This company is commonly known as Blake Lapthorn Nominees Limited. The company was founded 29 years ago and was given the registration number 02952527. The firm's registered office is in EASTLEIGH. You can find them at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BLAKE LAPTHORN NOMINEES LIMITED |
---|---|---|
Company Number | : | 02952527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1994 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Corporate Nominee Secretary | 26 July 1994 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 09 January 2013 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 13 October 2016 | Active |
3 Brankesmere Terrace, Queens Crescent, Southsea, Portsmouth, PO5 3HT | Director | 03 January 1995 | Active |
12 Auriol Drive, Bedhampton, Havant, PO9 3LR | Director | 26 July 1994 | Active |
75, Cranbourne Drive, Otterbourne, Winchester, United Kingdom, SO21 2ES | Director | 17 July 2012 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 29 October 2010 | Active |
The Sheepwash Ham Road, Sidlesham, Chichester, PO20 7NX | Director | 03 January 1995 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 03 January 1995 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 17 July 2012 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 26 July 1994 | Active |
Adsdean House, Adsdean, Chichester, PO18 9DN | Director | 03 January 1995 | Active |
25 Festing Grove, Southsea, Portsmouth, PO4 9QB | Director | 26 July 1994 | Active |
32 Kensington Park Road, London, W11 3BU | Director | 26 July 1994 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 14 May 1996 | Active |
South Hill House, Swanmore Road, Droxford, SO32 3PT | Director | 14 May 1996 | Active |
Montgomery House, Montgomery Road, Havant, PO9 2RH | Director | 26 July 1994 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 03 January 1995 | Active |
The Sheiling, Chapel Lane, Curdridge, SO32 2BB | Director | 26 July 1994 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 26 July 1994 | Active |
8 Plainwood Close, Chichester, PO19 5YB | Director | 14 May 1996 | Active |
4 Grand Parade, Portsmouth, PO1 2NF | Director | 26 July 1994 | Active |
Blake Morgan Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | New Kings Court, Tollgate, Eastleigh, United Kingdom, SO53 3LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Change corporate secretary company with change date. | Download |
2020-02-03 | Address | Change registered office address company with date old address new address. | Download |
2020-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-19 | Officers | Appoint person director company with name date. | Download |
2016-10-19 | Officers | Termination director company with name termination date. | Download |
2016-10-19 | Officers | Termination director company with name termination date. | Download |
2016-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.