BROOKSURE LIMITED

Register to unlock more data on OkredoRegister

BROOKSURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05405656

Incorporation date

29/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 New Walk, Leicester, Leicestershire LE1 6TECopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2005)
dot icon27/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon18/02/2026
Compulsory strike-off action has been discontinued
dot icon17/02/2026
Total exemption full accounts made up to 2024-10-29
dot icon20/01/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon11/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon28/01/2025
Previous accounting period extended from 2024-04-29 to 2024-10-29
dot icon29/04/2024
Total exemption full accounts made up to 2023-04-29
dot icon13/04/2024
Compulsory strike-off action has been discontinued
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon11/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon26/03/2024
First Gazette notice for compulsory strike-off
dot icon04/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2022-04-29
dot icon27/05/2022
Total exemption full accounts made up to 2021-04-29
dot icon05/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon19/08/2021
Total exemption full accounts made up to 2020-04-29
dot icon29/04/2021
Current accounting period shortened from 2020-04-30 to 2020-04-29
dot icon01/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon31/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon02/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon11/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon28/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/04/2016
Compulsory strike-off action has been discontinued
dot icon21/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon28/11/2015
Registered office address changed from 22 Queens Road Coventry CV1 3EG to 21 New Walk Leicester Leicestershire LE1 6TE on 2015-11-28
dot icon11/06/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/05/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/02/2014
Director's details changed for Andrew James Shore on 2014-02-01
dot icon06/02/2014
Registered office address changed from Topps House 101 - 103 Park Road Bedworth Warwickshire CV12 8LB England on 2014-02-06
dot icon24/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon24/04/2013
Registered office address changed from 27 Warwick Row Coventry West Midlands CV1 1EY on 2013-04-24
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/01/2013
Termination of appointment of Anthony Brookes as a director
dot icon15/01/2013
Termination of appointment of Anthony Brookes as a secretary
dot icon09/05/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon30/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon20/05/2010
Director's details changed for Anthony Keith Richard Brookes on 2010-03-29
dot icon20/05/2010
Director's details changed for Andrew James Shore on 2010-03-29
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon08/05/2009
Return made up to 29/03/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/11/2008
Return made up to 29/03/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon24/04/2007
Director's particulars changed
dot icon24/04/2007
Return made up to 29/03/07; full list of members
dot icon14/04/2007
Registered office changed on 14/04/07 from: 202 holbrook lane coventry west midlands CV6 4DD
dot icon04/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon16/05/2006
Return made up to 29/03/06; full list of members
dot icon19/12/2005
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon09/07/2005
New director appointed
dot icon08/07/2005
Director's particulars changed
dot icon09/06/2005
Registered office changed on 09/06/05 from: empire house, 1B dormer place leamington spa warwickshire CV32 5AE
dot icon13/05/2005
Ad 25/04/05--------- £ si 99@1=99 £ ic 1/100
dot icon20/04/2005
New secretary appointed
dot icon20/04/2005
New secretary appointed
dot icon20/04/2005
New director appointed
dot icon01/04/2005
Director resigned
dot icon01/04/2005
Secretary resigned
dot icon29/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-69.84 % *

* during past year

Cash in Bank

£13,910.00

Confirmation

dot iconLast made up date
29/10/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
29/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/10/2024
dot iconNext account date
29/10/2025
dot iconNext due on
29/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
145.59K
-
0.00
18.35K
-
2022
4
199.41K
-
0.00
46.12K
-
2023
4
192.60K
-
0.00
13.91K
-
2023
4
192.60K
-
0.00
13.91K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

192.60K £Descended-3.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.91K £Descended-69.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
29/03/2005 - 01/04/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
29/03/2005 - 01/04/2005
41295
Mr Andrew James Shore
Director
05/04/2005 - Present
-
Brookes, Anthony Keith Richard
Director
05/04/2005 - 31/10/2012
2
Brookes, Anthony Keith Richard
Secretary
05/04/2005 - 31/10/2012
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BROOKSURE LIMITED

BROOKSURE LIMITED is an(a) Active company incorporated on 29/03/2005 with the registered office located at 21 New Walk, Leicester, Leicestershire LE1 6TE. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKSURE LIMITED?

toggle

BROOKSURE LIMITED is currently Active. It was registered on 29/03/2005 .

Where is BROOKSURE LIMITED located?

toggle

BROOKSURE LIMITED is registered at 21 New Walk, Leicester, Leicestershire LE1 6TE.

What does BROOKSURE LIMITED do?

toggle

BROOKSURE LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does BROOKSURE LIMITED have?

toggle

BROOKSURE LIMITED had 4 employees in 2023.

What is the latest filing for BROOKSURE LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-03-29 with no updates.