BL LOGISTICS INVESTMENT 3 LIMITED

Register to unlock more data on OkredoRegister

BL LOGISTICS INVESTMENT 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05189368

Incorporation date

26/07/2004

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2004)
dot icon13/04/2026
Termination of appointment of Jonathan Charles Mcnuff as a director on 2026-03-31
dot icon13/04/2026
Appointment of Rhiannon Fflur Owen as a director on 2026-03-31
dot icon08/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon07/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/11/2024
Appointment of Peter James Murrell as a director on 2024-11-11
dot icon11/11/2024
Termination of appointment of Josephine Hayman as a director on 2024-11-11
dot icon11/11/2024
Termination of appointment of Jonathan David Taylor as a director on 2024-11-11
dot icon29/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon29/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/02/2024
Appointment of Jonathan David Taylor as a director on 2024-02-01
dot icon22/01/2024
Termination of appointment of Catherine Fiona Sayers as a director on 2024-01-22
dot icon22/12/2023
Termination of appointment of Nick Taunt as a director on 2023-12-22
dot icon22/12/2023
Appointment of Mr Keith Mcclure as a director on 2023-12-22
dot icon23/11/2023
Appointment of Miss Catherine Fiona Sayers as a director on 2023-11-17
dot icon28/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon06/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/09/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon22/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon22/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon22/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon29/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon03/02/2022
Notification of Bl Leisure and Industrial Holding Company Limited as a person with significant control on 2022-02-02
dot icon03/02/2022
Cessation of B.L. Holdings Limited as a person with significant control on 2022-02-02
dot icon02/02/2022
Certificate of change of name
dot icon04/01/2022
Termination of appointment of Bruce Michael James as a director on 2021-12-31
dot icon19/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon12/04/2021
Appointment of Mr Gavin Bergin as a director on 2021-03-29
dot icon10/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon06/10/2020
Appointment of Mr Nick Taunt as a director on 2020-10-05
dot icon16/09/2020
Termination of appointment of Tom Robson as a director on 2020-09-11
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon04/02/2020
Appointment of Josephine Hayman as a director on 2020-01-31
dot icon04/02/2020
Appointment of Mr Tom Robson as a director on 2020-01-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon31/07/2019
Cessation of B.L. Holdings Limited as a person with significant control on 2016-04-06
dot icon21/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon11/05/2018
Appointment of Mr Jonathan Charles Mcnuff as a director on 2018-05-04
dot icon11/05/2018
Appointment of Mr Charles John Middleton as a director on 2018-05-04
dot icon11/05/2018
Appointment of Mr Bruce Michael James as a director on 2018-05-04
dot icon11/05/2018
Termination of appointment of Nigel Mark Webb as a director on 2018-05-04
dot icon11/05/2018
Termination of appointment of Timothy Andrew Roberts as a director on 2018-05-04
dot icon11/05/2018
Termination of appointment of Sarah Morrell Barzycki as a director on 2018-03-30
dot icon08/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon29/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon21/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon21/08/2017
Notification of B.L. Holdings Limited as a person with significant control on 2016-04-06
dot icon15/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/05/2017
Director's details changed for Mr Nigel Mark Webb on 2017-05-22
dot icon22/05/2017
Director's details changed for Mrs Lucinda Margaret Bell on 2017-05-22
dot icon22/05/2017
Director's details changed for Mrs Sarah Morrell Barzycki on 2017-05-22
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon14/12/2016
Appointment of British Land Company Secretarial Limited as a secretary
dot icon13/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon11/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/09/2016
Confirmation statement made on 2016-07-26 with updates
dot icon15/08/2016
Termination of appointment of Benjamin Toby Grose as a director on 2014-10-02
dot icon02/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon19/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/09/2015
Termination of appointment of Stephen Paul Smith as a director on 2013-03-31
dot icon21/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon09/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon19/12/2014
