BLG (BURLINGTON HOUSE) LIMITED

Town Centre House Town Centre House, Leeds, LS2 8LY, England
StatusACTIVE
Company No.11284761
CategoryPrivate Limited Company
Incorporated29 Mar 2018
Age6 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

BLG (BURLINGTON HOUSE) LIMITED is an active private limited company with number 11284761. It was incorporated 6 years, 1 month, 1 day ago, on 29 March 2018. The company address is Town Centre House Town Centre House, Leeds, LS2 8LY, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-01

Officer name: Mr Craig Stephen Burrow

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-14

Psc name: Belgravia Living (Burlington House) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-14

Officer name: David James Shann

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-14

Officer name: Paul Whitaker

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-14

Officer name: Dominic Michael Lush

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Michael Lush

Termination date: 2023-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jarrod Colin Best

Termination date: 2023-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Address

Type: AD01

Old address: Middleton House Westland Road Leeds LS11 5UH United Kingdom

Change date: 2023-04-14

New address: Town Centre House Merrion Centre Leeds LS2 8LY

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr Stewart Macneill

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: Mark John Dilley

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Margaret Shillaw

Termination date: 2020-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Michael Lush

Appointment date: 2019-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Marchant

Termination date: 2019-12-11

Documents

View document PDF

Memorandum articles

Date: 10 Dec 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112847610001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112847610002

Charge creation date: 2019-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-20

Officer name: Mrs Lynda Margaret Shillaw

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-20

Officer name: Richard Anthony Lewis

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-07

Charge number: 112847610001

Documents

View document PDF

Resolution

Date: 26 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 11 Apr 2018

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-06-30

Documents

View document PDF

Incorporation company

Date: 29 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKLANDS CONSULTANTS LIMITED

90 BRAUNSTONE LANE,LEICESTER,LE3 2RU

Number:09606013
Status:ACTIVE
Category:Private Limited Company

DS. KANG CONSTRUCTION LTD.

25 ALLENDALE AVENUE,SOUTHALL,UB1 2SL

Number:09526224
Status:ACTIVE
Category:Private Limited Company

KDM MOTORTECH LIMITED

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:05583613
Status:ACTIVE
Category:Private Limited Company

MAGNUM PROPERTY SERVICES LIMITED

19 MUIRFIELD DRIVE,WASHINGTON,NE37 2LS

Number:10715585
Status:ACTIVE
Category:Private Limited Company

S & N ENTERPRISES (SY) LIMITED

246 SHARROW LANE,SHEFFIELD,S11 8AS

Number:10274648
Status:ACTIVE
Category:Private Limited Company

SUBLIME PORTE LTD.

157 SPRINGFIELD ROAD,BIRMINGHAM,B13 9ND

Number:09160172
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