About

Registered Number: 04786094
Date of Incorporation: 03/06/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 18 The Crescent, West Kirby, Wirral, CH48 4HN,

 

Bradshaw Farnham Lea Ltd was founded on 03 June 2003, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Peter Nicholas 03 June 2003 - 1
FARNHAM, Robert Arthur 03 June 2003 - 1
LEA, Paul Michael 03 June 2003 - 1
GUEST, Geoffrey Richard 15 December 2006 08 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 14 June 2019
CH01 - Change of particulars for director 14 June 2019
CH01 - Change of particulars for director 14 June 2019
CH01 - Change of particulars for director 14 June 2019
CH03 - Change of particulars for secretary 14 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 15 June 2018
AD01 - Change of registered office address 16 October 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 05 June 2017
MR05 - N/A 23 March 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 22 June 2016
AD01 - Change of registered office address 22 June 2016
MR01 - N/A 29 December 2015
CH01 - Change of particulars for director 13 October 2015
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 04 June 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 21 May 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 11 July 2012
AD01 - Change of registered office address 26 June 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 10 June 2011
AA - Annual Accounts 29 September 2010
SH01 - Return of Allotment of shares 17 September 2010
AR01 - Annual Return 23 August 2010
AA01 - Change of accounting reference date 04 March 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 30 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
169 - Return by a company purchasing its own shares 23 April 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 10 August 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 18 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2005
RESOLUTIONS - N/A 07 September 2005
123 - Notice of increase in nominal capital 07 September 2005
363s - Annual Return 04 August 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 20 September 2004
287 - Change in situation or address of Registered Office 08 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
287 - Change in situation or address of Registered Office 10 July 2003
NEWINC - New incorporation documents 03 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.