Bri Lease Limited

DataGardener
bri lease limited
live
Micro

Bri Lease Limited

07447041Private Limited With Share Capital

Suite A, 1St Floor, Unit1 Eurogate Business Park, Ashford, TN248XW
Incorporated

22/11/2010

Company Age

15 years

Directors

1

Employees

1

SIC Code

56302

Risk

not scored

Company Overview

Registration, classification & business activity

Bri Lease Limited (07447041) is a private limited with share capital incorporated on 22/11/2010 (15 years old) and registered in ashford, TN248XW. The company operates under SIC code 56302 and is classified as Micro.

Private Limited With Share Capital
SIC: 56302
Micro
Incorporated 22/11/2010
TN248XW
1 employees

Financial Overview

Total Assets

£50.1K

Liabilities

£50.0K

Net Assets

£100

Cash

£100

Key Metrics

1

Employees

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Filed Documents

81
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-03-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-03-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-03-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:14-05-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:23-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:27-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-02-2019
Legacy
Category:Miscellaneous
Date:19-02-2019
Legacy
Category:Miscellaneous
Date:19-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:19-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-12-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-12-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-11-2018
Gazette Notice Compulsory
Category:Gazette
Date:02-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-10-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-10-2016
Gazette Notice Compulsory
Category:Gazette
Date:04-10-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2016
Administrative Restoration Company
Category:Restoration
Date:06-07-2016
Gazette Dissolved Compulsory
Category:Gazette
Date:16-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:03-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-10-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-09-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2013
Gazette Notice Compulsary
Category:Gazette
Date:26-03-2013
Termination Secretary Company With Name
Category:Officers
Date:07-12-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:13-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-07-2011
Termination Director Company With Name
Category:Officers
Date:01-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2010
Incorporation Company
Category:Incorporation
Date:22-11-2010

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typedormant
Due Date31/07/2026
Filing Date25/03/2026
Latest Accounts31/10/2024

Trading Addresses

Accounts Unlocked, Office 43 The Cobalt Building 1600, Lower Pemberton, Ashford, Kent, TN254BF
Suite A, 1St Floor, Unit1 Eurogate Business Park, Ashford, Kent Tn24 8Xw, TN248XWRegistered

Related Companies

1

Contact

Suite A, 1St Floor, Unit1 Eurogate Business Park, Ashford, TN248XW