BLFB LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Appointment of Mrs Leanne Margaret Leplar as a director on 2024-12-02

View Document

24/02/2524 February 2025 Termination of appointment of Jonathan David Peter Losyk as a director on 2024-12-02

View Document

24/02/2524 February 2025 Termination of appointment of Tom Gillibrand as a director on 2024-12-02

View Document

24/02/2524 February 2025 Appointment of Mr Geoffrey Ross Willetts as a director on 2024-12-02

View Document

06/01/256 January 2025 Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2025-01-06

View Document

11/12/2411 December 2024 Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 2024-12-11

View Document

09/12/249 December 2024 Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2024-12-09

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

04/12/244 December 2024 Cessation of Lendlease Construction (Europe) Limited as a person with significant control on 2024-12-02

View Document

04/12/244 December 2024 Notification of Lendlease Europe Dormant Co Limited as a person with significant control on 2024-12-02

View Document

25/11/2425 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

26/09/2326 September 2023 Change of details for Lendlease Construction (Europe) Limited as a person with significant control on 2022-09-12

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

11/01/2311 January 2023 Appointment of Tom Gillibrand as a director on 2023-01-09

View Document

04/01/234 January 2023 Termination of appointment of Louise Nicola Bramble as a director on 2023-01-04

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

15/12/2115 December 2021 Termination of appointment of Michelle Gaye Letton as a director on 2021-12-14

View Document

14/12/2114 December 2021 Appointment of Louise Nicola Bramble as a director on 2021-12-14

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PETTETT

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MICHELLE GAYE LETTON

View Document

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

22/08/1822 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON RAY

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED CLAIRE MARIANNE PETTETT

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED PETER DOMINIC LEONARD

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED JOHN DAVID CLARK

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEYES

View Document

15/03/1615 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

28/08/1528 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/03/1513 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR MICHAEL HEYES

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR NEIL CHRISTOPHER MARTIN

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GANDY

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR GORDON RAY

View Document

21/03/1421 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

20/03/1420 March 2014 SAIL ADDRESS CREATED

View Document

20/03/1420 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK BOYLE

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN

View Document

01/03/131 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DEW

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS GANDY / 01/01/2012

View Document

01/03/121 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 31/01/2012

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED PATRICK DENIS BOYLE

View Document

03/02/123 February 2012 DIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN THOMAS

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

16/01/1216 January 2012 SECRETARY APPOINTED THANALAKSHMI JANANDRAN

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY FLR NOMINEES LIMITED

View Document

13/04/1113 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT CASSAB

View Document

15/11/1015 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED PAUL FRANCIS GANDY

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, SECRETARY VANTIS SECRETARIES LIMITED

View Document

05/08/105 August 2010 CORPORATE SECRETARY APPOINTED FLR NOMINEES LIMITED

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES POLLARD

View Document

09/04/109 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

06/11/096 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

06/07/096 July 2009 SECRETARY APPOINTED VANTIS SECRETARIES LIMITED

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY SCOTT DONALD

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/03/096 March 2009 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/03/092 March 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP WADE

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD VINING

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED CHARLES NICHOLAS POLLARD

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED STEVEN KENNETH THOMAS

View Document

08/07/088 July 2008 APPOINTMENT TERMINATE, DIRECTOR PAUL JAMES MAGUIRE LOGGED FORM

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED CHARLES NICHOLAS POLLARD

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MAGUIRE

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 22 GANTON STREET LONDON W1F 7BY

View Document

19/04/0619 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 11 BRUTON STREET LONDON W1J 6PY

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/06/06

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: ASHURST, BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

17/03/0617 March 2006 COMPANY NAME CHANGED DIALPHONE LIMITED CERTIFICATE ISSUED ON 17/03/06

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 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