BURLINGTON ASSOCIATES LIMITED
Overview
Company Name | BURLINGTON ASSOCIATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04687555 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BURLINGTON ASSOCIATES LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is BURLINGTON ASSOCIATES LIMITED located?
Registered Office Address | 30 Crown Place EC2A 4EB London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BURLINGTON ASSOCIATES LIMITED?
Company Name | From | Until |
---|---|---|
LAMENSDORF INDEPENDENT LIMITED | Apr 09, 2003 | Apr 09, 2003 |
LAMENSDORF INDEPENDANT LIMITED | Mar 27, 2003 | Mar 27, 2003 |
SPEED 9540 LIMITED | Mar 05, 2003 | Mar 05, 2003 |
What are the latest accounts for BURLINGTON ASSOCIATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for BURLINGTON ASSOCIATES LIMITED?
Last Confirmation Statement Made Up To | Mar 11, 2026 |
---|---|
Next Confirmation Statement Due | Mar 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 11, 2025 |
Overdue | No |
What are the latest filings for BURLINGTON ASSOCIATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 6 pages | AA | ||||||||||
Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9AW England to 30 Crown Place London EC2A 4EB on Apr 28, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 6 pages | AA | ||||||||||
Registered office address changed from 88 Wood Street London EC2V 7RS England to Citypoint 1 Ropemaker Street London EC2Y 9AW on Jul 01, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Daniel Mark Shayler as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Jul 31, 2016 | 5 pages | AA | ||||||||||
Registered office address changed from 61 Cheapside London EC2V 6AX to 88 Wood Street London EC2V 7RS on Sep 28, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 11, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jul 31, 2014 | 5 pages | AA | ||||||||||
Who are the officers of BURLINGTON ASSOCIATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LUCAS, Gary Jason | Director | Esher Road KT8 0AQ East Molesey 63 Surrey United Kingdom | England | British | Company Director | 89933960002 | ||||
PANESAR, Mandeep Singh | Director | Crown Place EC2A 4EB London 30 England | United Kingdom | British | Director | 53607530002 | ||||
SHAYLER, Daniel Mark | Director | Crown Place EC2A 4EB London 30 England | England | British | Business Development Director | 238503490001 | ||||
BENNETT, Jeffrey Simon | Secretary | 11 Cranleigh Gardens HA3 0UP Kenton Middlesex | British | Company Director | 89934960001 | |||||
HERVEY, Christopher Symes | Secretary | 5 Burlington Gardens W4 4LT London | British | Company Secretary | 38393710001 | |||||
WILLIAMS, Lorraine Peta Stratton | Secretary | Oakley House Fordcombe Road TN11 8DP Penshurst Kent | British | Business Consultant | 89565770001 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BENNETT, Jeffrey Simon | Director | 11 Cranleigh Gardens HA3 0UP Kenton Middlesex | England | British | Company Director | 89934960001 | ||||
CAMERON, Craig Stuart, Mr. | Director | La Hurette La Route Orange St. Brelade JE3 8GP Jersey 4 Channel Islands | United Kingdom | British | Company Director | 86060960002 | ||||
MONITZ, Michael Frederick | Director | 44 Fairfield Crescent SS9 5SQ Leigh On Sea Essex | United Kingdom | British | Group Compliance Officer | 89565920001 | ||||
NEWALL, Kenneth Jack | Director | 10 College Drive KT7 0LB Thames Ditton Surrey | British | Company Director | 88296510001 | |||||
PANESAR, Mandeep Singh | Director | 15 The Green Woodend UB3 2RW Hayes Middlesex | United Kingdom | British | Managing Director | 53607530002 | ||||
PILKINGTON, Dale Rory | Director | 1 Haines Court KT13 0BH Weybridge Surrey | England | British | Director | 101906480001 | ||||
WILLIAMS, Lorraine Peta Stratton | Director | Oakley House Fordcombe Road TN11 8DP Penshurst Kent | United Kingdom | British | Business Consultant | 89565770001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
What are the latest statements on persons with significant control for BURLINGTON ASSOCIATES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 11, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0