BLFB LIMITED

Register to unlock more data on OkredoRegister

BLFB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05613052

Incorporation date

04/11/2005

Size

Dormant

Contacts

Registered address

Registered address

Level 7,1 Eversholt Street, London NW1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2005)
dot icon08/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon19/11/2025
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7,1 Eversholt Street London NW1 2DN on 2025-11-19
dot icon04/11/2025
Change of details for Lendlease Europe Dormant Co Limited as a person with significant control on 2025-11-03
dot icon03/11/2025
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to Level 7 1 Eversholt Street London NW1 2DN on 2025-11-03
dot icon03/11/2025
Change of details for Lendlease Europe Dormant Co Limited as a person with significant control on 2025-11-03
dot icon30/09/2025
Resolutions
dot icon30/09/2025
Solvency Statement dated 23/09/25
dot icon30/09/2025
Statement of capital on 2025-09-30
dot icon30/09/2025
Statement by Directors
dot icon25/09/2025
Statement of capital following an allotment of shares on 2025-09-23
dot icon01/07/2025
Termination of appointment of Geoffrey Ross Willetts as a director on 2025-06-27
dot icon01/07/2025
Appointment of Claire Marianne Pettett as a director on 2025-06-27
dot icon24/02/2025
Appointment of Mr Geoffrey Ross Willetts as a director on 2024-12-02
dot icon24/02/2025
Appointment of Mrs Leanne Margaret Leplar as a director on 2024-12-02
dot icon24/02/2025
Termination of appointment of Tom Gillibrand as a director on 2024-12-02
dot icon24/02/2025
Termination of appointment of Jonathan David Peter Losyk as a director on 2024-12-02
dot icon06/01/2025
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2025-01-06
dot icon11/12/2024
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 2024-12-11
dot icon09/12/2024
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2024-12-09
dot icon04/12/2024
Cessation of Lendlease Construction (Europe) Limited as a person with significant control on 2024-12-02
dot icon04/12/2024
Notification of Lendlease Europe Dormant Co Limited as a person with significant control on 2024-12-02
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon25/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon21/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon15/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon26/09/2023
Change of details for Lendlease Construction (Europe) Limited as a person with significant control on 2022-09-12
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon11/01/2023
Appointment of Tom Gillibrand as a director on 2023-01-09
dot icon04/01/2023
Termination of appointment of Louise Nicola Bramble as a director on 2023-01-04
dot icon01/11/2022
Accounts for a dormant company made up to 2022-06-30
dot icon12/09/2022
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 2022-09-12
dot icon01/04/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon15/12/2021
Termination of appointment of Michelle Gaye Letton as a director on 2021-12-14
dot icon14/12/2021
Appointment of Louise Nicola Bramble as a director on 2021-12-14
dot icon10/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon29/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon22/03/2021
Appointment of Jonathan David Peter Losyk as a director on 2021-03-15
dot icon19/02/2021
Termination of appointment of Peter Dominic Leonard as a director on 2021-02-18
dot icon10/09/2020
Accounts for a dormant company made up to 2020-06-30
dot icon31/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon10/03/2020
Termination of appointment of Neil Christopher Martin as a director on 2020-03-10
dot icon05/03/2020
Appointment of Michelle Gaye Letton as a director on 2020-03-04
dot icon05/03/2020
Termination of appointment of Claire Marianne Pettett as a director on 2020-03-05
dot icon23/01/2020
Accounts for a dormant company made up to 2019-06-30
dot icon17/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon22/08/2018
Accounts for a dormant company made up to 2018-06-30
dot icon16/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon05/03/2018
Termination of appointment of Gordon Ray as a director on 2018-02-28
dot icon27/02/2018
Appointment of Claire Marianne Pettett as a director on 2018-02-20
dot icon27/02/2018
Appointment of Peter Dominic Leonard as a director on 2018-02-20
dot icon26/02/2018
Termination of appointment of John David Clark as a director on 2018-02-20
dot icon03/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon14/02/2017
Appointment of John David Clark as a director on 2017-02-13
dot icon14/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon12/10/2016
Termination of appointment of Michael Heyes as a director on 2016-10-12
dot icon15/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon03/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/08/2015
Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
dot icon28/08/2015
Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 2015-08-28
dot icon12/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon15/09/2014
Appointment of Mr Michael Heyes as a director on 2014-08-01
dot icon15/09/2014
Appointment of Mr Neil Christopher Martin as a director on 2014-07-31
dot icon06/08/2014
Termination of appointment of Paul Francis Gandy as a director on 2014-07-31
dot icon05/06/2014
Appointment of Mr Gordon Ray as a director
dot icon21/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon20/03/2014
