Background WavePink WaveYellow Wave

BRI LEASE LIMITED (07447041)

BRI LEASE LIMITED (07447041) is an active UK company. incorporated on 22 November 2010. with registered office in Ashford. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. BRI LEASE LIMITED has been registered for 15 years. Current directors include DOWLING, Frank Nugent.

Company Number
07447041
Status
active
Type
ltd
Incorporated
22 November 2010
Age
15 years
Address
Suite A, 1st Floor, Ashford, TN24 8XW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
DOWLING, Frank Nugent
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRI LEASE LIMITED

BRI LEASE LIMITED is an active company incorporated on 22 November 2010 with the registered office located in Ashford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. BRI LEASE LIMITED was registered 15 years ago.(SIC: 56302)

Status

active

Active since 15 years ago

Company No

07447041

LTD Company

Age

15 Years

Incorporated 22 November 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Suite A, 1st Floor Unit1 Eurogate Business Park Ashford, TN24 8XW,

Previous Addresses

C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England
From: 9 September 2025To: 13 November 2025
C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England
From: 7 August 2025To: 9 September 2025
Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom
From: 8 February 2023To: 7 August 2025
Accounts Unlocked Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom
From: 31 August 2018To: 8 February 2023
C/O Bri Lease Limited 64 Park Street Bristol BS1 5JN
From: 1 July 2011To: 31 August 2018
8 Crane Street London SE10 9NP United Kingdom
From: 22 November 2010To: 1 July 2011
Timeline

6 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Jun 11
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DOWLING, Frank Nugent

Active
Unit1 Eurogate Business Park, AshfordTN24 8XW
Born January 1969
Director
Appointed 12 Jun 2024

ASP SECRETARIAL SERVICES LIMITED

Resigned
Tower Bridge Road, LondonSE1 3LZ
Corporate secretary
Appointed 22 Nov 2010
Resigned 01 Dec 2011

DOWLING, Frank Nugent

Resigned
Park Street, BristolBS1 5JN
Born January 1969
Director
Appointed 22 Nov 2010
Resigned 28 Feb 2015

LOPEZ, James Francis

Resigned
Crane Street, LondonSE10 9NP
Born May 1969
Director
Appointed 22 Nov 2010
Resigned 06 Dec 2010

ZALAF, Anna

Resigned
1600 Eureka Park, AshfordTN25 4BF
Born November 1984
Director
Appointed 27 Feb 2015
Resigned 12 Jun 2024

Persons with significant control

1

Mr Frank Nugent Dowling

Active
Unit1 Eurogate Business Park, AshfordTN24 8XW
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
14 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Change To A Person With Significant Control
16 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
11 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
10 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
19 February 2019
RP04CS01RP04CS01
Legacy
19 February 2019
RP04CS01RP04CS01
Gazette Notice Compulsory
19 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 November 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Administrative Restoration Company
6 July 2016
RT01RT01
Gazette Dissolved Compulsory
16 February 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Dormant
23 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Gazette Notice Compulsary
26 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
7 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 December 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Incorporation Company
22 November 2010
NEWINCIncorporation