BLF REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

BLF REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03964231

Incorporation date

04/04/2000

Size

Full

Contacts

Registered address

Registered address

1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2000)
dot icon19/03/2024
Final Gazette dissolved following liquidation
dot icon19/12/2023
Notice of move from Administration to Dissolution
dot icon16/08/2023
Administrator's progress report
dot icon03/04/2023
Statement of affairs with form AM02SOA
dot icon09/02/2023
Change of name notice
dot icon09/02/2023
Certificate of change of name
dot icon02/02/2023
Notice of deemed approval of proposals
dot icon25/01/2023
Statement of administrator's proposal
dot icon17/01/2023
Appointment of an administrator
dot icon16/01/2023
Registered office address changed from Daughters Court Silkwood Park Wakefield WF5 9TQ England to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 2023-01-16
dot icon12/12/2022
Termination of appointment of Darren Roe as a director on 2022-11-08
dot icon07/12/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon14/03/2022
Full accounts made up to 2020-12-30
dot icon08/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon15/06/2021
Full accounts made up to 2019-12-30
dot icon10/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon21/12/2020
Termination of appointment of Mark Heath as a director on 2020-12-18
dot icon14/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon22/09/2020
Previous accounting period shortened from 2020-05-31 to 2019-12-31
dot icon03/03/2020
Full accounts made up to 2019-05-31
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon04/02/2020
Appointment of Mr Richard Coulson as a director on 2019-08-23
dot icon09/10/2019
Registration of charge 039642310006, created on 2019-10-09
dot icon25/09/2019
Satisfaction of charge 1 in full
dot icon03/09/2019
Notification of Complete Business Solutions Investments Limited as a person with significant control on 2019-08-23
dot icon03/09/2019
Cessation of Mark Heath as a person with significant control on 2019-08-23
dot icon03/09/2019
Cessation of Clare Heath as a person with significant control on 2019-08-23
dot icon03/09/2019
Registered office address changed from 22-24 Harborough Road Northampton Northamptonshire NN2 7AZ to Daughters Court Silkwood Park Wakefield WF5 9TQ on 2019-09-03
dot icon02/09/2019
Registration of charge 039642310004, created on 2019-08-28
dot icon02/09/2019
Registration of charge 039642310005, created on 2019-08-28
dot icon29/08/2019
Termination of appointment of Nicholas Richard Soloman as a director on 2019-08-23
dot icon29/08/2019
Termination of appointment of John Mckenzie Miller as a director on 2019-08-23
dot icon29/08/2019
Termination of appointment of Clare Heath as a director on 2019-08-23
dot icon29/08/2019
Termination of appointment of Nigel William Edwards as a director on 2019-08-23
dot icon29/08/2019
Termination of appointment of Philip James Beesley as a director on 2019-08-23
dot icon29/08/2019
Termination of appointment of John Mckenzie Miller as a secretary on 2019-08-23
dot icon27/08/2019
Appointment of Mr Chris Newman as a director on 2019-08-23
dot icon27/08/2019
Appointment of Ms Susan Maria Bennett as a director on 2019-08-23
dot icon27/08/2019
Appointment of Mr Darren Roe as a director on 2019-08-23
dot icon05/08/2019
Satisfaction of charge 2 in full
dot icon31/07/2019
Satisfaction of charge 3 in full
dot icon18/07/2019
Statement of capital following an allotment of shares on 2019-05-21
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon26/03/2019
Appointment of Mr Philip James Beesley as a director on 2019-02-27
dot icon05/03/2019
Full accounts made up to 2018-05-31
dot icon21/01/2019
Statement of capital following an allotment of shares on 2018-07-30
dot icon04/05/2018
Confirmation statement made on 2018-04-04 with updates
dot icon27/02/2018
Full accounts made up to 2017-05-31
dot icon24/11/2017
Resolutions
dot icon24/11/2017
Cancellation of shares. Statement of capital on 2017-08-31
dot icon24/11/2017
Purchase of own shares.
dot icon23/10/2017
Termination of appointment of Peter George Barnes as a director on 2017-08-31
dot icon18/08/2017
Appointment of Mr Nigel William Edwards as a director on 2017-07-01
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon17/02/2017
Full accounts made up to 2016-05-31
dot icon27/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon09/01/2016
Full accounts made up to 2015-05-31
dot icon16/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon25/02/2015
Full accounts made up to 2014-05-31
dot icon23/01/2015
Director's details changed for Mrs Claire Heath on 2015-01-22
dot icon17/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon04/03/2014
Cancellation of shares. Statement of capital on 2014-03-04
dot icon04/03/2014
Resolutions
dot icon04/03/2014
Purchase of own shares.
dot icon07/01/2014
