This company is commonly known as Bml67 Limited. The company was founded 17 years ago and was given the registration number 05861351. The firm's registered office is in LONDON. You can find them at 82 St John Street, , London, . This company's SIC code is 80100 - Private security activities.
Name | : | BML67 LIMITED |
---|---|---|
Company Number | : | 05861351 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2006 |
End of financial year | : | 29 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 82 St John Street, London, EC1M 4JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5400, South University Dr Ste 402, Davie, United States, | Director | 14 May 2007 | Active |
6-7, Ludgate Square, London, United Kingdom, EC4M 7AS | Corporate Secretary | 28 June 2011 | Active |
Priestfield Farm, Henfield, Albourne, United Kingdom, BN6 9DE | Corporate Secretary | 11 January 2013 | Active |
6-7 Ludgate Square, London, EC4M 7AS | Corporate Secretary | 29 June 2006 | Active |
Kemp House, 152-160 City Rd, London, EC1V 2NX | Corporate Secretary | 29 June 2006 | Active |
Kemp House, 152 - 160 City Road, London, EC1V 2NX | Corporate Director | 29 June 2006 | Active |
Brian Mark Leek | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | United States |
Address | : | 5400, South University Dr Ste 402, Davie, United States, 33328 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-09-21 | Gazette | Gazette notice compulsory. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Resolution | Resolution. | Download |
2020-06-12 | Change of name | Change of name notice. | Download |
2020-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Officers | Change person director company with change date. | Download |
2018-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-15 | Officers | Termination secretary company with name termination date. | Download |
2014-08-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2013-07-10 | Miscellaneous | Miscellaneous. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.