BRIAN LONDON ENTERPRISES (BLACKPOOL) LIMITED

Register to unlock more data on OkredoRegister

BRIAN LONDON ENTERPRISES (BLACKPOOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00624998

Incorporation date

03/04/1959

Size

Micro Entity

Contacts

Registered address

Registered address

5 Crescent East, Thornton-Cleveleys, Lancashire FY5 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1986)
dot icon30/04/2026
Micro company accounts made up to 2025-07-31
dot icon30/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon01/05/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-07-31
dot icon11/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon12/03/2024
Micro company accounts made up to 2023-07-31
dot icon13/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon16/03/2023
Micro company accounts made up to 2022-07-31
dot icon19/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon05/04/2022
Micro company accounts made up to 2021-07-31
dot icon05/08/2021
Termination of appointment of Brian Sydney Harper as a director on 2021-06-23
dot icon05/08/2021
Cessation of Brian Sydney Harper as a person with significant control on 2021-06-23
dot icon13/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon09/09/2020
Micro company accounts made up to 2020-07-31
dot icon24/06/2020
Current accounting period extended from 2020-03-31 to 2020-07-31
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon24/09/2019
Micro company accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon01/08/2018
Micro company accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon08/08/2017
Micro company accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2014
Satisfaction of charge 1 in full
dot icon20/12/2014
Satisfaction of charge 2 in full
dot icon11/07/2014
Appointment of Ms Melanie Veronica Garside as a director on 2014-07-10
dot icon05/06/2014
Director's details changed for Brian Sydney Harper on 2014-05-03
dot icon05/06/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon19/03/2014
Registered office address changed from 17 Saint Peters Place Fleetwood Lancashire FY7 6EB on 2014-03-19
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/06/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 06/04/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 06/04/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 06/04/07; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/07/2006
Return made up to 06/04/06; full list of members
dot icon04/05/2006
Director resigned
dot icon04/05/2006
Secretary resigned
dot icon04/05/2006
New secretary appointed
dot icon27/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/07/2005
Registered office changed on 07/07/05 from: 91 north park drive blackpool lancashire FY3 8NH
dot icon07/07/2005
Return made up to 06/04/05; full list of members
dot icon19/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/04/2004
Return made up to 06/04/04; full list of members
dot icon01/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/04/2003
Return made up to 06/04/03; full list of members
dot icon26/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/04/2002
Return made up to 06/04/02; full list of members
dot icon29/05/2001
Accounts for a small company made up to 2001-03-31
dot icon23/04/2001
Return made up to 06/04/01; full list of members
dot icon01/09/2000
Accounts for a small company made up to 2000-03-31
dot icon31/05/2000
Return made up to 06/04/00; full list of members
dot icon29/06/1999
Accounts for a small company made up to 1999-03-31
dot icon06/05/1999
Return made up to 06/04/99; full list of members
dot icon24/08/1998
Accounts for a small company made up to 1998-03-31
dot icon15/04/1998
Return made up to 06/04/98; no change of members
dot icon07/07/1997
Accounts for a small company made up to 1997-03-31
dot icon08/05/1997
Return made up to 06/04/97; no change of members
dot icon22/05/1996
Accounts for a small company made up to 1996-03-31
dot icon08/05/1996
Return made up to 06/04/96; full list of members
dot icon05/02/1996
Memorandum and Articles of Association
dot icon01/02/1996
Resolutions
dot icon04/07/1995
Accounts for a small company made up to 1995-03-31
dot icon02/07/1995
Return made up to 06/04/95; no change of members
dot icon04/01/1995
Accounts for a small company made up to 1994-03-31
dot icon23/06/1994
Certificate of change of name
dot icon20/06/1994
Resolutions
dot icon20/06/1994
Resolutions
dot icon20/06/1994
Resolutions
dot icon20/06/1994
Resolutions
dot icon21/04/1994
Return made up to 06/04/94; change of members
dot icon22/10/1993
Director resigned;new director appointed
dot icon30/07/1993
Accounts for a small company made up to 1993-03-31
dot icon06/07/1993
Director's particulars changed
dot icon25/06/1993
Return made up to 06/04/93; full list of members
dot icon25/06/1993
Return made up to 06/04/92; no change of members
dot icon20/05/1992
Accounts for a small company made up to 1992-03-31
dot icon08/08/1991
Accounts for a small company made up to 1991-03-31
dot icon08/08/1991
Accounting reference date shortened from 10/03 to 31/03
dot icon08/08/1991
Return made up to 04/06/91; no change of members
dot icon01/08/1990
Accounts for a small company made up to 1990-03-31
dot icon01/08/1990
Return made up to 06/04/90; full list of members
dot icon09/10/1989
Accounts for a small company made up to 1989-03-31
dot icon09/10/1989
Return made up to 21/07/89; full list of members
dot icon04/11/1988
Declaration of satisfaction of mortgage/charge
dot icon04/11/1988
Declaration of satisfaction of mortgage/charge
dot icon19/08/1988
Declaration of satisfaction of mortgage/charge
dot icon19/08/1988
Declaration of satisfaction of mortgage/charge
dot icon11/08/1988
Particulars of mortgage/charge
dot icon02/08/1988
Accounts for a small company made up to 1988-03-31
dot icon02/08/1988
Return made up to 09/06/88; full list of members
dot icon04/09/1987
Accounts for a small company made up to 1987-03-31
dot icon04/09/1987
Return made up to 08/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/09/1986
Accounts for a small company made up to 1986-03-31
dot icon15/09/1986
Return made up to 04/08/86; full list of members
dot icon12/07/1986
Return made up to 31/12/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harper, Brian Sydney
Director
04/06/1991 - 23/06/2021
-
Garside, Melanie Veronica
Director
10/07/2014 - Present
3
Hunter, Beryl
Director
25/09/1993 - 26/08/2005
-
Harper, Jack Lawrence
Secretary
26/08/2005 - Present
-
Harper, Brian Sydney
Secretary
04/06/1991 - 26/08/2005
-

Persons with Significant Control

2
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 BRIAN LONDON ENTERPRISES (BLACKPOOL) LIMITED

BRIAN LONDON ENTERPRISES (BLACKPOOL) LIMITED is an(a) Active company incorporated on 03/04/1959 with the registered office located at 5 Crescent East, Thornton-Cleveleys, Lancashire FY5 3LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAN LONDON ENTERPRISES (BLACKPOOL) LIMITED?

toggle

BRIAN LONDON ENTERPRISES (BLACKPOOL) LIMITED is currently Active. It was registered on 03/04/1959 .

Where is BRIAN LONDON ENTERPRISES (BLACKPOOL) LIMITED located?

toggle

BRIAN LONDON ENTERPRISES (BLACKPOOL) LIMITED is registered at 5 Crescent East, Thornton-Cleveleys, Lancashire FY5 3LJ.

What does BRIAN LONDON ENTERPRISES (BLACKPOOL) LIMITED do?

toggle

BRIAN LONDON ENTERPRISES (BLACKPOOL) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRIAN LONDON ENTERPRISES (BLACKPOOL) LIMITED?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-07-31.