Advanced company searchLink opens in new window

BLF LIMITED

Company number 02617535

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
02 Feb 2024 AD01 Registered office address changed from 18 Mansell Street London E1 8AA England to The White Chapel Building Whitechapel High Street London E1 8QS on 2 February 2024
31 May 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
05 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
16 Jan 2023 PSC02 Notification of Asthma and Lung Uk as a person with significant control on 10 January 2023
20 May 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
16 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
15 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
04 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
14 Apr 2020 PSC05 Change of details for British Lung Foundation as a person with significant control on 1 January 2020
29 Jan 2020 AD01 Registered office address changed from 73-75 Goswell Road London EC1V 7ER to 18 Mansell Street London E1 8AA on 29 January 2020
10 Jan 2020 AP01 Appointment of Mr Benjamin Timothy Clarkson as a director on 1 January 2020
10 Jan 2020 AP03 Appointment of Mr Benjamin Timothy Peter Clarkson as a secretary on 1 January 2020
10 Jan 2020 TM02 Termination of appointment of John Christopher Whiterow as a secretary on 31 December 2019
10 Jan 2020 TM01 Termination of appointment of Tessa Blackstone as a director on 31 December 2019
17 Dec 2019 AA Accounts for a dormant company made up to 30 June 2019
07 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
25 Apr 2019 AA Micro company accounts made up to 30 June 2018
25 Apr 2019 AP03 Appointment of Mr John Christopher Whiterow as a secretary on 25 April 2019
25 Apr 2019 TM02 Termination of appointment of Paul James Butler as a secretary on 24 April 2019
26 Nov 2018 AP03 Appointment of Mr Paul James Butler as a secretary on 22 November 2018
22 Nov 2018 TM02 Termination of appointment of Judith Edward as a secretary on 22 November 2018
21 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
23 Feb 2018 TM02 Termination of appointment of Sharon Henley as a secretary on 22 February 2018