BLAKE LDN LIMITED

Register to unlock more data on OkredoRegister

BLAKE LDN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08086983

Incorporation date

29/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Valentine & Co, Galley House, Moon Lane, Barnet EN5 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2012)
dot icon19/02/2026
Final Gazette dissolved following liquidation
dot icon19/11/2025
Return of final meeting in a creditors' voluntary winding up
dot icon18/10/2024
Statement of affairs
dot icon10/10/2024
Resolutions
dot icon10/10/2024
Appointment of a voluntary liquidator
dot icon10/10/2024
Registered office address changed from 31 Cumberland Park London W3 6SX England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2024-10-10
dot icon31/05/2024
Confirmation statement made on 2024-05-28 with updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon16/02/2024
Change of details for Mrs Alice Byrom as a person with significant control on 2024-02-15
dot icon15/02/2024
Change of details for Mrs Alice Ashby as a person with significant control on 2024-02-15
dot icon15/02/2024
Director's details changed for Mrs Alice Ashby on 2024-02-15
dot icon15/02/2024
Registered office address changed from 31 Cumberland Park 31 Cumberland Park London W3 6SX England to 31 Cumberland Park London W3 6SX on 2024-02-15
dot icon15/02/2024
Director's details changed for Mrs Alice Byrom on 2024-02-15
dot icon28/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon17/02/2023
Micro company accounts made up to 2022-05-31
dot icon05/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon27/08/2021
Compulsory strike-off action has been discontinued
dot icon26/08/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon24/08/2021
Registered office address changed from 28 Emanuel Avenue London W3 6JJ England to 31 Cumberland Park 31 Cumberland Park London W3 6SX on 2021-08-24
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon28/02/2021
Micro company accounts made up to 2020-05-31
dot icon13/07/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-05-31
dot icon23/09/2019
Termination of appointment of Nicholas Lynch as a director on 2019-09-23
dot icon09/07/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-05-31
dot icon25/03/2019
Registered office address changed from North Barn Leys Farm Church Enstone Chipping Norton OX7 4HU England to 28 Emanuel Avenue London W3 6JJ on 2019-03-25
dot icon08/07/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon17/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon27/02/2017
Micro company accounts made up to 2016-05-31
dot icon08/02/2017
Second filing of the annual return made up to 2016-05-29
dot icon19/01/2017
Annual return made up to 2014-05-29 with full list of shareholders
dot icon19/01/2017
Annual return made up to 2013-05-29 with full list of shareholders
dot icon15/12/2016
Resolutions
dot icon13/12/2016
Second filing of a statement of capital following an allotment of shares on 2015-09-28
dot icon13/12/2016
Second filing of a statement of capital following an allotment of shares on 2014-06-03
dot icon13/12/2016
Second filing of a statement of capital following an allotment of shares on 2015-06-01
dot icon13/12/2016
Second filing of the annual return made up to 2015-05-29
dot icon21/11/2016
Statement of capital following an allotment of shares on 2013-09-14
dot icon21/11/2016
Statement of capital following an allotment of shares on 2014-06-01
dot icon01/11/2016
Registered office address changed from , 32 Dalyell Road, London, SW9 9QR, England to North Barn Leys Farm Church Enstone Chipping Norton OX7 4HU on 2016-11-01
dot icon12/07/2016
Annual return
dot icon12/07/2016
Director's details changed for Mrs Alice Ashby on 2016-03-01
dot icon19/04/2016
Amended total exemption small company accounts made up to 2014-05-31
dot icon01/03/2016
Registered office address changed from , 3E Cooper House, 2 Michael Road, London, SW6 2AD to North Barn Leys Farm Church Enstone Chipping Norton OX7 4HU on 2016-03-01
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/01/2016
Termination of appointment of Charles Edward Ferry as a director on 2016-01-20
dot icon26/10/2015
Statement of capital following an allotment of shares on 2015-09-28
dot icon22/10/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon22/10/2015
Director's details changed for Miss Alice Ashby on 2015-08-01
dot icon23/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon23/06/2015
Appointment of Mr Nicholas Lynch as a director on 2014-06-01
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/09/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon30/08/2014
Appointment of Charles Edward Ferry as a director on 2013-09-14
dot icon30/08/2014
Resolutions
dot icon30/08/2014
Consolidation and sub-division of shares on 2013-09-14
dot icon09/07/2014
Registered office address changed from , 90 Templeton Avenue, London, E4 6SP, England on 2014-07-09
dot icon04/06/2014
Statement of capital following an allotment of shares on 2013-09-14
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon22/06/2013
Director's details changed for Miss Alice Ashby on 2013-05-29
dot icon22/06/2013
Registered office address changed from , 93a Wandsworth Bridge Road, SW6 2TD, London, United Kingdom on 2013-06-22
dot icon29/05/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
28/05/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.59K
-
0.00
-
-
2022
0
104.71K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Ashby, Alice
Director
29/05/2012 - Present
1
Ferry, Charles Edward
Director
14/09/2013 - 20/01/2016
2
Lynch, Nicholas
Director
01/06/2014 - 23/09/2019
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLAKE LDN LIMITED

BLAKE LDN LIMITED is an(a) Dissolved company incorporated on 29/05/2012 with the registered office located at C/O Valentine & Co, Galley House, Moon Lane, Barnet EN5 5YL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLAKE LDN LIMITED?

toggle

BLAKE LDN LIMITED is currently Dissolved. It was registered on 29/05/2012 and dissolved on 19/02/2026.

Where is BLAKE LDN LIMITED located?

toggle

BLAKE LDN LIMITED is registered at C/O Valentine & Co, Galley House, Moon Lane, Barnet EN5 5YL.

What does BLAKE LDN LIMITED do?

toggle

BLAKE LDN LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for BLAKE LDN LIMITED?

toggle

The latest filing was on 19/02/2026: Final Gazette dissolved following liquidation.