BRISTOL LEP LIMITED
Overview
| Company Name | BRISTOL LEP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05681721 |
| 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 BRISTOL LEP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BRISTOL LEP LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRISTOL LEP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 2564 LIMITED | Jan 20, 2006 | Jan 20, 2006 |
What are the latest accounts for BRISTOL LEP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRISTOL LEP LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 31, 2026 |
| Next Confirmation Statement Due | Feb 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
| Overdue | Yes |
What are the latest filings for BRISTOL LEP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Steven John Mcghee as a director on Aug 25, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kevin Alistair Cunningham as a director on Aug 25, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Jan 31, 2025 with updates | 4 pages | CS01 | ||
Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG United Kingdom to 1 Park Row Leeds LS1 5AB on Feb 03, 2025 | 1 pages | AD01 | ||
Appointment of Resolis Limited as a secretary on Jan 31, 2025 | 2 pages | AP04 | ||
Termination of appointment of Vercity Management Services Limited as a secretary on Jan 31, 2025 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Iic Bristol Infrastructure Limited as a person with significant control on May 23, 2023 | 2 pages | PSC05 | ||
Termination of appointment of Richard William Francis Burge as a director on May 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Matthew Templeton as a director on May 31, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Iic Bristol Infrastructure Limited as a person with significant control on Oct 01, 2021 | 2 pages | PSC05 | ||
Appointment of Sarah Louise Chodkiewicz as a director on Oct 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of Michael Pilcher as a director on Jul 21, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||
Appointment of Kalpesh Savjani as a director on May 05, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 20 pages | AA | ||
Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021 | 1 pages | CH04 | ||
Confirmation statement made on Jan 31, 2021 with updates | 4 pages | CS01 | ||
Notification of Iic Bristol Infrastructure Limited as a person with significant control on Dec 29, 2020 | 2 pages | PSC02 | ||
Cessation of Skanska Infrastructure Development Uk Limited as a person with significant control on Dec 29, 2020 | 1 pages | PSC07 | ||
Who are the officers of BRISTOL LEP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | 11th Floor 19 Canning Street EH3 8EG Edinburgh Exchange Tower United Kingdom |
| 285489620001 | ||||||||||
| CHODKIEWICZ, Sarah Louise | Director | Park Row LS1 5AB Leeds 1 England | United Kingdom | British | 302005120001 | |||||||||
| MCGHEE, Steven John | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 308702460001 | |||||||||
| SAVJANI, Kalpesh | Director | More London Riverside SE1 2AQ London 3 England England | United Kingdom | British | 296016970001 | |||||||||
| TEMPLETON, Matthew | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital Limited United Kingdom | United Kingdom | British | 175541650001 | |||||||||
| WARD, Daniel Colin | Director | More London Riverside SE1 2AQ London 3 England England | England | British | 187974910002 | |||||||||
| FEGAN, Jennifer Kathryn | Secretary | Flat 42 Meridian Court 9 Chambers Street SE16 4UE London | British | 113024610001 | ||||||||||
| HUTT, Graham John | Secretary | Hanover Place Covent Garden WC2E 9JP London 11-14 United Kingdom | British | 116082320001 | ||||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| IMAGILE SECRETARIAT SERVICES LIMITED | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 170409540002 | ||||||||||
| VERCITY MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent United Kingdom |
| 183851690004 | ||||||||||
| ANDREWS, Paul Simon | Director | Two London Bridge SE1 9RA London Amber Infrastructure Ltd England England | England | British | 119057120007 | |||||||||
| BANNISTER, Paul Alan | Director | 51 Moorgate EC2R 6PB London Skanska Infrastructure Investment Development Uk L United Kingdom | United Kingdom | United Kingdom | 192598910001 | |||||||||
| BLANCHARD, David Graham | Director | SE1 9RA London Two London Bridge United Kingdom | England | British | 148329480001 | |||||||||
| BLANCHARD, David Graham | Director | London Bridge SE1 9RA London Two United Kingdom | England | British | 148329480001 | |||||||||
| BURGE, Richard William Francis | Director | 19a Canning Street EH3 8EG Edinburgh Dalmore Capital Caledonian Exchange United Kingdom | Scotland | British | 114479400001 | |||||||||
| CAMPION, Catriona Ann | Director | Watling St North SY6 7AR Church Stretton Moorhay Shropshire | British | 134316210001 | ||||||||||
| CARRUTHERS, Henry James | Director | 60 Mornington Road Chingford E4 7DT London | England | British | 99704570001 | |||||||||
| COOPER, Stephen Joseph | Director | 3 The Uplands SL9 7JQ Gerrards Cross Buckinghamshire | British | 108025980001 | ||||||||||
| CRAWLEY, Ian | Director | 15b Camp Road Clifton BS8 3LW Bristol Avon | British | 114686690001 | ||||||||||
| CUNNINGHAM, Kevin Alistair | Director | Caledonian Exchange 19a Canning Street EH3 8 EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 271263600001 | |||||||||
| DESAI, Julian Kieron | Director | One London Wall EC2Y 5HB London 10th Floor United Kingdom | England | British | 150144160001 | |||||||||
| DOHERTY, Nicholas Anthony | Director | Riccall Lane Kelfield YO19 6RE York George House North Yorkshire | United Kingdom | British | 134316050001 | |||||||||
| ENGLISH, Nick Stuart | Director | London Bridge SE1 9RA London Two England | United Kingdom | British | 162468030001 | |||||||||
| FEGAN, Jennifer | Director | 51 Moorgate EC2R 6PB London Skanska Infrastructure Investment Development Uk L United Kingdom | United Kingdom | British | 118790450001 | |||||||||
| GILLMAN, Alan Russell | Director | 205 Stanley Road TW2 5NW Twickenham London | United Kingdom | British | 106495680001 | |||||||||
| GODFREY, Will | Director | Horstmann Close BA1 3NX Bath 17 | British | 146211400001 | ||||||||||
| GODFREY, William Thomas | Director | Tenterden Street W1S 1TD London 3 United Kingdom | England | British | 165865240001 | |||||||||
| HOILE, Richard David | Director | Manor Farm Green Twyford SO21 1RA Winchester 14 Hampshire | United Kingdom | British | 137848430001 | |||||||||
| JONES, David Richard | Director | Two London Bridge SE1 9RA London Amber Infrastructure Ltd England England | England | British | 162465130002 | |||||||||
| MACKEE, Nicholas James | Director | More London Riverside SE1 2AQ London 3 England England | England | British | 212852340001 | |||||||||
| PILCHER, Michael | Director | BS1 5TR Bristol City Hall United Kingdom | United Kingdom | British | 269619880001 | |||||||||
| POOLE, Robin David | Director | City Hall College Green BS1 5TR Bristol Bristol City Council United Kingdom | United Kingdom | British | 180274410001 | |||||||||
| RAE, Katherine Mary | Director | 51 Moorgate EC2R 6PB London Skanska Infrastructure Investment Development Uk L United Kingdom | United Kingdom | British | 203412350001 | |||||||||
| ROBERTSON, Andrew Stephen | Director | 283 Broadwater Road ME19 6HT West Malling Kent | England | British | 68637050001 |
Who are the persons with significant control of BRISTOL LEP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iic Bristol Infrastructure Limited | Dec 29, 2020 | Park Row LS1 5AB Leeds 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Skanska Infrastructure Development Uk Limited | Apr 06, 2016 | Denham Way Maple Cross WD3 9SW Rickmansworth Maple Cross House Herts | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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