BKL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BKL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06228466

Incorporation date

26/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 15 Hockliffe Business Park, Watling Street (A5), Hockliffe, Leighton Buzzard, Bedfordshire LU7 9NBCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2007)
dot icon21/01/2026
Total exemption full accounts made up to 2024-09-28
dot icon25/09/2025
Previous accounting period shortened from 2024-09-29 to 2024-09-28
dot icon28/04/2025
Confirmation statement made on 2025-04-26 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-09-29
dot icon13/05/2024
Confirmation statement made on 2024-04-26 with updates
dot icon15/11/2023
Total exemption full accounts made up to 2022-09-29
dot icon30/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon31/05/2023
Confirmation statement made on 2023-04-26 with updates
dot icon11/04/2023
Termination of appointment of Steven Dykes as a director on 2022-08-31
dot icon11/04/2023
Termination of appointment of Victoria Dykes as a secretary on 2022-08-31
dot icon23/02/2023
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon10/05/2022
Confirmation statement made on 2022-04-26 with updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Change of details for Mr Bruce Kevin Loneragan as a person with significant control on 2021-12-03
dot icon10/12/2021
Cessation of Damian James Loneragan as a person with significant control on 2021-12-03
dot icon10/12/2021
Termination of appointment of Damian James Loneragan as a director on 2021-12-03
dot icon07/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-04-26 with updates
dot icon01/05/2020
Notification of Bruce Kevin Loneragan as a person with significant control on 2020-03-31
dot icon01/05/2020
Appointment of Mr Bruce Kevin Loneragan as a director on 2020-03-31
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Notification of Damian James Loneragan as a person with significant control on 2019-05-01
dot icon02/05/2019
Cessation of Susan Ann Loneragan as a person with significant control on 2019-05-01
dot icon02/05/2019
Cessation of Bruce Kevin Loneragan as a person with significant control on 2019-05-01
dot icon02/05/2019
Director's details changed for Dr Damian James Loneragan on 2019-05-01
dot icon01/05/2019
Appointment of Dr Damian James Loneragan as a director on 2019-05-01
dot icon01/05/2019
Confirmation statement made on 2019-04-26 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-04-26 with updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Termination of appointment of Bruce Kevin Loneragan as a director on 2015-11-27
dot icon09/12/2015
Appointment of Steven Dykes as a director on 2015-11-27
dot icon09/12/2015
Appointment of Victoria Dykes as a secretary on 2015-11-27
dot icon09/12/2015
Termination of appointment of Susan Ann Loneragan as a secretary on 2015-11-27
dot icon26/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2014
Director's details changed
dot icon12/12/2014
Director's details changed for Bruce Kevin Loneragan on 2014-12-11
dot icon08/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Secretary's details changed for Susan Ann Loneragan on 2013-05-01
dot icon15/05/2013
Director's details changed
dot icon15/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/06/2011
Secretary's details changed for Susan Ann Loneragan on 2011-06-09
dot icon09/06/2011
Director's details changed for Bruce Kevin Loneragan on 2011-06-09
dot icon25/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon07/05/2011
Compulsory strike-off action has been discontinued
dot icon04/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon12/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon25/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon10/06/2009
Return made up to 26/04/09; full list of members
dot icon11/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon20/06/2008
Secretary's change of particulars / susan loneragan / 26/10/2007
dot icon20/06/2008
Director's change of particulars / bruce loneragan / 27/10/2007
dot icon21/05/2008
Return made up to 26/04/08; full list of members
dot icon23/10/2007
Accounting reference date shortened from 30/04/08 to 31/03/08
dot icon27/07/2007
Ad 26/04/07--------- £ si 99@1=99 £ ic 1/100
dot icon13/07/2007
Director resigned
dot icon13/07/2007
Secretary resigned
dot icon13/07/2007
New secretary appointed
dot icon13/07/2007
New director appointed
dot icon26/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+532.01 % *

* during past year

Cash in Bank

£9,518.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
54.54K
-
0.00
1.51K
-
2022
1
1.16K
-
0.00
9.52K
-
2022
1
1.16K
-
0.00
9.52K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.16K £Descended-97.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.52K £Ascended532.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Dykes
Director
27/11/2015 - 31/08/2022
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/04/2007 - 26/04/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
26/04/2007 - 26/04/2007
67500
Loneragan, Bruce Kevin
Director
31/03/2020 - Present
5
Loneragan, Bruce Kevin
Director
26/04/2007 - 27/11/2015
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BKL DEVELOPMENTS LIMITED

BKL DEVELOPMENTS LIMITED is an(a) Active company incorporated on 26/04/2007 with the registered office located at Unit 15 Hockliffe Business Park, Watling Street (A5), Hockliffe, Leighton Buzzard, Bedfordshire LU7 9NB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BKL DEVELOPMENTS LIMITED?

toggle

BKL DEVELOPMENTS LIMITED is currently Active. It was registered on 26/04/2007 .

Where is BKL DEVELOPMENTS LIMITED located?

toggle

BKL DEVELOPMENTS LIMITED is registered at Unit 15 Hockliffe Business Park, Watling Street (A5), Hockliffe, Leighton Buzzard, Bedfordshire LU7 9NB.

What does BKL DEVELOPMENTS LIMITED do?

toggle

BKL DEVELOPMENTS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BKL DEVELOPMENTS LIMITED have?

toggle

BKL DEVELOPMENTS LIMITED had 1 employees in 2022.

What is the latest filing for BKL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 21/01/2026: Total exemption full accounts made up to 2024-09-28.