-
BRYAN LLOYD LIMITED - 64 New Cavendish Street, London, W1G 8TB, England, United Kingdom
Company Information
- Company registration number
- 08422355
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 64 New Cavendish Street
- London
- W1G 8TB
- England 64 New Cavendish Street, London, W1G 8TB, England UK
Management
- Managing Directors
- KREEGER, Duncan Lloyd
- WASSERMAN, Stephen Bryan
- LEHRER, Kobi Simon
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-02-27
- Age Of Company 2013-02-27 11 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Mr Duncan Kreeger
- Mr Duncan Kreeger
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- HS 598 LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-11-24
- Last Date: 2021-11-10
-
BRYAN LLOYD LIMITED Company Description
- BRYAN LLOYD LIMITED is a ltd registered in United Kingdom with the Company reg no 08422355. Its current trading status is "live". It was registered 2013-02-27. It was previously called HS 598 LIMITED. It has declared SIC or NACE codes as "64209". It has 3 directors The latest accounts are filed up to 2020-12-31.It can be contacted at 64 New Cavendish Street .
Get BRYAN LLOYD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bryan Lloyd Limited - 64 New Cavendish Street, London, W1G 8TB, England, United Kingdom
- 2013-02-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BRYAN LLOYD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-08-22) - CS01
-
appoint-person-director-company-with-name-date (2021-10-08) - AP01
-
capital-name-of-class-of-shares (2021-11-10) - SH08
-
confirmation-statement-with-updates (2021-11-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-16) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-07-20) - CS01
-
change-account-reference-date-company-previous-shortened (2020-01-15) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-01-15) - AA
-
confirmation-statement-with-no-updates (2020-03-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-24) - AA
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-11-27) - AA01
-
confirmation-statement-with-updates (2019-04-18) - CS01
-
resolution (2019-02-28) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2019-02-26) - SH10
-
capital-allotment-shares (2019-02-26) - SH01
-
capital-name-of-class-of-shares (2019-02-26) - SH08
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-09-14) - CH01
-
mortgage-satisfy-charge-full (2018-11-29) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-18) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2018-10-08) - AA
-
confirmation-statement-with-no-updates (2018-02-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-08) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-02) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-10) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-14) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-09-02) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-12) - AA
-
termination-director-company-with-name-termination-date (2016-02-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-05) - AR01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-11-09) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-09-01) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-19) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-31) - AR01
-
appoint-person-director-company-with-name-date (2015-03-31) - AP01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-05-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-21) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-04-26) - MR01
keyboard_arrow_right 2013
-
termination-director-company-with-name-termination-date (2013-04-30) - TM01
-
termination-secretary-company-with-name-termination-date (2013-04-30) - TM02
-
capital-allotment-shares (2013-04-30) - SH01
-
incorporation-company (2013-02-27) - NEWINC
-
appoint-person-director-company-with-name-date (2013-04-30) - AP01
-
change-of-name-notice (2013-04-30) - CONNOT
-
certificate-change-of-name-company (2013-04-30) - CERTNM