L. R. BLOMFIELD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2025-02-28

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

09/04/259 April 2025 Registered office address changed from Trinity Brickworks Fox Hill Fox Street Ardleigh Essex CO7 7PP to Trinity Brickworks Fox Street Ardleigh Colchester CO7 7PS on 2025-04-09

View Document

09/04/259 April 2025 Change of details for Mr Lloyd Robert Blomfield as a person with significant control on 2025-04-08

View Document

09/04/259 April 2025 Director's details changed for Mr Billy Blomfield on 2025-04-09

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

29/10/2429 October 2024 Micro company accounts made up to 2024-02-29

View Document

03/05/243 May 2024 Cessation of Valerie June Chapman as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Director's details changed for Mrs Valerie June Chapman on 2024-05-03

View Document

03/05/243 May 2024 Secretary's details changed for Mrs Valerie June Chapman on 2024-05-03

View Document

03/05/243 May 2024 Change of details for Mrs Valerie June Chapman as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Change of details for Mr Lloyd Robert Blomfield as a person with significant control on 2024-05-03

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/08/2321 August 2023 Micro company accounts made up to 2023-02-28

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

25/04/2325 April 2023 Director's details changed for Mr Billy Blomfield on 2023-04-25

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

15/11/2215 November 2022 Registration of charge 026877910014, created on 2022-11-08

View Document

10/11/2210 November 2022 Registration of charge 026877910013, created on 2022-11-08

View Document

10/11/2210 November 2022 Registration of charge 026877910012, created on 2022-11-08

View Document

01/11/221 November 2022 Registration of charge 026877910011, created on 2022-11-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/01/2220 January 2022 Registration of charge 026877910010, created on 2022-01-20

View Document

20/01/2220 January 2022 Registration of charge 026877910009, created on 2022-01-20

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026877910007

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026877910006

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026877910005

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026877910004

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026877910003

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026877910002

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026877910001

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

08/03/198 March 2019 06/03/19 STATEMENT OF CAPITAL GBP 1000

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR BILLY BLOMFIELD

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/02/1220 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD ROBERT BLOMFIELD / 01/12/2010

View Document

21/02/1121 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE JUNE CHAPMAN / 01/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD ROBERT BLOMFIELD / 01/03/2010

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/03/0725 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/03/0517 March 2005 £ SR 1@1 25/09/02

View Document

11/03/0511 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

16/04/0416 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 REGISTERED OFFICE CHANGED ON 24/05/96 FROM: 208 BERGHOLT ROAD COLCHESTER ESSEX CO4 5AS

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

09/04/959 April 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

09/04/959 April 1995 REGISTERED OFFICE CHANGED ON 09/04/95 FROM: MOUNT TOP MOUNT PLEASANT HALSTEAD ESSEX

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

28/03/9428 March 1994 EXEMPTION FROM APPOINTING AUDITORS 01/03/94

View Document

28/03/9428 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 EXEMPTION FROM APPOINTING AUDITORS 01/03/93

View Document

21/04/9321 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/93

View Document

23/03/9223 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9214 February 1992 Incorporation

View Document

14/02/9214 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9214 February 1992 Incorporation

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