UKBizDB.co.uk

BLF SERVICES LIMITED

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

This company is commonly known as Blf Services Limited. The company was founded 35 years ago and was given the registration number 02341027. The firm's registered office is in LONDON. You can find them at 18 Mansell Street, , London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BLF SERVICES LIMITED
Company Number:02341027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:18 Mansell Street, London, England, E1 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White Chapel Building, Whitechapel High Street, London, England, E1 8QS

Secretary01 January 2020Active
The White Chapel Building, Whitechapel High Street, London, England, E1 8QS

Director01 January 2020Active
The White Chapel Building, Whitechapel High Street, London, England, E1 8QS

Director07 April 2017Active
73-75 Goswell Road, London, EC1V 7ER

Secretary22 November 2018Active
73-75 Goswell Road, London, EC1V 7ER

Secretary22 February 2018Active
73-75, Goswell Road, London, England, EC1V 7ER

Secretary11 March 2014Active
73-75 Goswell Road, London, EC1V 7ER

Secretary18 September 2012Active
73-75 Goswell Road, London, EC1V 7ER

Secretary20 August 2013Active
73-75 Goswell Road, London, EC1V 7ER

Secretary14 October 2016Active
17 Whitton Dene, Hounslow, TW3 2JN

Secretary-Active
8 Wisteria Way, Northampton, NN3 3QB

Secretary18 September 2006Active
73-75 Goswell Road, London, EC1V 7ER

Secretary23 June 2016Active
73-75 Goswell Road, London, EC1V 7ER

Secretary20 October 2008Active
19 Filton Court, Farrow Lane, London, SE14 5DL

Secretary03 July 2006Active
Garden Lodge, Bayham Abbey, Lamberhurst, TN3 8BG

Secretary31 May 2008Active
76 Bramley Way, Ashtead, KT21 1QY

Secretary25 April 1995Active
73-75 Goswell Road, London, EC1V 7ER

Secretary08 April 2019Active
73-75 Goswell Road, London, EC1V 7ER

Director01 July 2017Active
33, Phillimore Gardens, London, England, W8 7QG

Director13 September 2011Active
Woodham House 92 Ashley Road, Walton On Thames, KT12 1HP

Director21 March 2001Active
73-75 Goswell Road, London, EC1V 7ER

Director31 May 2012Active
2, Montague Road, Richmond, TW10 6QW

Director12 May 2009Active
73-75 Goswell Road, London, EC1V 7ER

Director19 May 2014Active
13 Kestrel Close, Epsom, KT19 7EJ

Director21 January 2009Active
5, Channings, Horsell, Woking, England, GU21 4JB

Director12 March 2015Active
5, Channings, Woking, GU21 4JB

Director12 May 2009Active
Bmi Fitzroy Square Hospital 14, Fitzroy Square, London, United Kingdom, W1T 6AH

Director09 January 2012Active
102 Elgin Crescent, London, W11 2JL

Director21 March 2001Active
22 Wilton Street, London, SW1X 7AX

Director-Active
69, Whiteknights Road, Earley, Reading, RG6 7BB

Director12 May 2009Active
87 Alzey Gardens, Harpenden, AL5 5SZ

Director08 April 2003Active
Garden Flat, 17 Upper Park Road, London, NW3 2UN

Director-Active
57 Charterfield Avenue, Putney, London, SW15 6HW

Director21 March 2001Active
631 Kings Road, London, SW6 2ES

Director-Active
33 Mandrake Road, London, SW17 7PZ

Director29 November 2006Active

People with Significant Control

Asthma And Lung Uk
Notified on:10 January 2023
Status:Active
Country of residence:England
Address:18 Mansell Street, London, Mansell Street, London, England, E1 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Asthma Uk And British Lung Foundation Partnership
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:18, Mansell Street, London, England, E1 8AA
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Address

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

Download
2024-01-25Accounts

Accounts with accounts type small.

Download
2023-05-24Change of name

Certificate change of name company.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Accounts

Accounts with accounts type small.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type small.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type small.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Address

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

Download
2020-01-15Accounts

Accounts with accounts type small.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Officers

Termination secretary company with name termination date.

Download
2020-01-10Officers

Appoint person secretary company with name date.

Download
2019-04-18Officers

Appoint person secretary company with name date.

Download
2019-04-18Officers

Termination secretary company with name termination date.

Download
2019-01-16Accounts

Accounts with accounts type small.

Download
2018-11-26Officers

Appoint person secretary company with name date.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.