BROOK & LEAROYD LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

22/05/2522 May 2025 Application to strike the company off the register

View Document

23/04/2523 April 2025 Termination of appointment of Hartshead Holdings Ltd as a director on 2025-04-23

View Document

08/10/248 October 2024 Register inspection address has been changed from Lauren House 37a Wakefield Road Fenay Bridge Huddersfield West Yorkshire HD5 0AN England to Unit 1 Milking Green Hartshead Street Lees Oldham OL4 5EE

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

09/10/219 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/11/1925 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

02/08/192 August 2019 PREVEXT FROM 28/02/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 7 CHANCERY LANE HUDDERSFIELD WEST YORKSHIRE HD1 2DT

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MRS KAY LOUISE LEWIS

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARTSHEAD HOLDINGS LTD

View Document

09/10/189 October 2018 CORPORATE DIRECTOR APPOINTED HARTSHEAD HOLDINGS LTD

View Document

09/10/189 October 2018 CESSATION OF TIMOTHY MATTHEW PARKIN AS A PSC

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL PARKIN

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PARKIN

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

20/08/1820 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

06/06/176 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/03/161 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EDWARD PARKIN / 15/07/2014

View Document

03/03/153 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/10/1424 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

05/03/145 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

05/03/145 March 2014 SAIL ADDRESS CHANGED FROM: C/O G BROWN & CO LAUREN HOUSE SUITE2-3 601A WAKEFIELD ROAD WATERLOO HUDDERSFIELD HD5 9XD UNITED KINGDOM

View Document

21/10/1321 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

25/06/1225 June 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

02/03/122 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MATTHEW PARKIN / 25/09/2010

View Document

22/02/1122 February 2011 SAIL ADDRESS CHANGED FROM: C/O SIMPSON WOOD BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EW UNITED KINGDOM

View Document

22/02/1122 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

04/02/114 February 2011 SAIL ADDRESS CREATED

View Document

04/02/114 February 2011 SAIL ADDRESS CHANGED FROM: C/O SIMPSON WOOD BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EW UNITED KINGDOM

View Document

04/02/114 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MATTHEW PARKIN / 16/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EDWARD PARKIN / 16/02/2010

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM, 7 CHANCERY LANE, HUDDERSFIELD, WEST YORKSHIRE, HD1 2DT

View Document

03/03/093 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PARKIN / 25/02/2009

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PARKIN / 25/02/2009

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM, 7 CHANCERY LANE, HUDDERSFIELD, WEST YORKSHIRE, HD1 2DP

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN GRAHAM

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY SUSAN GRAHAM

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN GRAHAM

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM, 7 CHANCERY LANE, HUDDERSFIELD, WEST YORKSHIRE, HD1 2DT

View Document

27/02/0827 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PARKIN / 03/01/2008

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET

View Document

04/03/044 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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