Register(s) moved to registered inspection location
dot icon20/03/2014
Register inspection address has been changed
dot icon20/03/2014
Appointment of Capita Company Secretarial Services Limited as a secretary
dot icon20/01/2014
Termination of appointment of Patrick Boyle as a director
dot icon19/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon07/10/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon01/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/12/2012
Termination of appointment of Beverley Dew as a director
dot icon02/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon01/03/2012
Director's details changed for Mr Paul Francis Gandy on 2012-01-01
dot icon01/03/2012
Secretary's details changed for Thanalakshmi Janandran on 2012-01-31
dot icon27/02/2012
Appointment of Patrick Denis Boyle as a director
dot icon03/02/2012
Appointment of Beverley Edward John Dew as a director
dot icon03/02/2012
Termination of appointment of Steven Thomas as a director
dot icon24/01/2012
Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 2012-01-24
dot icon16/01/2012
Appointment of Thanalakshmi Janandran as a secretary
dot icon16/01/2012
Termination of appointment of Flr Nominees Limited as a secretary
dot icon13/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon09/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon05/01/2011
Termination of appointment of Robert Cassab as a director
dot icon15/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon23/08/2010
Appointment of Paul Francis Gandy as a director
dot icon20/08/2010
Termination of appointment of Vantis Secretaries Limited as a secretary
dot icon05/08/2010
Appointment of Flr Nominees Limited as a secretary
dot icon10/06/2010
Termination of appointment of Charles Pollard as a director
dot icon09/04/2010
Full accounts made up to 2009-06-30
dot icon06/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon06/07/2009
Secretary appointed vantis secretaries LIMITED
dot icon06/07/2009
Appointment terminated secretary scott donald
dot icon14/05/2009
Full accounts made up to 2008-06-30
dot icon06/03/2009
Full accounts made up to 2007-06-30
dot icon02/03/2009
Return made up to 04/11/08; full list of members
dot icon06/10/2008
Appointment terminated director phillip wade
dot icon04/08/2008
Appointment terminated director richard vining
dot icon11/07/2008
Director appointed steven kenneth thomas
dot icon11/07/2008
Director appointed charles nicholas pollard
dot icon08/07/2008
Appointment terminate, director paul james maguire logged form
dot icon27/06/2008
Appointment terminated director paul maguire
dot icon27/06/2008
Director appointed charles nicholas pollard
dot icon19/12/2007
New director appointed
dot icon10/12/2007
Return made up to 04/11/07; full list of members
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
New director appointed
dot icon05/06/2007
Director's particulars changed
dot icon03/05/2007
Full accounts made up to 2006-06-30
dot icon05/02/2007
Return made up to 04/11/06; full list of members
dot icon16/10/2006
Director resigned
dot icon16/10/2006
Director resigned
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon26/09/2006
Director resigned
dot icon26/09/2006
New director appointed
dot icon19/07/2006
Resolutions
dot icon20/06/2006
New secretary appointed
dot icon09/06/2006
Registered office changed on 09/06/06 from: 22 ganton street london W1F 7BY
dot icon19/04/2006
Resolutions
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Secretary resigned
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Director resigned
dot icon03/04/2006
New director appointed
dot icon03/04/2006
New director appointed
dot icon03/04/2006
New secretary appointed
dot icon03/04/2006
New director appointed
dot icon03/04/2006
New director appointed
dot icon03/04/2006
Registered office changed on 03/04/06 from: 11 bruton street london W1J 6PY
dot icon03/04/2006
Ad 23/03/06--------- £ si 999@1=999 £ ic 1/1000
dot icon03/04/2006
Accounting reference date shortened from 30/11/06 to 30/06/06
dot icon29/03/2006
Memorandum and Articles of Association
dot icon22/03/2006
Registered office changed on 22/03/06 from: ashurst, broadwalk house 5 appold street london EC2A 2HA
dot icon22/03/2006
New director appointed
dot icon22/03/2006
New director appointed
dot icon17/03/2006
Certificate of change of name
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New secretary appointed
dot icon11/11/2005
Registered office changed on 11/11/05 from: 1 mitchell lane bristol BS1 6BU
dot icon11/11/2005
Director resigned
dot icon11/11/2005
Secretary resigned
dot icon04/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Neil Christopher
Director
31/07/2014 - 10/03/2020
25
Gillibrand, Tom
Director
09/01/2023 - 02/12/2024
16
Leplar, Leanne Margaret
Director
02/12/2024 - Present
49
Willetts, Geoffrey Ross
Director
02/12/2024 - 27/06/2025
69
Leonard, Peter Dominic
Director
20/02/2018 - 18/02/2021
81

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 BLFB LIMITED

BLFB LIMITED is an(a) Active company incorporated on 04/11/2005 with the registered office located at Level 7,1 Eversholt Street, London NW1 2DN. 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 BLFB LIMITED?

toggle

BLFB LIMITED is currently Active. It was registered on 04/11/2005 .

Where is BLFB LIMITED located?

toggle

BLFB LIMITED is registered at Level 7,1 Eversholt Street, London NW1 2DN.

What does BLFB LIMITED do?

toggle

BLFB LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLFB LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-04 with updates.