BLM LIMITED

Register to unlock more data on OkredoRegister

BLM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12684987

Incorporation date

20/06/2020

Size

Micro Entity

Contacts

Registered address

Registered address

25 Park Street, Walsall WS1 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2020)
dot icon01/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon08/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon07/12/2024
Registered office address changed from 66 Longbank Road Tividale Oldbury B69 1JY England to 25 Park Street Walsall WS1 1LY on 2024-12-07
dot icon07/12/2024
Cessation of Manpreet Singh Manpreet Singh as a person with significant control on 2024-04-01
dot icon07/12/2024
Termination of appointment of Manpreet Singh Manpreet Singh as a director on 2024-04-01
dot icon07/12/2024
Notification of Amritpal Singh as a person with significant control on 2024-04-01
dot icon07/12/2024
Appointment of Mr Amritpal Singh as a director on 2024-04-01
dot icon22/03/2024
Certificate of change of name
dot icon06/03/2024
Notification of Manpreet Singh Manpreet Singh as a person with significant control on 2023-06-01
dot icon06/03/2024
Cessation of Lovejeet Singh as a person with significant control on 2023-06-01
dot icon06/03/2024
Appointment of Mr Manpreet Singh Manpreet Singh as a director on 2023-06-01
dot icon06/03/2024
Termination of appointment of Lovejeet Singh as a director on 2023-06-01
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon06/03/2024
Registered office address changed from 48a Brades Road Oldbury B69 2ET England to 66 Longbank Road Tividale Oldbury B69 1JY on 2024-03-06
dot icon13/12/2023
Notification of Lovejeet Singh as a person with significant control on 2023-05-01
dot icon13/12/2023
Cessation of Deepak Rai as a person with significant control on 2023-05-01
dot icon13/12/2023
Appointment of Mr Lovejeet Singh as a director on 2023-05-01
dot icon13/12/2023
Termination of appointment of Deepak Rai as a director on 2023-05-01
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon15/09/2022
Registered office address changed from 3M Accountants Unit 3 Premier House Rolfe Street Smethwick B66 2AA England to 48a Brades Road Oldbury B69 2ET on 2022-09-15
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon15/09/2022
Appointment of Mr Deepak Rai as a director on 2022-04-01
dot icon15/09/2022
Notification of Deepak Rai as a person with significant control on 2022-04-01
dot icon22/08/2022
Termination of appointment of Priya Kaur Bassi as a director on 2022-04-01
dot icon22/08/2022
Cessation of Priya Kaur Bassi as a person with significant control on 2022-04-01
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with updates
dot icon28/07/2022
Notification of Priya Kaur Bassi as a person with significant control on 2022-04-01
dot icon28/07/2022
Appointment of Miss Priya Kaur Bassi as a director on 2022-04-01
dot icon28/07/2022
Cessation of Dolly Adlakha as a person with significant control on 2022-04-01
dot icon28/07/2022
Termination of appointment of Dolly Adlakha as a director on 2022-04-01
dot icon02/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon02/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon01/03/2021
Registered office address changed from Unit 3 Rolfe Street Smethwick B66 2AA England to 3M Accountants Unit 3 Premier House Rolfe Street Smethwick B66 2AA on 2021-03-01
dot icon17/02/2021
Resolutions
dot icon16/02/2021
Termination of appointment of Jatinder Dev Singh as a director on 2020-06-20
dot icon31/01/2021
Confirmation statement made on 2021-01-31 with updates
dot icon31/01/2021
Appointment of Miss Dolly Adlakha as a director on 2020-06-20
dot icon31/01/2021
Cessation of Jatinder Dev Singh as a person with significant control on 2020-06-20
dot icon31/01/2021
Notification of Dolly Adlakha as a person with significant control on 2020-06-20
dot icon31/01/2021
Registered office address changed from 4 Dibble Road Alexander Terrace Smethwick West Midlands B67 7PS United Kingdom to Unit 3 Rolfe Street Smethwick B66 2AA on 2021-01-31
dot icon20/06/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
07/12/2025
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
2
20.92K
-
0.00
-
-
2022
2
20.92K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

20.92K £Ascended20.82K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Deepak Rai
Director
01/04/2022 - 01/05/2023
19
Manpreet Singh, Manpreet Singh
Director
01/06/2023 - 01/04/2024
1
Mr Amritpal Singh
Director
01/04/2024 - Present
22
Singh, Lovejeet
Director
01/05/2023 - 01/06/2023
10

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLM LIMITED

BLM LIMITED is an(a) Dissolved company incorporated on 20/06/2020 with the registered office located at 25 Park Street, Walsall WS1 1LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLM LIMITED?

toggle

BLM LIMITED is currently Dissolved. It was registered on 20/06/2020 and dissolved on 01/07/2025.

Where is BLM LIMITED located?

toggle

BLM LIMITED is registered at 25 Park Street, Walsall WS1 1LY.

What does BLM LIMITED do?

toggle

BLM LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

How many employees does BLM LIMITED have?

toggle

BLM LIMITED had 2 employees in 2022.

What is the latest filing for BLM LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via compulsory strike-off.