This company is commonly known as Peerbrief Uk Ltd. The company was founded 11 years ago and was given the registration number 08330723. The firm's registered office is in LONDON. You can find them at Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, . This company's SIC code is 63120 - Web portals.
Name | : | PEERBRIEF UK LTD |
---|---|---|
Company Number | : | 08330723 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 13 December 2012 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, England, SE1 3ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Bell Yard, London, England, WC2A 2JR | Director | 25 June 2013 | Active |
134, The Street, Rushmere, Ipswich, United Kingdom, IP51DH | Director | 13 December 2012 | Active |
Ground Floor, 19 New Road, Brighton, United Kingdom, BN1 1UF | Director | 12 June 2013 | Active |
Suites 12-14, Vantage Point, New England Road, Brighton, England, BN1 4GW | Director | 13 December 2012 | Active |
Mr Luke Harry Bringeman Westland | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suites 12-14, 3rd Floor Vantage Point, New England Road, Brighton, England, BN1 4GW |
Nature of control | : |
|
Mr Luke Harry Bringeman Westland | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor International House, Queens Road, Brighton, United Kingdom, BN1 3XE |
Nature of control | : |
|
Mr Robert Simon Fanshawe | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Bell Yard, London, England, WC2A 2JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-07 | Address | Change registered office address company with date old address new address. | Download |
2020-10-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-08-18 | Gazette | Gazette notice voluntary. | Download |
2020-08-06 | Dissolution | Dissolution application strike off company. | Download |
2020-06-05 | Gazette | Gazette filings brought up to date. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Address | Change registered office address company with date old address new address. | Download |
2019-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-31 | Address | Change registered office address company with date old address new address. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Officers | Change person director company with change date. | Download |
2018-03-23 | Address | Change registered office address company with date old address new address. | Download |
2018-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-04 | Capital | Capital allotment shares. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.