This company is commonly known as Buchanan Gray Ltd. The company was founded 16 years ago and was given the registration number 06448319. The firm's registered office is in LYTHAM ST. ANNES. You can find them at Jubilee House, East Beach, Lytham St. Annes, Lancashire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BUCHANAN GRAY LTD |
---|---|---|
Company Number | : | 06448319 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2007 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House, East Beach, Lytham St. Annes, Lancashire, England, FY8 5FT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT | Director | 07 December 2007 | Active |
Orchard House, Park Lane, Reigate, RH2 8JX | Secretary | 07 December 2007 | Active |
5 Kensington Bank Chambers, Cockton Hill Road, Bishop Auckland, DL14 6HX | Corporate Secretary | 04 January 2008 | Active |
Ms Kimm Lawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Auckland Avenue, Brockenhurst, England, SO42 7RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-14 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-01 | Officers | Change person director company with change date. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-24 | Address | Change registered office address company with date old address new address. | Download |
2015-06-24 | Officers | Change person director company with change date. | Download |
2015-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-19 | Accounts | Change account reference date company previous shortened. | Download |
2015-06-12 | Change of name | Certificate change of name company. | Download |
2015-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2014-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2013-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-21 | Address | Change registered office address company with date old address. | Download |
2012-05-18 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.