BROOKLYN BRIDGE LIMITED

Register to unlock more data on OkredoRegister

BROOKLYN BRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06033773

Incorporation date

20/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Park House, 37 Clarence Street, Leicester LE1 3RWCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2006)
dot icon31/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon13/01/2026
First Gazette notice for voluntary strike-off
dot icon05/01/2026
Application to strike the company off the register
dot icon19/09/2025
Micro company accounts made up to 2025-06-27
dot icon05/06/2025
Current accounting period shortened from 2025-08-31 to 2025-06-27
dot icon23/04/2025
Micro company accounts made up to 2024-08-31
dot icon02/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon30/05/2024
Micro company accounts made up to 2023-08-31
dot icon02/01/2024
Confirmation statement made on 2023-12-20 with updates
dot icon13/06/2023
Statement of capital following an allotment of shares on 2023-06-08
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon03/01/2023
Confirmation statement made on 2022-12-20 with updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon21/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon25/05/2021
Micro company accounts made up to 2020-08-31
dot icon14/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon27/05/2020
Micro company accounts made up to 2019-08-31
dot icon08/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon21/05/2019
Micro company accounts made up to 2018-08-31
dot icon21/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon23/11/2018
Statement of capital following an allotment of shares on 2018-07-31
dot icon08/06/2018
Termination of appointment of Tw Secretarial Services Limited as a secretary on 2018-06-06
dot icon17/05/2018
Micro company accounts made up to 2017-08-31
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon20/12/2017
Director's details changed for Mr Peter John Morris on 2017-12-20
dot icon05/07/2017
Statement of capital following an allotment of shares on 2017-06-21
dot icon15/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/02/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon09/02/2016
Appointment of Mr Peter John Morris as a director on 2015-01-15
dot icon09/02/2016
Statement of capital following an allotment of shares on 2015-01-15
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-12-20
dot icon22/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-12-20
dot icon14/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon14/01/2015
Appointment of Mrs Julia Caroline Noon as a director on 2014-03-01
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/03/2014
Termination of appointment of Matthew Green as a director
dot icon09/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon09/01/2014
Director's details changed for Mark Andrew Torr on 2013-04-01
dot icon25/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon12/12/2012
Director's details changed for Mark Andrew Torr on 2012-10-25
dot icon22/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon03/01/2012
Director's details changed for Matthew John Green on 2011-12-01
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/05/2011
Termination of appointment of Neil Ford as a director
dot icon19/05/2011
Director's details changed for Tommie Simpson on 2011-03-18
dot icon05/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/02/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mark Andrew Torr on 2009-12-20
dot icon17/02/2010
Secretary's details changed for Tw Secretarial Services Limited on 2009-12-20
dot icon11/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/02/2009
Return made up to 20/12/08; full list of members
dot icon04/02/2009
Secretary's change of particulars / tw secretarial services LIMITED / 01/08/2007
dot icon13/08/2008
Registered office changed on 13/08/2008 from, 70 london road, leicester, LE2 0QD
dot icon19/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/01/2008
Return made up to 20/12/07; full list of members
dot icon15/02/2007
Accounting reference date shortened from 31/12/07 to 31/08/07
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Ad 20/12/06--------- £ si 1@1=1 £ ic 4/5
dot icon18/01/2007
Ad 20/12/06--------- £ si 3@1=3 £ ic 1/4
dot icon20/12/2006
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/06/2025
dot iconNext confirmation date
20/12/2025
dot iconLast change occurred
27/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/06/2025
dot iconNext account date
27/06/2026
dot iconNext due on
27/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.17K
-
0.00
-
-
2022
0
534.00
-
0.00
-
-
2022
0
534.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

534.00 £Descended-54.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Peter John
Director
15/01/2015 - Present
2
T W SECRETARIAL SERVICES LIMITED
Corporate Secretary
20/12/2006 - 06/06/2018
10
Simpson, Tommie
Director
20/12/2006 - Present
4
Torr, Mark Andrew
Director
20/12/2006 - Present
6
Green, Matthew John
Director
20/12/2006 - 28/02/2014
5

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKLYN BRIDGE LIMITED

BROOKLYN BRIDGE LIMITED is an(a) Dissolved company incorporated on 20/12/2006 with the registered office located at Park House, 37 Clarence Street, Leicester LE1 3RW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKLYN BRIDGE LIMITED?

toggle

BROOKLYN BRIDGE LIMITED is currently Dissolved. It was registered on 20/12/2006 and dissolved on 31/03/2026.

Where is BROOKLYN BRIDGE LIMITED located?

toggle

BROOKLYN BRIDGE LIMITED is registered at Park House, 37 Clarence Street, Leicester LE1 3RW.

What does BROOKLYN BRIDGE LIMITED do?

toggle

BROOKLYN BRIDGE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BROOKLYN BRIDGE LIMITED?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via voluntary strike-off.