Active
Company Information for B&L GROUP PROPERTY LIMITED
4 APEX COURT, PINCHBECK, SPALDING, LINCOLNSHIRE, PE11 3UL,
|
Company Registration Number
07045641
Private Limited Company
Active |
Company Name | ||
---|---|---|
B&L GROUP PROPERTY LIMITED | ||
Legal Registered Office | ||
4 APEX COURT PINCHBECK SPALDING LINCOLNSHIRE PE11 3UL Other companies in PE11 | ||
Previous Names | ||
|
Company Number | 07045641 | |
---|---|---|
Company ID Number | 07045641 | |
Date formed | 2009-10-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB195872551 |
Last Datalog update: | 2023-08-06 14:57:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
REBECCA EVANS |
||
LISA ODDIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA ODDIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUNFLOWER LODGE LIMITED | Director | 2014-08-18 | CURRENT | 2014-08-18 | Active | |
SUNFLOWER LODGE LIMITED | Director | 2014-12-01 | CURRENT | 2014-08-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES | |
AD02 | Register inspection address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to C/O Chapmans Business Solutions Ltd Enterprise Way Pinchbeck Spalding PE11 3YR | |
AP01 | DIRECTOR APPOINTED MR MARTIN WILLIAM ALAN ODDIE | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of B&L Group Holdings Limited as a person with significant control on 2021-08-25 | |
PSC07 | CESSATION OF SUNFLOWER LODGE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 31/10/21 TO 31/08/21 | |
AA01 | Current accounting period shortened from 31/12/21 TO 31/10/21 | |
RES15 | CHANGE OF COMPANY NAME 25/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070456410003 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES | |
PSC05 | Change of details for Sunflower Lodge Limited as a person with significant control on 2019-07-01 | |
CH01 | Director's details changed for Mrs Rebecca Elizabeth Evans on 2019-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/19 FROM 4 Apex Court Elsoms Way Spalding Lincolnshire PE11 3UL | |
AD03 | Registers moved to registered inspection location of 3 Castlegate Grantham Lincolnshire NG31 6SF | |
AD02 | Register inspection address changed to 3 Castlegate Grantham Lincolnshire NG31 6SF | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES | |
PSC07 | CESSATION OF LISA ODDIE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Sunflower Lodge Limited as a person with significant control on 2016-04-06 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Lisa Oddie as a person with significant control on 2017-11-08 | |
CH01 | Director's details changed for Mrs Lisa Oddie on 2017-11-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS LISA ODDIE / 31/08/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS REBECCA EVANS / 31/08/2017 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS LISA ODDIE | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LAY / 20/05/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070456410002 | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070456410001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LAY / 14/07/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA ODDIE | |
AR01 | 15/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LAY / 09/07/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2010 TO 31/12/2010 | |
AR01 | 15/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 9/10 THE CRESCENT WISBECH CAMBS PE13 1EH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 49 PINCHBECK ROAD SPALDING LINCOLNSHIRE PE11 1QF UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED REBECCA LAY | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 9/10 THE CRESCENT WISBECH CAMBS PE13 1EH | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B&L GROUP PROPERTY LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as B&L GROUP PROPERTY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |