BRANCH & LEE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
13/11/2413 November 2024 | Application to strike the company off the register |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-05-31 |
07/11/247 November 2024 | Previous accounting period extended from 2024-02-28 to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/05/247 May 2024 | Termination of appointment of Philip Gary Branch as a director on 2024-03-03 |
07/05/247 May 2024 | Cessation of Philip Gary Branch as a person with significant control on 2024-03-03 |
07/05/247 May 2024 | Termination of appointment of Philip Gary Branch as a secretary on 2024-03-03 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
15/03/2415 March 2024 | Change of details for Mr Joram David Lee as a person with significant control on 2024-03-01 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/01/2128 January 2021 | 28/02/20 TOTAL EXEMPTION FULL |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
26/11/1926 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
01/03/181 March 2018 | APPOINTMENT TERMINATED, DIRECTOR VIKKI LEE |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
17/01/1717 January 2017 | 01/01/17 STATEMENT OF CAPITAL GBP 200 |
03/01/173 January 2017 | DIRECTOR APPOINTED MRS VIKKI SUZANNE LEE |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
07/03/167 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
08/06/158 June 2015 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM NORTHGATE 118 NORTH STREET LEEDS LS2 7PN |
04/03/154 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 48 BRADFORD ROAD STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6DD |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
10/02/1410 February 2014 | REGISTERED OFFICE CHANGED ON 10/02/2014 FROM MAZHAR HOUSE 48 BRADFORD ROAD STANNINGLEY LEEDS WEST YORKSHIRE LS28 6DF |
10/02/1410 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/02/138 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
09/02/129 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JORAM DAVID LEE / 16/01/2012 |
09/02/129 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/02/1124 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/03/104 March 2010 | 01/03/10 STATEMENT OF CAPITAL GBP 10 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JORAM DAVID LEE / 01/01/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GARY BRANCH / 01/01/2010 |
02/03/102 March 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
30/11/0930 November 2009 | REGISTERED OFFICE CHANGED ON 30/11/2009 FROM TITAN HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5PA |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JORAM LEE / 04/03/2008 |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/03/075 March 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
08/03/068 March 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | REGISTERED OFFICE CHANGED ON 21/02/05 FROM: M PROUDLOCK & CO TITAN HOUSE STATION ROAD HORSFORTH LEEDS LS18 5PA |
21/02/0521 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
14/02/0514 February 2005 | REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
14/02/0514 February 2005 | SECRETARY RESIGNED |
14/02/0514 February 2005 | DIRECTOR RESIGNED |
07/02/057 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company