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon19/12/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon08/12/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon08/12/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon24/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon07/10/2014
Termination of appointment of Benjamin Toby Grose as a director on 2014-10-02
dot icon28/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon03/12/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon25/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon02/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon11/06/2013
Termination of appointment of Stephen Smith as a director
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/10/2012
Appointment of Benjamin Toby Grose as a director
dot icon10/10/2012
Appointment of Stephen Paul Smith as a director
dot icon24/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-07-26
dot icon21/08/2012
Appointment of Stephen Paul Smith as a director
dot icon21/08/2012
Appointment of Benjamin Toby Grose as a director
dot icon21/08/2012
Appointment of Simon Geoffrey Carter as a director
dot icon21/08/2012
Termination of appointment of Andrew Jones as a director
dot icon08/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon01/08/2012
Appointment of Jean-Marc Vandevivere as a director
dot icon30/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/08/2011
Termination of appointment of Graham Roberts as a director
dot icon05/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon05/07/2011
Termination of appointment of Graham Roberts as a director
dot icon01/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/09/2010
Termination of appointment of Peter Clarke as a director
dot icon27/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon12/08/2010
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon21/01/2010
Termination of appointment of a director
dot icon19/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon04/08/2009
Return made up to 26/07/09; full list of members
dot icon29/05/2009
Secretary appointed ndiana ekpo
dot icon20/05/2009
Appointment terminated secretary rebecca scudamore
dot icon16/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon02/12/2008
Appointment terminated director stephen hester
dot icon14/08/2008
Return made up to 26/07/08; full list of members
dot icon09/01/2008
Director resigned
dot icon17/12/2007
Director's particulars changed
dot icon30/11/2007
Director's particulars changed
dot icon03/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon23/08/2007
Return made up to 26/07/07; full list of members
dot icon15/05/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon02/03/2007
Registered office changed on 02/03/07 from: 10 cornwall terrace, regent's park, london, NW1 4QP
dot icon02/02/2007
Director's particulars changed
dot icon15/01/2007
Director resigned
dot icon10/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon03/10/2006
Return made up to 26/07/06; full list of members
dot icon03/10/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon08/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon15/08/2006
Director resigned
dot icon30/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon09/12/2005
Resolutions
dot icon09/12/2005
Resolutions
dot icon09/12/2005
Resolutions
dot icon07/09/2005
Director resigned
dot icon17/08/2005
Return made up to 26/07/05; full list of members
dot icon20/07/2005
Secretary's particulars changed
dot icon10/01/2005
New director appointed
dot icon29/10/2004
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon27/10/2004
Secretary resigned
dot icon27/10/2004
Director resigned
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon11/10/2004
Resolutions
dot icon07/10/2004
Registered office changed on 07/10/04 from: 6-8 underwood street, london, N1 7JQ
dot icon06/10/2004
New secretary appointed
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon26/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnuff, Jonathan Charles
Director
04/05/2018 - 31/03/2026
380
Taunt, Nick
Director
05/10/2020 - 22/12/2023
241
Grose, Benjamin Toby
Director
12/07/2012 - 01/10/2014
365
Hayman, Josephine
Director
31/01/2020 - 11/11/2024
120
Jones, Andrew Marc
Director
13/07/2006 - 05/11/2009
540

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BL LOGISTICS INVESTMENT 3 LIMITED

BL LOGISTICS INVESTMENT 3 LIMITED is an(a) Active company incorporated on 26/07/2004 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BL LOGISTICS INVESTMENT 3 LIMITED?

toggle

BL LOGISTICS INVESTMENT 3 LIMITED is currently Active. It was registered on 26/07/2004 .

Where is BL LOGISTICS INVESTMENT 3 LIMITED located?

toggle

BL LOGISTICS INVESTMENT 3 LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BL LOGISTICS INVESTMENT 3 LIMITED do?

toggle

BL LOGISTICS INVESTMENT 3 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BL LOGISTICS INVESTMENT 3 LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Jonathan Charles Mcnuff as a director on 2026-03-31.