Advanced company searchLink opens in new window

BRODIE LUPSON LIMITED

Company number 11183947

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)
04 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2025 DS01 Application to strike the company off the register
20 Dec 2024 CS01 Confirmation statement made on 20 December 2024 with updates
21 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with updates
07 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
30 May 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Apr 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
10 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
04 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
28 Apr 2020 AA01 Current accounting period extended from 28 February 2020 to 30 June 2020
11 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
07 Feb 2020 PSC04 Change of details for Victor Henry Lupson as a person with significant control on 6 February 2020
07 Feb 2020 PSC04 Change of details for Victor Lupson as a person with significant control on 6 February 2020
07 Oct 2019 CH01 Director's details changed for Victor Henry Lupson on 7 October 2019
07 Oct 2019 CH01 Director's details changed for Mr Warren Leslie Brodie on 7 October 2019
07 Oct 2019 CH01 Director's details changed for Victor Lupson on 7 October 2019
07 Oct 2019 AD01 Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom to 8 High Street Brentwood Essex CM14 4AB on 7 October 2019
30 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
07 Feb 2019 AD01 Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE United Kingdom to 46-54 High Street Ingatestone Essex CM4 9DW on 7 February 2019
02 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-02
  • GBP 100