Full accounts made up to 2013-05-31
dot icon05/07/2013
Termination of appointment of Richard Lainchbury as a director
dot icon26/06/2013
Director's details changed for Mr Richard Charles Charles Lainchbury on 2013-06-12
dot icon26/06/2013
Director's details changed for Mr John Mckenzie Miller on 2013-06-12
dot icon26/06/2013
Director's details changed for Mr Nicholas Richard Soloman on 2013-06-12
dot icon26/06/2013
Director's details changed for Mrs Claire Heath on 2013-06-12
dot icon26/06/2013
Director's details changed for Mr Peter George Barnes on 2013-06-12
dot icon26/06/2013
Director's details changed for Mr Mark Heath on 2013-06-12
dot icon26/06/2013
Secretary's details changed for Mr John Mckenzie Miller on 2013-06-12
dot icon01/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-05-31
dot icon17/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-05-31
dot icon13/12/2011
Statement of capital following an allotment of shares on 2011-11-16
dot icon18/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon18/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon11/04/2011
Appointment of Richard Lainchbury as a director
dot icon21/12/2010
Full accounts made up to 2010-05-31
dot icon26/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon26/04/2010
Director's details changed for Mark Heath on 2010-04-04
dot icon26/04/2010
Director's details changed for John Mckenzie Miller on 2010-04-04
dot icon26/04/2010
Director's details changed for Peter George Barnes on 2010-04-04
dot icon26/04/2010
Director's details changed for Nicholas Soloman on 2010-04-04
dot icon26/04/2010
Director's details changed for Claire Heath on 2010-04-04
dot icon16/02/2010
Full accounts made up to 2009-05-31
dot icon27/05/2009
Return made up to 04/04/09; full list of members
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/03/2009
Gbp ic 100/90\31/12/08\gbp sr 10@1=10\
dot icon30/03/2009
Resolutions
dot icon25/02/2009
Full accounts made up to 2008-05-31
dot icon29/01/2009
Appointment terminated director kenneth ashby
dot icon13/05/2008
Return made up to 04/04/08; full list of members
dot icon02/04/2008
Full accounts made up to 2007-05-31
dot icon14/05/2007
Return made up to 04/04/07; full list of members
dot icon29/01/2007
Full accounts made up to 2006-05-31
dot icon13/04/2006
Return made up to 04/04/06; full list of members
dot icon31/01/2006
Full accounts made up to 2005-05-31
dot icon06/04/2005
Return made up to 04/04/05; full list of members
dot icon18/02/2005
Full accounts made up to 2004-05-31
dot icon08/04/2004
Return made up to 04/04/04; full list of members
dot icon14/11/2003
Full accounts made up to 2003-05-31
dot icon24/10/2003
Director resigned
dot icon24/10/2003
New director appointed
dot icon10/06/2003
Return made up to 04/04/03; full list of members
dot icon10/06/2003
Secretary resigned
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New secretary appointed
dot icon17/10/2002
Full accounts made up to 2002-05-31
dot icon17/09/2002
Director's particulars changed
dot icon27/07/2002
Ad 31/05/01--------- £ si 6@1
dot icon16/04/2002
Return made up to 04/04/02; full list of members
dot icon08/10/2001
Total exemption small company accounts made up to 2001-05-31
dot icon18/04/2001
Return made up to 04/04/01; full list of members
dot icon12/06/2000
New director appointed
dot icon12/06/2000
New director appointed
dot icon12/06/2000
New director appointed
dot icon12/06/2000
New director appointed
dot icon02/06/2000
Particulars of mortgage/charge
dot icon31/05/2000
Accounting reference date extended from 30/04/01 to 31/05/01
dot icon03/05/2000
Ad 12/04/00--------- £ si 92@1=92 £ ic 2/94
dot icon13/04/2000
Secretary resigned
dot icon13/04/2000
New secretary appointed
dot icon04/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
04/04/2000 - 05/04/2000
2731
Mrs Clare Heath
Director
01/05/2003 - 23/08/2019
3
Beesley, Philip James
Director
27/02/2019 - 23/08/2019
5
Roe, Darren
Director
23/08/2019 - 08/11/2022
122
Miller, John Mckenzie
Director
24/02/2003 - 23/08/2019
4

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+
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 BLF REALISATIONS LIMITED

BLF REALISATIONS LIMITED is an(a) Dissolved company incorporated on 04/04/2000 with the registered office located at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR. There are currently 3 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 BLF REALISATIONS LIMITED?

toggle

BLF REALISATIONS LIMITED is currently Dissolved. It was registered on 04/04/2000 and dissolved on 19/03/2024.

Where is BLF REALISATIONS LIMITED located?

toggle

BLF REALISATIONS LIMITED is registered at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR.

What does BLF REALISATIONS LIMITED do?

toggle

BLF REALISATIONS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BLF REALISATIONS LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved following liquidation.