L.G. BLOWER SPECIALIST BRICKLAYER LIMITED

Register to unlock more data on OkredoRegister

L.G. BLOWER SPECIALIST BRICKLAYER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04716338

Incorporation date

31/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Countrywide House Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2003)
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon19/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon28/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon14/07/2022
Director's details changed for Mr Lee Gregory Blower on 2022-07-14
dot icon14/07/2022
Director's details changed for Mrs Eleri Anne Blower on 2022-07-14
dot icon14/07/2022
Secretary's details changed for Mrs Eleri Anne Blower on 2022-07-14
dot icon04/05/2022
Change of details for Mrs Elerie Anne Blower as a person with significant control on 2022-04-29
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon07/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/04/2020
Confirmation statement made on 2020-03-27 with updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon11/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/01/2019
Change of details for Mrs Elerie Ann Blower as a person with significant control on 2019-01-04
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon20/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon13/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon31/03/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon31/03/2010
Director's details changed for Mrs Eleri Ann Blower on 2009-10-01
dot icon31/03/2010
Director's details changed for Mr Lee Gregory Blower on 2009-10-01
dot icon02/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/04/2009
Return made up to 31/03/09; full list of members
dot icon24/04/2009
Director's change of particulars / lee blower / 31/03/2009
dot icon24/04/2009
Director and secretary's change of particulars / eleri blower / 01/04/2009
dot icon19/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon02/04/2008
Return made up to 31/03/08; full list of members
dot icon30/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon26/06/2007
Registered office changed on 26/06/07 from: severn house business centre 66 spring gardens shrewsbury shropshire SY1 2TE
dot icon04/04/2007
Return made up to 31/03/07; full list of members
dot icon04/04/2007
Director's particulars changed
dot icon04/04/2007
Secretary's particulars changed;director's particulars changed
dot icon28/11/2006
Total exemption full accounts made up to 2006-04-30
dot icon05/04/2006
Return made up to 31/03/06; full list of members
dot icon28/11/2005
Total exemption full accounts made up to 2005-04-30
dot icon13/10/2005
Particulars of mortgage/charge
dot icon07/04/2005
Return made up to 31/03/05; full list of members
dot icon27/09/2004
Total exemption full accounts made up to 2004-04-30
dot icon04/05/2004
Return made up to 31/03/04; full list of members
dot icon22/04/2004
Ad 15/03/04--------- £ si 1@1=1 £ ic 3/4
dot icon28/11/2003
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon05/06/2003
Ad 10/04/03--------- £ si 1@1=1 £ ic 2/3
dot icon10/04/2003
New director appointed
dot icon10/04/2003
New secretary appointed;new director appointed
dot icon09/04/2003
Registered office changed on 09/04/03 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
dot icon09/04/2003
Secretary resigned
dot icon09/04/2003
Director resigned
dot icon31/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-9.74 % *

* during past year

Cash in Bank

£653,702.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
754.69K
-
0.00
779.42K
-
2022
8
901.11K
-
0.00
724.28K
-
2023
8
934.49K
-
0.00
653.70K
-
2023
8
934.49K
-
0.00
653.70K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

934.49K £Ascended3.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

653.70K £Descended-9.74 % *

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
RM NOMINEES LIMITED
Nominee Director
30/03/2003 - 30/03/2003
2323
Rm Registrars Limited
Nominee Secretary
30/03/2003 - 30/03/2003
2792
Blower, Lee Gregory
Director
31/03/2003 - Present
4
Blower, Eleri Anne
Director
31/03/2003 - Present
4
Blower, Eleri Anne
Secretary
30/03/2003 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About L.G. BLOWER SPECIALIST BRICKLAYER LIMITED

L.G. BLOWER SPECIALIST BRICKLAYER LIMITED is an(a) Active company incorporated on 31/03/2003 with the registered office located at Countrywide House Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of L.G. BLOWER SPECIALIST BRICKLAYER LIMITED?

toggle

L.G. BLOWER SPECIALIST BRICKLAYER LIMITED is currently Active. It was registered on 31/03/2003 .

Where is L.G. BLOWER SPECIALIST BRICKLAYER LIMITED located?

toggle

L.G. BLOWER SPECIALIST BRICKLAYER LIMITED is registered at Countrywide House Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3AB.

What does L.G. BLOWER SPECIALIST BRICKLAYER LIMITED do?

toggle

L.G. BLOWER SPECIALIST BRICKLAYER LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does L.G. BLOWER SPECIALIST BRICKLAYER LIMITED have?

toggle

L.G. BLOWER SPECIALIST BRICKLAYER LIMITED had 8 employees in 2023.

What is the latest filing for L.G. BLOWER SPECIALIST BRICKLAYER LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-27 with no updates.