UKBizDB.co.uk

BROOK WORTHY LAW LTD

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

This company is commonly known as Brook Worthy Law Ltd. The company was founded 10 years ago and was given the registration number 08916328. The firm's registered office is in CARLISLE. You can find them at Unit 2 18, Fisher Street, Carlisle, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:BROOK WORTHY LAW LTD
Company Number:08916328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2014
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 18, Fisher Street, Carlisle, England, CA3 8RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 11 Fisher Gallaries, Fisher Street, Carlisle, England, CA3 8RH

Director13 October 2020Active
Suite 11 Fisher Gallaries, Fisher Street, Carlisle, England, CA3 8RH

Director05 November 2020Active
Pera Business Park, Nottingham Road, Melton Mowbray, United Kingdom, LE13 0PB

Director19 April 2019Active
Swan Building, 20 Swan Street, Manchester, England, M4 5JW

Director28 February 2014Active
Pera Business Park, Nottingham Road, Melton Mowbray, United Kingdom, LE13 0PB

Director26 April 2019Active
Kelmercourt House, 102 Sale Lane, Tyldesley, Manchester, England, M29 8PZ

Director28 February 2014Active
Swan Building, 20 Swan Street, Manchester, England, M4 5JW

Director01 January 2016Active
Unit 2 18, Fisher Street, Carlisle, England, CA3 8RH

Director30 June 2020Active
Swan Building, 20 Swan Street, Manchester, England, M4 5JW

Director30 June 2020Active

People with Significant Control

Miss Claire Malone
Notified on:05 November 2020
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:Suite 11 Fisher Gallaries, Fisher Street, Carlisle, England, CA3 8RH
Nature of control:
  • Significant influence or control
Mr Ian Black
Notified on:13 October 2020
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Suite 11 Fisher Gallaries, Fisher Street, Carlisle, England, CA3 8RH
Nature of control:
  • Significant influence or control
Ms Jamila Mary Stone
Notified on:30 June 2020
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:Unit 2 18, Fisher Street, Carlisle, England, CA3 8RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Patrick Henry Mousley
Notified on:01 January 2017
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Swan Building, 20 Swan Street, Manchester, England, M4 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-06-12Dissolution

Dissolved compulsory strike off suspended.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-08Address

Change registered office address company with date old address new address.

Download
2020-12-29Persons with significant control

Notification of a person with significant control.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-12-29Persons with significant control

Cessation of a person with significant control.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-11-16Address

Change registered office address company with date old address new address.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Address

Change registered office address company with date old address new address.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.