UKBizDB.co.uk

BRICK LANE BOOKSHOP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brick Lane Bookshop Limited. The company was founded 41 years ago and was given the registration number 01686940. The firm's registered office is in LONDON. You can find them at 166 Brick Lane, , London, . This company's SIC code is 47610 - Retail sale of books in specialised stores.

Company Information

Name:BRICK LANE BOOKSHOP LIMITED
Company Number:01686940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47610 - Retail sale of books in specialised stores

Office Address & Contact

Registered Address:166 Brick Lane, London, E1 6RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
196 Cable Street, London, E1 0BL

Secretary26 October 2001Active
166, Brick Lane, London, E1 6RU

Director24 September 2017Active
196 Cable Street, London, E1 0BL

Director-Active
166, Brick Lane, London, E1 6RU

Director24 September 2017Active
3 Montague Square, London, SE15 2LQ

Secretary14 October 1997Active
6 Lipton Road, London, E1 0LJ

Secretary25 June 1991Active
196 Cable Street, London, E1 0BL

Secretary05 March 1996Active
3 Montague Square, London, SE15 2LQ

Director14 October 1997Active
20 Fitzgerald House, 169 East India Dock Road, London, E14 0HH

Director28 February 1995Active
6 Lipton Road, London, E1 0LJ

Director-Active
25 Alexandra Road, Hendon, London, NW4 2SB

Director02 December 1999Active
12 Danby House, Frampton Park Estate, London, E8 7RD

Director28 February 1995Active
26 Manbey Grove, London, E15 1EX

Director-Active
15 Richford Road, London, E15 3PG

Director-Active
52 Beck Road, London, E8 4RE

Director12 February 1998Active
47 Chetwynd Road, London, NW5 1BX

Director13 January 1999Active
585 Manchester Road, London, E14 3NU

Director02 December 1999Active
6 Lipton Road, London, E1 0LT

Director16 July 1997Active
317c Whitechapel Road, London, E1 1BY

Director12 February 1998Active
34b Argyle Road, London, E1

Director25 June 1991Active
43 Corbin House, Bromley High Street, London, E3 3BQ

Director16 July 1997Active
18 Richford Road, London, E15 3PQ

Director-Active
22 Chisenhale Road, London, E3 5QZ

Director-Active
8 Conder Street, London, E14 7ND

Director28 February 1995Active
22 Calvert Road, London, SE10 0DF

Director-Active
37 Tarling House, Tarling Street, London, E1 2PA

Director-Active

People with Significant Control

Mr Christopher Keith Lilly
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:166, Brick Lane, London, E1 6RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Ms Denise Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Address:166, Brick Lane, London, E1 6RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Resolution

Resolution.

Download
2019-08-01Address

Change sail address company with new address.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type micro entity.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-12-07Officers

Appoint person director company with name date.

Download
2017-12-07Officers

Appoint person director company with name date.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-08-30Miscellaneous

Legacy.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type micro entity.

Download
2016-11-03Officers

Termination director company with name termination date.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.