Advanced company searchLink opens in new window

BRIGHTLARK LIMITED

Company number 10260462

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)
28 Nov 2024 CS01 Confirmation statement made on 28 November 2024 with updates
07 Aug 2024 CS01 Confirmation statement made on 3 July 2024 with no updates
13 May 2024 AA Micro company accounts made up to 30 July 2023
26 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
15 May 2023 AA Micro company accounts made up to 30 July 2022
08 Aug 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 30 July 2021
16 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
01 Jun 2021 AA Micro company accounts made up to 30 July 2020
16 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
11 Jun 2020 AA Micro company accounts made up to 30 July 2019
25 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
02 May 2019 AA Micro company accounts made up to 30 July 2018
17 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
13 Jul 2018 PSC07 Cessation of York Place Company Nominees Limited as a person with significant control on 7 October 2016
09 Jul 2018 AA Micro company accounts made up to 30 July 2017
20 Mar 2018 AD01 Registered office address changed from 20-22 Bridge End Leeds LS1 4DJ England to 34 Roundhay Road Leeds LS7 1AB on 20 March 2018
20 Mar 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
14 Sep 2017 CS01 Confirmation statement made on 3 July 2017 with updates
13 Sep 2017 PSC01 Notification of Stephen Andrew Buck as a person with significant control on 6 October 2016
08 Nov 2016 AD01 Registered office address changed from 21 Sandmoor Drive Leeds West Yorkshire LS17 7DF United Kingdom to 20-22 Bridge End Leeds LS1 4DJ on 8 November 2016
03 Oct 2016 AP01 Appointment of Mr Stephen Andrew Buck as a director on 1 October 2016
03 Oct 2016 AD01 Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 21 Sandmoor Drive Leeds West Yorkshire LS17 7DF on 3 October 2016
03 Oct 2016 TM01 Termination of appointment of Jonathon Charles Round as a director on 1 October 2016
04 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)