BRYAN LLOYD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Change of details for Mr Duncan Kreeger as a person with significant control on 2016-04-06

View Document

13/12/2413 December 2024 Notification of Stephen Wasserman as a person with significant control on 2024-12-13

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

13/11/2413 November 2024 Director's details changed for Mr Duncan Lloyd Kreeger on 2024-11-10

View Document

13/11/2413 November 2024 Director's details changed for Mr Stephen Bryan Wasserman on 2024-11-10

View Document

30/09/2430 September 2024 Termination of appointment of Thomas Edward Athersych as a director on 2024-09-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

14/04/2314 April 2023 Director's details changed for Mr Duncan Lloyd Kreeger on 2023-04-03

View Document

14/04/2314 April 2023 Director's details changed for Mr Stephen Bryan Wasserman on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Appointment of Mr Thomas Edward Athersych as a director on 2022-01-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/11/2110 November 2021 Change of share class name or designation

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

08/10/218 October 2021 Appointment of Mr Kobi Simon Lehrer as a director on 2021-10-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

15/01/2015 January 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 PREVSHO FROM 27/02/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 ADOPT ARTICLES 01/03/2018

View Document

26/02/1926 February 2019 01/03/18 STATEMENT OF CAPITAL GBP 100

View Document

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084223550004

View Document

08/10/188 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

18/09/1818 September 2018 Registered office address changed from , 23 Holbrook Gardens, Aldenham, Watford, WD25 8AB, England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2018-09-18

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 23 HOLBROOK GARDENS ALDENHAM WATFORD WD25 8AB ENGLAND

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRYAN WASSERMAN / 14/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN LLOYD KREEGER / 14/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRYAN WASSERMAN / 14/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRYAN WASSERMAN / 13/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN LLOYD KREEGER / 14/09/2018

View Document

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

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

08/01/188 January 2018 Registered office address changed from , C/O Duncan Kreeger, 1 Middle Down Middle Down, Aldenham, Watford, WD25 8BW, England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2018-01-08

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM C/O DUNCAN KREEGER 1 MIDDLE DOWN MIDDLE DOWN ALDENHAM WATFORD WD25 8BW ENGLAND

View Document

02/09/172 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084223550004

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084223550003

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

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

View Accounts

12/11/1612 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/03/165 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR GARY TILLER

View Document

09/11/159 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084223550001

View Document

09/11/159 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084223550002

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/04/1519 April 2015 Registered office address changed from , 5th Floor Freetrade Exchange, 37 Peter Street, Manchester, M2 5GB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2015-04-19

View Document

19/04/1519 April 2015 REGISTERED OFFICE CHANGED ON 19/04/2015 FROM 5TH FLOOR FREETRADE EXCHANGE 37 PETER STREET MANCHESTER M2 5GB

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR GARY STEVEN TILLER

View Document

31/03/1531 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

21/05/1421 May 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

01/05/141 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084223550002

View Document

26/04/1426 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084223550001

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/04/1330 April 2013 26/04/13 STATEMENT OF CAPITAL GBP 2

View Document

30/04/1330 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR HEATONS DIRECTORS LIMITED

View Document

30/04/1330 April 2013 COMPANY NAME CHANGED HS 598 LIMITED CERTIFICATE ISSUED ON 30/04/13

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES TRUSCOTT

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY HEATONS SECRETARIES LIMITED

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED DUNCAN LLOYD KREEGER

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED STEPHEN BRYAN WASSERMAN

View Document

27/02/1327 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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