BSLD LTD

Register to unlock more data on OkredoRegister

BSLD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04118093

Incorporation date

01/12/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

21 Weymouth Avenue, Dorchester, Dorset DT1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2000)
dot icon09/01/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon30/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon04/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon26/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon29/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon24/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon22/09/2022
Previous accounting period extended from 2021-12-30 to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon31/12/2021
Unaudited abridged accounts made up to 2020-12-30
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon07/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon18/01/2020
Confirmation statement made on 2019-12-01 with no updates
dot icon28/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon09/04/2019
Registration of charge 041180930008, created on 2019-04-09
dot icon17/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon22/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-01 with no updates
dot icon13/10/2017
Micro company accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/02/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/03/2013
Certificate of change of name
dot icon25/03/2013
Change of name notice
dot icon21/03/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2010
Resolutions
dot icon20/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Robert Charles Ackland on 2010-01-19
dot icon18/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/07/2009
Appointment terminated secretary margaret gray
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 7
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 6
dot icon18/02/2009
Return made up to 01/12/08; full list of members
dot icon19/01/2009
Registered office changed on 19/01/2009 from the harpy river thames mill street london SE1 2BA
dot icon03/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/03/2008
Total exemption full accounts made up to 2006-12-31
dot icon06/03/2008
Return made up to 01/12/07; full list of members
dot icon08/06/2007
Total exemption full accounts made up to 2005-12-31
dot icon09/02/2007
Return made up to 01/12/06; full list of members
dot icon21/12/2006
Particulars of mortgage/charge
dot icon10/01/2006
Return made up to 01/12/05; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/09/2005
Particulars of mortgage/charge
dot icon09/07/2005
Registered office changed on 09/07/05 from: 16 blackheath park blackheath london SE3 9RP
dot icon18/11/2004
Return made up to 01/12/04; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/08/2004
Total exemption small company accounts made up to 2002-12-31
dot icon19/07/2004
Certificate of change of name
dot icon14/02/2004
Return made up to 01/12/03; full list of members
dot icon17/04/2003
Particulars of mortgage/charge
dot icon15/04/2003
Particulars of mortgage/charge
dot icon11/04/2003
Particulars of mortgage/charge
dot icon31/03/2003
Ad 03/12/02--------- £ si 1@1=1 £ ic 1/2
dot icon21/02/2003
Return made up to 01/12/02; full list of members
dot icon21/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon08/12/2002
New director appointed
dot icon08/12/2002
Registered office changed on 08/12/02 from: the harpy river thames mill street london SE1 2BA
dot icon04/12/2002
Certificate of change of name
dot icon11/06/2002
Compulsory strike-off action has been discontinued
dot icon11/06/2002
First Gazette notice for compulsory strike-off
dot icon07/06/2002
Return made up to 01/12/01; full list of members
dot icon10/07/2001
New director appointed
dot icon10/07/2001
New secretary appointed
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Secretary resigned
dot icon14/06/2001
Registered office changed on 14/06/01 from: suite 26643 72 new bond street london W1S 1RR
dot icon01/12/2000
Incorporation
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 icon+21.18 % *

* during past year

Cash in Bank

£48,230.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
57.48K
-
0.00
39.80K
-
2023
0
65.90K
-
0.00
48.23K
-
2023
0
65.90K
-
0.00
48.23K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

65.90K £Ascended14.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.23K £Ascended21.18 % *

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
FIRST SECRETARIES LIMITED
Nominee Secretary
01/12/2000 - 11/06/2001
6838
FIRST DIRECTORS LIMITED
Nominee Director
01/12/2000 - 11/06/2001
5474
Wadsworth, Andrew William
Director
04/12/2002 - Present
13
Ackland, Robert Charles
Director
11/06/2001 - Present
17
Gray, Margaret Ann
Secretary
11/06/2001 - 30/06/2009
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BSLD LTD

BSLD LTD is an(a) Active company incorporated on 01/12/2000 with the registered office located at 21 Weymouth Avenue, Dorchester, Dorset DT1 1QT. 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 BSLD LTD?

toggle

BSLD LTD is currently Active. It was registered on 01/12/2000 .

Where is BSLD LTD located?

toggle

BSLD LTD is registered at 21 Weymouth Avenue, Dorchester, Dorset DT1 1QT.

What does BSLD LTD do?

toggle

BSLD LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BSLD LTD?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-01 with no updates.