BRANDON LETTINGS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

04/06/254 June 2025 Registered office address changed from Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 2025-06-04

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

14/02/2314 February 2023 Registration of charge OC3629800005, created on 2023-02-10

View Document

14/02/2314 February 2023 Registration of charge OC3629800006, created on 2023-02-10

View Document

03/02/233 February 2023 Satisfaction of charge OC3629800004 in full

View Document

03/02/233 February 2023 Satisfaction of charge OC3629800003 in full

View Document

09/11/229 November 2022 Satisfaction of charge 2 in full

View Document

09/11/229 November 2022 Satisfaction of charge 1 in full

View Document

08/11/228 November 2022 Notification of Stephen Anthony Ross as a person with significant control on 2022-03-22

View Document

04/11/224 November 2022 Withdrawal of a person with significant control statement on 2022-11-04

View Document

04/11/224 November 2022 Notification of Caroline Jane Ross as a person with significant control on 2022-03-22

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Registration of charge OC3629800004, created on 2021-10-08

View Document

19/10/2119 October 2021 Registration of charge OC3629800003, created on 2021-10-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/03/1622 March 2016 ANNUAL RETURN MADE UP TO 21/03/16

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 ANNUAL RETURN MADE UP TO 21/03/15

View Document

08/01/158 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS CAROLINE JANE ROSS / 08/01/2015

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM C/O MEDINA FOOD SERVICES RIVER WAY NEWPORT ISLE OF WIGHT PO30 5UX

View Document

08/01/158 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY ROSS / 08/01/2015

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 ANNUAL RETURN MADE UP TO 21/03/14

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 ANNUAL RETURN MADE UP TO 21/03/13

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 137 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW UNITED KINGDOM

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 ANNUAL RETURN MADE UP TO 21/03/12

View Document

28/03/1228 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE JANE ROSS / 30/11/2011

View Document

28/03/1228 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY ROSS / 30/11/2011

View Document

18/06/1118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

21/03/1121 March 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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