Advanced company searchLink opens in new window

BRYAN LLOYD LIMITED

Company number 08422355

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2024 TM01 Termination of appointment of Thomas Edward Athersych as a director on 4 September 2024
11 Sep 2024 TM01 Termination of appointment of Kobi Simon Lehrer as a director on 4 September 2024
05 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
14 Apr 2023 CH01 Director's details changed for Mr Stephen Bryan Wasserman on 3 April 2023
14 Apr 2023 CH01 Director's details changed for Mr Duncan Lloyd Kreeger on 3 April 2023
03 Apr 2023 AD01 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 3 April 2023
06 Jan 2023 CS01 Confirmation statement made on 10 November 2022 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jan 2022 AP01 Appointment of Mr Thomas Edward Athersych as a director on 11 January 2022
16 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
10 Nov 2021 SH08 Change of share class name or designation
08 Oct 2021 AP01 Appointment of Mr Kobi Simon Lehrer as a director on 8 October 2021
22 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with updates
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
20 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
15 Jan 2020 AA01 Previous accounting period shortened from 27 February 2020 to 31 December 2019
15 Jan 2020 AA Total exemption full accounts made up to 28 February 2019
27 Nov 2019 AA01 Previous accounting period shortened from 28 February 2019 to 27 February 2019
18 Apr 2019 CS01 Confirmation statement made on 18 February 2019 with updates
28 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2019 SH10 Particulars of variation of rights attached to shares
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 100