BLACKBURN LOXLEY LIMITED

Register to unlock more data on OkredoRegister

BLACKBURN LOXLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06721065

Incorporation date

10/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 06721065 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2008)
dot icon19/06/2025
Registered office address changed to PO Box 4385, 06721065 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-19
dot icon10/06/2023
Voluntary strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon19/04/2023
Application to strike the company off the register
dot icon03/11/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon01/11/2022
Registered office address changed from 12 East Crescent Bush Hill Park Enfield EN1 1BS to 20-22 Wenlock Road London N1 7GU on 2022-11-01
dot icon03/03/2022
Confirmation statement made on 2021-10-10 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-10-31
dot icon28/06/2021
Micro company accounts made up to 2020-10-31
dot icon13/01/2021
Confirmation statement made on 2020-10-10 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-10-31
dot icon11/12/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon18/07/2019
Micro company accounts made up to 2018-10-31
dot icon04/12/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon05/12/2017
Micro company accounts made up to 2017-10-31
dot icon19/11/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/05/2015
Appointment of Mrs Sharon Henny as a director on 2015-04-16
dot icon11/12/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/02/2014
Compulsory strike-off action has been discontinued
dot icon13/02/2014
Annual return made up to 2013-10-10 with full list of shareholders
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/03/2013
Annual return made up to 2012-10-10 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/07/2012
Annual return made up to 2011-10-10 with full list of shareholders
dot icon09/07/2012
Administrative restoration application
dot icon22/05/2012
Final Gazette dissolved via compulsory strike-off
dot icon07/02/2012
First Gazette notice for compulsory strike-off
dot icon31/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/01/2011
Annual return made up to 2010-10-10 with full list of shareholders
dot icon22/03/2010
Annual return made up to 2009-10-10 with full list of shareholders
dot icon22/03/2010
Director's details changed for Horace Floyd Blackburn on 2009-10-12
dot icon22/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/10/2008
Director appointed horace floyd blackburn
dot icon14/10/2008
Appointment terminated director andrew davis
dot icon10/10/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
10/10/2023
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
56.94K
-
0.00
-
-
2021
-
56.94K
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

56.94K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
10/10/2008 - 10/10/2008
3388
Blackburn, Horace Floyd
Director
10/10/2008 - Present
5
Henny, Sharon
Director
16/04/2015 - Present
1

Persons with Significant Control

1
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 BLACKBURN LOXLEY LIMITED

BLACKBURN LOXLEY LIMITED is an(a) Active company incorporated on 10/10/2008 with the registered office located at 4385, 06721065 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 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 BLACKBURN LOXLEY LIMITED?

toggle

BLACKBURN LOXLEY LIMITED is currently Active. It was registered on 10/10/2008 .

Where is BLACKBURN LOXLEY LIMITED located?

toggle

BLACKBURN LOXLEY LIMITED is registered at 4385, 06721065 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BLACKBURN LOXLEY LIMITED do?

toggle

BLACKBURN LOXLEY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BLACKBURN LOXLEY LIMITED?

toggle

The latest filing was on 19/06/2025: Registered office address changed to PO Box 4385, 06721065 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-19.