About

Registered Number: 05585830
Date of Incorporation: 07/10/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: C/O Dpc Stone House, 55 Stone Road Business Park, Stoke-On-Trent, Staffordshire, ST4 6SR,

 

Brilliant Finance Ltd was founded on 07 October 2005 and has its registered office in Stoke-On-Trent. The current directors of Brilliant Finance Ltd are Kelsall, Karen, Delves, Martin, Kelsall Latham, Karen, Latham, Mandy, Latham, Mandy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELVES, Martin 08 January 2008 30 July 2008 1
KELSALL LATHAM, Karen 08 January 2008 30 September 2008 1
LATHAM, Mandy 30 September 2008 12 January 2009 1
LATHAM, Mandy 07 October 2005 08 January 2008 1
Secretary Name Appointed Resigned Total Appointments
KELSALL, Karen 12 February 2008 27 May 2008 1

Filing History

Document Type Date
PSC05 - N/A 04 November 2019
CS01 - N/A 04 November 2019
AD01 - Change of registered office address 28 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 22 November 2018
DISS40 - Notice of striking-off action discontinued 01 November 2018
AA - Annual Accounts 31 October 2018
DISS16(SOAS) - N/A 27 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 31 July 2015
DISS40 - Notice of striking-off action discontinued 07 February 2015
AR01 - Annual Return 04 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
DISS40 - Notice of striking-off action discontinued 02 August 2014
AA - Annual Accounts 31 July 2014
AA - Annual Accounts 31 July 2014
GAZ1 - First notification of strike-off action in London Gazette 13 May 2014
AR01 - Annual Return 10 October 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 30 April 2013
DISS40 - Notice of striking-off action discontinued 26 January 2013
DISS16(SOAS) - N/A 25 December 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 06 August 2010
RESOLUTIONS - N/A 07 June 2010
TM02 - Termination of appointment of secretary 08 January 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 29 August 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
RESOLUTIONS - N/A 03 December 2008
363a - Annual Return 26 November 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
AA - Annual Accounts 28 August 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 07 November 2006
CERTNM - Change of name certificate 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
NEWINC - New incorporation documents 07 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.