dot icon11/11/2015
Registration of charge 082174060004, created on 2015-10-30
dot icon11/11/2015
Registration of charge 082174060005, created on 2015-10-30
dot icon11/11/2015
Registration of charge 082174060006, created on 2015-10-30
dot icon11/11/2015
Registration of charge 082174060002, created on 2015-10-30
dot icon10/11/2015
Registration of charge 082174060001, created on 2015-10-30
dot icon01/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon02/05/2014
Accounts for a dormant company made up to 2014-04-30
dot icon01/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon29/05/2013
Accounts for a dormant company made up to 2013-04-30
dot icon18/09/2012
Current accounting period shortened from 2013-09-30 to 2013-04-30
dot icon17/09/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-92.97 % *

* during past year

Cash in Bank

£49.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.10M
-
0.00
697.00
-
2022
0
1.25M
-
0.00
49.00
-
2022
0
1.25M
-
0.00
49.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.25M £Ascended12.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.00 £Descended-92.97 % *

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
Carmichael, Kenneth John
Director
17/09/2012 - Present
50
Carmichael, Richard John
Director
21/10/2022 - 26/10/2022
-

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+
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 BROOKLEA MEADOWS LEASEHOLDS LIMITED

BROOKLEA MEADOWS LEASEHOLDS LIMITED is an(a) Active company incorporated on 17/09/2012 with the registered office located at 4 Mapledale Road, Liverpool L18 5JE. 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 BROOKLEA MEADOWS LEASEHOLDS LIMITED?

toggle

BROOKLEA MEADOWS LEASEHOLDS LIMITED is currently Active. It was registered on 17/09/2012 .

Where is BROOKLEA MEADOWS LEASEHOLDS LIMITED located?

toggle

BROOKLEA MEADOWS LEASEHOLDS LIMITED is registered at 4 Mapledale Road, Liverpool L18 5JE.

What does BROOKLEA MEADOWS LEASEHOLDS LIMITED do?

toggle

BROOKLEA MEADOWS LEASEHOLDS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BROOKLEA MEADOWS LEASEHOLDS LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-03 with no updates.