BURLAND TRUSTED LTD

Register to unlock more data on OkredoRegister

BURLAND TRUSTED LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09545288

Incorporation date

16/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2015)
dot icon15/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/05/2023
First Gazette notice for voluntary strike-off
dot icon17/05/2023
Application to strike the company off the register
dot icon04/05/2023
Confirmation statement made on 2023-04-04 with updates
dot icon05/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon03/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-03
dot icon03/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-03
dot icon03/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-03
dot icon03/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon21/10/2022
Micro company accounts made up to 2022-04-30
dot icon18/10/2022
Termination of appointment of Kaitlin Craig as a director on 2022-10-18
dot icon18/10/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-10-18
dot icon18/10/2022
Cessation of Kaitlin Craig as a person with significant control on 2022-10-18
dot icon18/10/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-10-18
dot icon18/10/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP England to 191 Washington Street Bradford BD8 9QP on 2022-10-18
dot icon13/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon30/12/2021
Micro company accounts made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon19/02/2021
Micro company accounts made up to 2020-04-30
dot icon16/02/2021
Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-02-16
dot icon13/07/2020
Notification of Kaitlin Craig as a person with significant control on 2020-06-26
dot icon13/07/2020
Cessation of Teodor Mrjuica as a person with significant control on 2020-06-26
dot icon13/07/2020
Appointment of Ms Kaitlin Craig as a director on 2020-06-26
dot icon13/07/2020
Termination of appointment of Teodor Mrjuica as a director on 2020-06-26
dot icon07/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon16/01/2020
Registered office address changed from 86a Narborough Road Leicester LE3 0BS United Kingdom to 7 Limewood Way Leeds LS14 1AB on 2020-01-16
dot icon11/12/2019
Micro company accounts made up to 2019-04-30
dot icon11/12/2019
Registered office address changed from 52 the Heys Coppull Chorley PR7 4NX England to 86a Narborough Road Leicester LE3 0BS on 2019-12-11
dot icon11/12/2019
Notification of Teodor Mrjuica as a person with significant control on 2019-11-18
dot icon11/12/2019
Cessation of Michael Sean Mccullagh as a person with significant control on 2019-11-18
dot icon11/12/2019
Appointment of Mr Teodor Mrjuica as a director on 2019-11-18
dot icon11/12/2019
Termination of appointment of Michael Sean Mccullagh as a director on 2019-11-18
dot icon26/07/2019
Termination of appointment of Terry Dunne as a director on 2019-07-04
dot icon26/07/2019
Appointment of Mr Michael Sean Mccullagh as a director on 2019-07-04
dot icon26/07/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 52 the Heys Coppull Chorley PR7 4NX on 2019-07-26
dot icon26/07/2019
Cessation of Terry Dunne as a person with significant control on 2019-07-04
dot icon26/07/2019
Notification of Michael Sean Mccullagh as a person with significant control on 2019-07-04
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon17/09/2018
Micro company accounts made up to 2018-04-30
dot icon06/07/2018
Cessation of Alex Mather as a person with significant control on 2017-04-05
dot icon06/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon06/07/2018
Cessation of Salvatore Pitane as a person with significant control on 2018-04-05
dot icon06/07/2018
Termination of appointment of Salvatore Pitane as a director on 2018-04-05
dot icon06/07/2018
Registered office address changed from Flat D 23 Temple Road Oxford OX4 2ET England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-06
dot icon06/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon18/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon06/02/2018
Cessation of A Person with Significant Control as a person with significant control on 2017-11-13
dot icon06/02/2018
Appointment of Mr Salvatore Pitane as a director on 2017-11-13
dot icon06/02/2018
Notification of Salvatore Pitane as a person with significant control on 2017-11-13
dot icon06/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-13
dot icon06/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat D 23 Temple Road Oxford OX4 2ET on 2018-02-06
dot icon12/01/2018
Micro company accounts made up to 2017-04-30
dot icon16/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon16/05/2017
Registered office address changed from 11 Ranmore Close Bramcote Nottingham NG9 3FR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-16
dot icon16/05/2017
Termination of appointment of Alex Mather as a director on 2017-04-05
dot icon03/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon05/12/2016
Micro company accounts made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon14/05/2015
Termination of appointment of Terence Dunne as a director on 2015-05-01
dot icon14/05/2015
Appointment of Alex Mather as a director on 2015-05-01
dot icon14/05/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 11 Ranmore Close Bramcote Nottingham NG9 3FR on 2015-05-14
dot icon16/04/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
18/10/2022 - Present
5439

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BURLAND TRUSTED LTD

BURLAND TRUSTED LTD is an(a) Dissolved company incorporated on 16/04/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BURLAND TRUSTED LTD?

toggle

BURLAND TRUSTED LTD is currently Dissolved. It was registered on 16/04/2015 and dissolved on 15/08/2023.

Where is BURLAND TRUSTED LTD located?

toggle

BURLAND TRUSTED LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BURLAND TRUSTED LTD do?

toggle

BURLAND TRUSTED LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does BURLAND TRUSTED LTD have?

toggle

BURLAND TRUSTED LTD had 1 employees in 2022.

What is the latest filing for BURLAND TRUSTED LTD?

toggle

The latest filing was on 15/08/2023: Final Gazette dissolved via voluntary strike-off.