BLAKE LAPTHORN LINNELL LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

15/11/2415 November 2024 Accounts for a dormant company made up to 2024-04-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

10/06/2110 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LIMITED / 03/02/2020

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / BLAKE MORGAN LLP / 28/11/2019

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/10/1619 October 2016 DIRECTOR APPOINTED MICHAEL VERNON WILSON

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR WALTER CHA

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

20/05/1620 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/10/1519 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/10/1417 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/10/1318 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/10/1216 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

17/10/1117 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

21/10/0921 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LIMITED / 16/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WALTER JEN BANG CHA / 16/10/2009

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

16/10/0816 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

17/10/0517 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

22/10/0422 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

06/05/036 May 2003 COMPANY NAME CHANGED BLAKE LAPTHORN LIMITED CERTIFICATE ISSUED ON 06/05/03

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

08/11/018 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/10/9813 October 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

15/10/9715 October 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

15/10/9615 October 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/06/9611 June 1996 EXEMPTION FROM APPOINTING AUDITORS 05/06/96

View Document

11/06/9611 June 1996 S386 DIS APP AUDS 05/06/96

View Document

12/04/9612 April 1996 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/9612 April 1996 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/9612 April 1996 REGISTERED OFFICE CHANGED ON 12/04/96 FROM: NEW COURT , 1 BARNES WALLIS ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5UA

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 ALTER MEM AND ARTS 02/11/95

View Document

23/11/9523 November 1995 COMPANY NAME CHANGED SOUTH OF ENGLAND DEVELOPMENT FUN D SERVICES LIMITED CERTIFICATE ISSUED ON 24/11/95

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/11/943 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company