Background WavePink WaveYellow Wave

BENTLEY INVEST LTD (07670411)

BENTLEY INVEST LTD (07670411) is an active UK company. incorporated on 15 June 2011. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BENTLEY INVEST LTD has been registered for 14 years. Current directors include GLUCK, Shimshon.

Company Number
07670411
Status
active
Type
ltd
Incorporated
15 June 2011
Age
14 years
Address
B.OLSBERG, Manchester, M8 5DT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLUCK, Shimshon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENTLEY INVEST LTD

BENTLEY INVEST LTD is an active company incorporated on 15 June 2011 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BENTLEY INVEST LTD was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07670411

LTD Company

Age

14 Years

Incorporated 15 June 2011

Size

N/A

Accounts

ARD: 2/7

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 4 July 2023 - 30 June 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 2 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 19 October 2025 (6 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

RG LEATHERS LTD
From: 15 June 2011To: 12 February 2013
Contact
Address

B.OLSBERG 3 Middleton Road Manchester, M8 5DT,

Previous Addresses

Stervon House 1 Seaford Road Salford M6 6AS
From: 15 June 2011To: 20 January 2020
Timeline

3 key events • 2011 - 2013

Funding Officers Ownership
Company Founded
Jun 11
Director Left
May 13
Funding Round
Aug 13
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GLUCK, Shimshon

Active
1 Seaford Road, SalfordM6 6AS
Born September 1970
Director
Appointed 15 Jun 2011

ROTHBART, Gabriel

Resigned
1 Seaford Road, SalfordM6 6AS
Born April 1945
Director
Appointed 15 Jun 2011
Resigned 12 Feb 2013

Persons with significant control

1

Mr Shimshon Gluck

Active
Middleton Road, ManchesterM8 5DT
Born September 1970

Nature of Control

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

Filing History

64

Change Account Reference Date Company Previous Shortened
31 March 2026
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
7 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
10 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
9 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 January 2020
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Administrative Restoration Company
20 January 2020
RT01RT01
Gazette Dissolved Compulsory
3 December 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
17 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 March 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
4 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Gazette Notice Compulsory
28 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Made Up Date
7 March 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Capital Allotment Shares
8 August 2013
SH01Allotment of Shares
Gazette Filings Brought Up To Date
17 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Gazette Notice Compulsary
16 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Certificate Change Of Name Company
12 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 February 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Incorporation Company
15 June 2011
NEWINCIncorporation