UKBizDB.co.uk

BLAKELEY PROFILES LLP

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

This company is commonly known as Blakeley Profiles Llp. The company was founded 11 years ago and was given the registration number OC380407. The firm's registered office is in SALISBURY. You can find them at Unit C, Smeaton Road, Salisbury, Wiltshire. This company's SIC code is None Supplied.

Company Information

Name:BLAKELEY PROFILES LLP
Company Number:OC380407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2012
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Unit C, Smeaton Road, Salisbury, Wiltshire, SP2 7NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C, Smeaton Road, Salisbury, SP2 7NQ

Llp Designated Member16 September 2013Active
Unit C, Smeaton Road, Salisbury, United Kingdom, SP2 7NQ

Llp Designated Member21 November 2012Active
Unit C, Smeaton Road, Salisbury, SP2 7NQ

Llp Designated Member16 September 2013Active
Unit C, Smeaton Road, Salisbury, United Kingdom, SP2 7NQ

Llp Designated Member21 November 2012Active
Unit C, Smeaton Road, Salisbury, United Kingdom, SP2 7NQ

Llp Designated Member21 November 2012Active
Unit C, Smeaton Road, Salisbury, Uk, SP2 7NQ

Llp Designated Member01 September 2013Active
Unit C, Smeaton Road, Salisbury, United Kingdom, SP2 7NQ

Llp Designated Member21 November 2012Active

People with Significant Control

Mr Andrew John Diffey
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:Unit C, Smeaton Road, Salisbury, SP2 7NQ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Edward Bruce Diffey
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Address:Unit C, Smeaton Road, Salisbury, SP2 7NQ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr William Jon Diffey
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:Unit C, Smeaton Road, Salisbury, SP2 7NQ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-05-28Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-05-10Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2022-04-27Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type dormant.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-23Accounts

Accounts with accounts type dormant.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2017-07-26Accounts

Accounts with accounts type total exemption full.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Officers

Change person member limited liability partnership with name change date.

Download
2016-11-25Officers

Change person member limited liability partnership with name change date.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Officers

Appoint person member limited liability partnership with appointment date.

Download
2016-03-14Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.