B2L ACQUISITIONS LTD

Olympus House 2 Howley Park Business Village Olympus House 2 Howley Park Business Village, Leeds, LS27 0BZ, West Yorkshire, United Kingdom
StatusACTIVE
Company No.08897215
CategoryPrivate Limited Company
Incorporated17 Feb 2014
Age10 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

B2L ACQUISITIONS LTD is an active private limited company with number 08897215. It was incorporated 10 years, 2 months, 13 days ago, on 17 February 2014. The company address is Olympus House 2 Howley Park Business Village Olympus House 2 Howley Park Business Village, Leeds, LS27 0BZ, West Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 26 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Address

Type: AD01

New address: Olympus House 2 Howley Park Business Village Morley Leeds West Yorkshire LS27 0BZ

Old address: 38 Shirley Gardens Tunbridge Wells Kent TN4 8th United Kingdom

Change date: 2021-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Logan

Change date: 2018-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Logan

Change date: 2018-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

New address: 38 Shirley Gardens Tunbridge Wells Kent TN4 8th

Old address: Clynton 46 Long Meads Tunbridge Wells Kent TN3 0AY United Kingdom

Change date: 2018-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-03

Officer name: Martin Logan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: AD01

New address: Clynton 46 Long Meads Tunbridge Wells Kent TN3 0AY

Change date: 2015-09-03

Old address: 14 Linden Gardens Tunbridge Wells Kent TN2 5QT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Change person director company with change date

Date: 12 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Logan

Change date: 2015-05-12

Documents

View document PDF

Change person director company with change date

Date: 12 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Logan

Change date: 2015-05-12

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed B2L finance LIMITED\certificate issued on 18/03/15

Documents

View document PDF

Incorporation company

Date: 17 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAVENDISH LIFTING SERVICE LIMITED

84-90 MARKET STREET,CANNOCK,WS12 1AG

Number:08235947
Status:ACTIVE
Category:Private Limited Company

DWIP CONSULTANTS LTD

17 BLONDVIL STREET,COVENTRY,CV3 5EQ

Number:11844320
Status:ACTIVE
Category:Private Limited Company

EUROCONEXX LTD

FLAT 3 DELMONT APARTMENT,LONDON,SW2 2TP

Number:06686371
Status:LIQUIDATION
Category:Private Limited Company

LEEDS RUGBY CLUB LIMITED

THE PAVILLION,LEEDS,LS6 3BR

Number:03851464
Status:ACTIVE
Category:Private Limited Company

PATAY BUCKS CASTINGS LIMITED

NICHOLSON TAX & ACCOUNTS,BELPER,DE56 1FZ

Number:01197345
Status:ACTIVE
Category:Private Limited Company

PUDDING PRODUCTIONS LTD

FRODSHAM BUSINESS CENTRE,FRODSHAM,WA6 7FZ

Number:09427898
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source