Company NameBroad Lane Consulting Ltd
DirectorAnthony James Bommer
Company StatusActive
Company Number09073739
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 10 months ago)
Previous NamePeapod Lettings Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anthony James Bommer
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulholland & Co The Old Bakery 3a King Street
Delph
Oldham
OL3 5DL
Director NameMr Anthony James Bommer
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
Director NameMs Claire Street
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Salmon Fields Business Village
Royton
Oldham
OL2 6HT

Location

Registered AddressMulholland & Co The Old Bakery 3a King Street
Delph
Oldham
OL3 5DL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Anthony James Bommer
100.00%
Ordinary

Financials

Year2014
Net Worth£18,791
Cash£59,248
Current Liabilities£43,527

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month, 4 weeks from now)

Filing History

7 August 2023Micro company accounts made up to 31 May 2023 (3 pages)
12 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
10 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
6 August 2021Micro company accounts made up to 31 May 2021 (3 pages)
7 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
3 July 2020Registered office address changed from Mulholland & Co the Old Bakery 3 King Street Delph Oldham OL3 5DL England to Mulholland & Co the Old Bakery 3a King Street Delph Oldham OL3 5DL on 3 July 2020 (1 page)
3 July 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
15 June 2020Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL England to Mulholland & Co the Old Bakery 3 King Street Delph Oldham OL3 5DL on 15 June 2020 (1 page)
6 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
12 August 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
12 August 2019Registered office address changed from 11 Salmon Fields Business Village Royton Oldham OL2 6HT England to 69 Milnrow Road Shaw Oldham OL2 8AL on 12 August 2019 (1 page)
1 February 2019Appointment of Mr Anthony James Bommer as a director on 1 January 2019 (2 pages)
1 February 2019Termination of appointment of Claire Street as a director on 1 January 2019 (1 page)
26 June 2018Micro company accounts made up to 31 May 2018 (2 pages)
26 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
19 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-18
(3 pages)
19 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-18
(3 pages)
18 January 2018Termination of appointment of Anthony James Bommer as a director on 18 January 2018 (1 page)
18 January 2018Termination of appointment of Anthony James Bommer as a director on 18 January 2018 (1 page)
29 August 2017Appointment of Ms Claire Street as a director on 16 August 2017 (2 pages)
29 August 2017Appointment of Ms Claire Street as a director on 16 August 2017 (2 pages)
16 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
16 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
19 September 2016Director's details changed for Mr Anthony James Bommer on 16 September 2016 (2 pages)
19 September 2016Director's details changed for Mr Anthony James Bommer on 16 September 2016 (2 pages)
18 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
16 September 2015Registered office address changed from 68 Market Street Shaw Oldham OL2 8NP to 11 Salmon Fields Business Village Royton Oldham OL2 6HT on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 68 Market Street Shaw Oldham OL2 8NP to 11 Salmon Fields Business Village Royton Oldham OL2 6HT on 16 September 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
6 June 2014Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
6 June 2014Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
(35 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
(35 pages)