BPLF1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2023-12-31

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

20/05/2520 May 2025 Confirmation statement made on 2023-12-23 with no updates

View Document

31/05/2431 May 2024 Compulsory strike-off action has been suspended

View Document

31/05/2431 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Micro company accounts made up to 2022-12-31

View Document

10/01/2410 January 2024 Compulsory strike-off action has been suspended

View Document

10/01/2410 January 2024 Compulsory strike-off action has been suspended

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

14/09/2314 September 2023 Termination of appointment of Christopher Andrew Lindsay as a director on 2023-09-09

View Document

29/08/2329 August 2023 Appointment of Mr Andrew Lindsay as a director on 2023-08-15

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

15/05/2315 May 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Micro company accounts made up to 2021-12-31

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

10/01/2210 January 2022 Micro company accounts made up to 2020-12-31

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM C/O KNOX ACCOUNTING UNIT 2 THE OLD FIRE STATION 1 ABBEY ROAD BARROW IN FURNESS LA14 1XH UNITED KINGDOM

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM C/O KNOX ACCOUNTING UNIT 1 THE OLD FIRE STATION 1 ABBEY ROAD BARROW-IN-FURNESS LA14 1XH

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW LINDSAY / 18/04/2016

View Document

05/01/165 January 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM SUITE 1, 4TH FLOOR, INTERNATIONAL HOUSE DOVER PLACE, ASHFORD KENT TN23 1HU

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW LINDSAY

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK EATON

View Document

08/09/158 September 2015 08/09/15 STATEMENT OF CAPITAL GBP 100

View Document

14/01/1514 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092545790002

View Document

14/01/1514 January 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 092545790001

View Document

05/01/155 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092545790001

View Document

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR MARK EATON

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, SECRETARY VICTORIA LASLETT

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA LASLETT

View Document

08/10/148 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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