General information

Name:

Bready Ltd

Office Address:

West Hill House Allerton Hill Chapel Allerton LS7 3QB Leeds

Number: 07764781

Incorporation date: 2011-09-07

Dissolution date: 2019-07-30

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company known as Bready was founded on 2011-09-07 as a private limited company. The company headquarters was located in Leeds on West Hill House Allerton Hill, Chapel Allerton. This place postal code is LS7 3QB. The office reg. no. for Bready Limited was 07764781. Bready Limited had been active for eight years up until 2019-07-30.

Julia P. was this particular firm's director, appointed thirteen years ago.

Executives who had control over the firm were as follows: Julia P. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Nicola W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Julia P.

Role: Director

Appointed: 07 September 2011

Latest update: 9 September 2023

People with significant control

Julia P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
over 1/2 to 3/4 of shares
Nicola W.
Notified on 3 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 21 September 2018
Confirmation statement last made up date 07 September 2017
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 November 2014
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 August 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, July 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

203 La Salle Chadwick Street

Post code:

LS10 1NW

City / Town:

Leeds

HQ address,
2013

Address:

203 La Salle Chadwick Street

Post code:

LS10 1NW

City / Town:

Leeds

HQ address,
2014

Address:

Flat 28 1 Dock Street

Post code:

LS10 1NA

City / Town:

Leeds

HQ address,
2015

Address:

Flat 28 1 Dock Street

Post code:

LS10 1NA

City / Town:

Leeds

HQ address,
2016

Address:

32 Langtons Wharf The Calls

Post code:

LS2 7EF

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
7
Company Age

Closest Companies - by postcode