Background WavePink WaveYellow Wave

BROOK LANE SERVICES LIMITED (05011994)

BROOK LANE SERVICES LIMITED (05011994) is an active UK company. incorporated on 12 January 2004. with registered office in Shefford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BROOK LANE SERVICES LIMITED has been registered for 22 years. Current directors include BIRCH, David Clifford.

Company Number
05011994
Status
active
Type
ltd
Incorporated
12 January 2004
Age
22 years
Address
The Brook 18b Shefford Road, Shefford, SG17 5LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BIRCH, David Clifford
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOK LANE SERVICES LIMITED

BROOK LANE SERVICES LIMITED is an active company incorporated on 12 January 2004 with the registered office located in Shefford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BROOK LANE SERVICES LIMITED was registered 22 years ago.(SIC: 69201)

Status

active

Active since 22 years ago

Company No

05011994

LTD Company

Age

22 Years

Incorporated 12 January 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

The Brook 18b Shefford Road Meppershall Shefford, SG17 5LJ,

Previous Addresses

the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF
From: 1 October 2010To: 19 June 2013
19 Goldington Road Bedford Bedfordshire MK40 3JY
From: 12 January 2004To: 1 October 2010
Timeline

6 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Oct 09
Director Left
Oct 09
New Owner
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BIRCH, Elizabeth Ann

Active
18b Shefford Road, SheffordSG17 5LJ
Secretary
Appointed 12 Jan 2004

BIRCH, David Clifford

Active
Bridge House, LondonE1W 1DD
Born October 1955
Director
Appointed 12 Jan 2004

BIRCH, Andrew Phillip Stephen

Resigned
Tossan Terrace, HeatonNE6 5EA
Born September 1985
Director
Appointed 12 Jan 2004
Resigned 28 Sept 2009

BIRCH, Christopher David

Resigned
163 Tosson Terrace, Newcastle Upon TyneNE6 5EA
Born September 1983
Director
Appointed 12 Jan 2004
Resigned 28 Sept 2009

BIRCH, Elizabeth Ann

Resigned
18b Shefford Road, SheffordSG17 5LJ
Born November 1956
Director
Appointed 12 Jan 2004
Resigned 05 Apr 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Elizabeth Ann Birch

Active
Shefford Road, SheffordSG17 5LJ
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2018

Mrs Elizabeth Ann Birch

Ceased
18b Shefford Road, SheffordSG17 5LJ
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 05 Apr 2018

Mr David Clifford Birch

Active
18b Shefford Road, SheffordSG17 5LJ
Born October 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 August 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 August 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Change Sail Address Company
15 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
4 March 2008
288cChange of Particulars
Legacy
4 March 2008
288cChange of Particulars
Legacy
4 March 2008
288cChange of Particulars
Legacy
4 March 2008
288cChange of Particulars
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
287Change of Registered Office
Legacy
26 January 2005
225Change of Accounting Reference Date
Legacy
21 December 2004
288cChange of Particulars
Legacy
29 July 2004
88(2)R88(2)R
Legacy
27 July 2004
288cChange of Particulars
Legacy
20 July 2004
288cChange of Particulars
Incorporation Company
12 January 2004
NEWINCIncorporation