UKBizDB.co.uk

BLAKE LAPTHORN NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Corporate Nominee Secretary26 July 1994Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director09 January 2013Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director13 October 2016Active
3 Brankesmere Terrace, Queens Crescent, Southsea, Portsmouth, PO5 3HT

Director03 January 1995Active
12 Auriol Drive, Bedhampton, Havant, PO9 3LR

Director26 July 1994Active
75, Cranbourne Drive, Otterbourne, Winchester, United Kingdom, SO21 2ES

Director17 July 2012Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director29 October 2010Active
The Sheepwash Ham Road, Sidlesham, Chichester, PO20 7NX

Director03 January 1995Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director03 January 1995Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director17 July 2012Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director26 July 1994Active
Adsdean House, Adsdean, Chichester, PO18 9DN

Director03 January 1995Active
25 Festing Grove, Southsea, Portsmouth, PO4 9QB

Director26 July 1994Active
32 Kensington Park Road, London, W11 3BU

Director26 July 1994Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director14 May 1996Active
South Hill House, Swanmore Road, Droxford, SO32 3PT

Director14 May 1996Active
Montgomery House, Montgomery Road, Havant, PO9 2RH

Director26 July 1994Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director03 January 1995Active
The Sheiling, Chapel Lane, Curdridge, SO32 2BB

Director26 July 1994Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director26 July 1994Active
8 Plainwood Close, Chichester, PO19 5YB

Director14 May 1996Active
4 Grand Parade, Portsmouth, PO1 2NF

Director26 July 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type dormant.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type dormant.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type dormant.

Download
2020-09-02Accounts

Accounts with accounts type dormant.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Change corporate secretary company with change date.

Download
2020-02-03Address

Change registered office address company with date old address new address.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type dormant.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Accounts

Accounts with accounts type dormant.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Accounts

Accounts with accounts type dormant.

Download
2016-10-19Officers

Appoint person director company with name date.

Download
2016-10-19Officers

Termination director company with name termination date.

Download
2016-10-19Officers

Termination director company with name termination date.

Download
2016-09-27Accounts

Accounts with accounts type dormant.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.