Background WavePink WaveYellow Wave

AUSTIN BRUTTI LIMITED (10631690)

AUSTIN BRUTTI LIMITED (10631690) is an active UK company. incorporated on 21 February 2017. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AUSTIN BRUTTI LIMITED has been registered for 9 years. Current directors include LANG, Leslie Gordon, MACCARTHY, Liam Thomas.

Company Number
10631690
Status
active
Type
ltd
Incorporated
21 February 2017
Age
9 years
Address
Suite 2f Manchester International Office Centre, Manchester, M22 5WB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LANG, Leslie Gordon, MACCARTHY, Liam Thomas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUSTIN BRUTTI LIMITED

AUSTIN BRUTTI LIMITED is an active company incorporated on 21 February 2017 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AUSTIN BRUTTI LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10631690

LTD Company

Age

9 Years

Incorporated 21 February 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 September 2023 - 31 January 2025(18 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

ST LEONARDS MEDICAL PROPERTY LIMITED
From: 21 February 2017To: 2 May 2025
Contact
Address

Suite 2f Manchester International Office Centre Styal Road Manchester, M22 5WB,

Previous Addresses

1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England
From: 21 February 2017To: 25 January 2022
Timeline

5 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Feb 17
Owner Exit
Feb 18
Director Joined
Feb 18
Funding Round
Feb 18
Director Left
Oct 20
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LANG, Leslie Gordon

Active
Manchester International Office Centre, ManchesterM22 5WB
Born June 1958
Director
Appointed 21 Feb 2017

MACCARTHY, Liam Thomas

Active
Manchester International Office Centre, ManchesterM22 5WB
Born November 1982
Director
Appointed 21 Feb 2017

MACCARTHY, Nicholas Eugene, Dr

Resigned
Eridge Park, Tunbridge WellsTN3 9JT
Born November 1953
Director
Appointed 21 Feb 2017
Resigned 16 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Manchester International Office Centre, ManchesterM22 5WB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2018

Mr Darren Beazant

Ceased
Eridge Park, Tunbridge WellsTN3 9JT
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Feb 2017
Ceased 07 Feb 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Certificate Change Of Name Company
2 May 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Person Director Company
26 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Incorporation Company
21 February 2017
NEWINCIncorporation