This company is commonly known as Blanchflower Lloyd Baxter Limited. The company was founded 16 years ago and was given the registration number 06511067. The firm's registered office is in WALTON ON THAMES. You can find them at 336 Molesey Road, , Walton On Thames, Surrey. This company's SIC code is 68310 - Real estate agencies.
Name | : | BLANCHFLOWER LLOYD BAXTER LIMITED |
---|---|---|
Company Number | : | 06511067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 336 Molesey Road, Walton On Thames, Surrey, England, KT12 3PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
336 Molesey Road, Walton On Thames, England, KT12 3PD | Director | 31 March 2015 | Active |
9, Wimpole Street, London, United Kingdom, W1G 9SR | Corporate Secretary | 31 March 2012 | Active |
Highstone House 165 High Street, Barnet, EN5 5SU | Corporate Secretary | 21 February 2008 | Active |
New Derwent House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA | Corporate Secretary | 21 February 2008 | Active |
9, Wimpole Street, London, United Kingdom, W1G 9SR | Director | 21 February 2008 | Active |
9, Wimpole Street, London, United Kingdom, W1G 9SR | Director | 21 February 2008 | Active |
336 Molesey Road, Walton On Thames, England, KT12 3PD | Director | 21 February 2008 | Active |
336 Molesey Road, Walton On Thames, England, KT12 3PD | Director | 31 March 2017 | Active |
Highstone House 165 High Street, Barnet, EN5 5SU | Corporate Director | 21 February 2008 | Active |
Mrs Joanna Ingham | ||
Notified on | : | 17 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 336 Molesey Road, Hersham, Walton On Thames, England, KT12 3PD |
Nature of control | : |
|
Mr Iain Coxon | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Foley Place, Common Road, Esher, England, KT10 0HU |
Nature of control | : |
|
Mr Andrew Douglas Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 336 Molesey Road, Walton On Thames, England, KT12 3PD |
Nature of control | : |
|
Mr Richard Francis Robert Ingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 336 Molesey Road, Walton On Thames, England, KT12 3PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-21 | Officers | Termination director company with name termination date. | Download |
2020-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Capital | Capital cancellation shares. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Capital | Capital cancellation shares. | Download |
2019-07-18 | Capital | Capital return purchase own shares. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Resolution | Resolution. | Download |
2019-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-07 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.