LE BRULEY LIMITED

04744806
WHITE MAUND 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

Documents

Documents
Date Category Description Pages
20 Sep 2019 gazette Gazette Dissolved Liquidation 1 Buy now
20 Jun 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
19 Feb 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
20 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
06 Jun 2017 officers Termination of appointment of director (Philip James Heath) 2 Buy now
25 Jan 2017 officers Appointment of director (Mr John Leonard Kynnersley) 3 Buy now
28 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Dec 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
21 Dec 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Dec 2016 resolution Resolution 1 Buy now
05 Sep 2016 accounts Annual Accounts 3 Buy now
05 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2016 officers Appointment of secretary (Mr David Hartley) 2 Buy now
29 Aug 2016 officers Termination of appointment of secretary (Clive Anthony Harper) 1 Buy now
09 Feb 2016 annual-return Annual Return 6 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
01 Jun 2015 annual-return Annual Return 6 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
30 Jun 2014 annual-return Annual Return 6 Buy now
29 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2013 accounts Annual Accounts 4 Buy now
25 Jul 2013 annual-return Annual Return 6 Buy now
30 Sep 2012 accounts Annual Accounts 4 Buy now
20 Jun 2012 annual-return Annual Return 5 Buy now
20 Jun 2012 officers Change of particulars for director (Mr Anthony Benjamin Trumble) 2 Buy now
25 Sep 2011 accounts Annual Accounts 4 Buy now
09 Jun 2011 annual-return Annual Return 6 Buy now
04 Apr 2011 officers Appointment of director (Mr Philip James Heath) 2 Buy now
06 Oct 2010 accounts Annual Accounts 5 Buy now
17 May 2010 annual-return Annual Return 12 Buy now
17 May 2010 officers Change of particulars for secretary (Mr Clive Anthony Harper) 1 Buy now
30 Oct 2009 accounts Annual Accounts 5 Buy now
13 Jul 2009 annual-return Return made up to 25/04/09; full list of members 11 Buy now
13 Jul 2009 officers Appointment terminated director clive harper 1 Buy now
29 Oct 2008 accounts Annual Accounts 5 Buy now
08 Sep 2008 annual-return Return made up to 25/04/08; full list of members 14 Buy now
08 Sep 2008 officers Director appointed mr anthony benjamin trumble 1 Buy now
05 Nov 2007 accounts Annual Accounts 6 Buy now
01 Sep 2007 annual-return Return made up to 25/04/07; full list of members 10 Buy now
07 Nov 2006 accounts Annual Accounts 5 Buy now
08 Aug 2006 annual-return Return made up to 25/04/06; full list of members 10 Buy now
07 Nov 2005 accounts Annual Accounts 5 Buy now
09 Apr 2005 accounts Annual Accounts 4 Buy now
04 Nov 2004 accounts Accounting reference date shortened from 30/04/04 to 31/12/03 1 Buy now
02 Jul 2004 annual-return Return made up to 25/04/04; full list of members 12 Buy now
25 Apr 2003 incorporation Incorporation Company 12 Buy now