-
BURNLEY LIMITED - Basement Flat, 23 Burnley Road, London, SW9 0SJ, United Kingdom
Company Information
- Company registration number
- 05829834
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Basement Flat
- 23 Burnley Road
- London
- SW9 0SJ
- England Basement Flat, 23 Burnley Road, London, SW9 0SJ, England UK
Management
- Managing Directors
- ALEXANDRA PAULA MARY STEELE
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-05-26
- Age Of Company 2006-05-26 18 years
- SIC/NACE
- 64999 - Financial intermediation not elsewhere classified
Ownership
- Beneficial Owners
- Mrs Alexandra Paula Mary Steele
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- JOHN LAMB TAX SOLUTIONS LIMITED
- Filing of Accounts
- Due Date: 2014-05-31
- Last Date: 2012-08-31
- Last Return Made Up To:
- 2012-05-26
-
BURNLEY LIMITED Company Description
- BURNLEY LIMITED is a ltd registered in United Kingdom with the Company reg no 05829834. Its current trading status is "live". It was registered 2006-05-26. It was previously called JOHN LAMB TAX SOLUTIONS LIMITED . It has declared SIC or NACE codes as "64999 - Financial intermediation not elsewhere classified". It has 1 director The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2012-05-26.It can be contacted at Basement Flat .
Get BURNLEY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Burnley Limited - Basement Flat, 23 Burnley Road, London, SW9 0SJ, United Kingdom
- 2006-05-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BURNLEY 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 2017
-
PREVSHO FROM 31/08/2017 TO 31/03/2017 (2017-08-18) - AA01
-
31/08/16 TOTAL EXEMPTION SMALL (2017-05-23) - AA
-
CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES (2017-06-08) - CS01
keyboard_arrow_right 2016
-
31/08/15 TOTAL EXEMPTION SMALL (2016-03-10) - AA
-
26/05/16 FULL LIST (2016-06-09) - AR01
keyboard_arrow_right 2015
-
26/05/15 FULL LIST (2015-06-11) - AR01
-
31/08/14 TOTAL EXEMPTION SMALL (2015-05-28) - AA
keyboard_arrow_right 2014
-
26/05/14 FULL LIST (2014-07-17) - AR01
-
31/08/13 TOTAL EXEMPTION SMALL (2014-05-29) - AA
-
COMPANY NAME CHANGED JOHN LAMB PARTNERSHIP LIMITED (2014-04-10) - CERTNM
keyboard_arrow_right 2013
-
31/08/12 TOTAL EXEMPTION SMALL (2013-05-30) - AA
-
26/05/13 FULL LIST (2013-06-13) - AR01
keyboard_arrow_right 2012
-
26/05/12 FULL LIST (2012-06-08) - AR01
-
31/08/11 TOTAL EXEMPTION SMALL (2012-05-17) - AA
keyboard_arrow_right 2011
-
26/05/11 FULL LIST (2011-08-11) - AR01
-
31/08/10 TOTAL EXEMPTION SMALL (2011-05-18) - AA
keyboard_arrow_right 2010
-
DIRECTOR APPOINTED MR CHRISTOPHER NEIL SHAW (2010-08-19) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHAW (2010-11-22) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR CAMPBELL EDGAR (2010-11-22) - TM01
-
26/05/10 FULL LIST (2010-08-03) - AR01
-
31/08/09 TOTAL EXEMPTION SMALL (2010-02-15) - AA
-
DIRECTOR APPOINTED CAMPBELL JOHN EDGAR (2010-07-26) - AP01
keyboard_arrow_right 2009
-
31/08/08 TOTAL EXEMPTION SMALL (2009-06-30) - AA
-
RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS (2009-06-01) - 363a
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2009-01-24) - 395
keyboard_arrow_right 2008
-
APPOINTMENT TERMINATED SECRETARY SYLVIA WATSON (2008-12-02) - 288b
-
31/08/07 TOTAL EXEMPTION SMALL (2008-08-28) - AA
-
RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS (2008-07-10) - 363a
keyboard_arrow_right 2007
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 (2007-06-29) - AA
-
DIRECTOR RESIGNED (2007-05-23) - 288b
-
RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS (2007-07-11) - 363s
keyboard_arrow_right 2006
-
SHARES AGREEMENT OTC (2006-11-13) - SA
-
AD 01/09/06--------- (2006-11-13) - 88(2)R
-
MEMORANDUM OF ASSOCIATION (2006-09-13) - MEM/ARTS
-
ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/08/06 (2006-09-13) - 225
-
COMPANY NAME CHANGED (2006-09-04) - CERTNM
-
MEMORANDUM OF ASSOCIATION (2006-07-12) - MEM/ARTS
-
COMPANY NAME CHANGED (2006-07-07) - CERTNM
-
INCORPORATION DOCUMENTS (2006-05-26) - NEWINC