CompanyTrack
E

EAST STREET BRISTOL DEVELOPMENTS LIMITED

Dissolved Bristol

Other service activities n.e.c.

Other service activities n.e.c.
E

EAST STREET BRISTOL DEVELOPMENTS LIMITED

Other service activities n.e.c.

Founded 1 Mar 2016 Dissolved Bristol, England
Other service activities n.e.c.
Accounts Submitted 14 May 2021
Confirmation Statement Submitted 17 Mar 2022
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 7
3 outstanding 4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Steele Financial Ltd Orion House, Axis 4-5 Woodlands, Bradley Stoke Bristol Gloucestershire BS32 4JT England

Credit Report

Discover EAST STREET BRISTOL DEVELOPMENTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 539,900 Shares £540k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
11 Oct 2019539,900£540k£1

Officers

Officers

1 active 1 resigned
Status
Luke Theodore Boulton-majorDirectorBritishUnited Kingdom3911 Oct 2019Active

Shareholders

Shareholders (2)

Bonl Spv 6 Limited
100.0%
540,00015 Feb 2021
Lbm Holdings Ltd
0.0%
115 Feb 2021

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Luke Theodore Boulton-major

British

Active
Notified 1 Mar 2020
Residence United Kingdom
DOB May 1986
Nature of Control
  • Significant Influence Or Control

Bonl Spv 6 Limited

United Kingdom

Active
Notified 11 Oct 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 25 To 50 Percent

Lbm Holdings Limited

United Kingdom

Active
Notified 11 Oct 2019
Nature of Control
  • Voting Rights 50 To 75 Percent

Delroy Antony Brown

Ceased 11 Oct 2019

Ceased

Group Structure

Group Structure

BONL SPV 6 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBM HOLDINGS LTD united kingdom
EAST STREET BRISTOL DEVELOPMENTS LIMITED Current Company

Charges

Charges

3 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
27 Dec 2022GazetteGazette Dissolved CompulsoryView(1 page)
13 Sept 2022GazetteGazette Notice CompulsoryView(1 page)
17 Mar 2022Confirmation StatementConfirmation statement made on 2022-02-15 with updatesView(4 pages)
7 Mar 2022Persons With Significant ControlChange to Mr Luke Theodore Boulton-Major as a person with significant control on 2022-02-15View(2 pages)
7 Mar 2022AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
27 Dec 2022 Gazette

Gazette Dissolved Compulsory

13 Sept 2022 Gazette

Gazette Notice Compulsory

17 Mar 2022 Confirmation Statement

Confirmation statement made on 2022-02-15 with updates

7 Mar 2022 Persons With Significant Control

Change to Mr Luke Theodore Boulton-Major as a person with significant control on 2022-02-15

7 Mar 2022 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

3 years ago on 27 Dec 2022

Gazette Notice Compulsory

3 years ago on 13 Sept 2022

Confirmation statement made on 2022-02-15 with updates

3 years ago on 17 Mar 2022

Change to Mr Luke Theodore Boulton-Major as a person with significant control on 2022-02-15

3 years ago on 7 Mar 2022

Change Registered Office Address Company With Date Old Address New Address

3 years ago on 7 Mar 2022