BLF LIMITED - LONDON
Company Profile | Company Filings |
Overview
BLF LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BLF LIMITED was incorporated 33 years ago on 05/06/1991 and has the registered number: 02617535. The accounts status is DORMANT and accounts are next due on 31/03/2025.
BLF LIMITED was incorporated 33 years ago on 05/06/1991 and has the registered number: 02617535. The accounts status is DORMANT and accounts are next due on 31/03/2025.
BLF LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
THE WHITE CHAPEL BUILDING
LONDON
E1 8QS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/04/2023 | 28/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN MARTIN GRAHAM | Feb 1953 | British | Director | 2017-04-07 | CURRENT |
MR BENJAMIN TIMOTHY PETER CLARKSON | Secretary | 2020-01-01 | CURRENT | ||
BENJAMIN TIMOTHY CLARKSON | Aug 1985 | British | Director | 2020-01-01 | CURRENT |
ALEX FOWLES | Secretary | 2014-03-11 UNTIL 2016-06-23 | RESIGNED | ||
DAVID GEORGE LAUGHTON | Mar 1949 | Secretary | 2006-09-18 UNTIL 2008-05-31 | RESIGNED | |
MR JOHN CHRISTOPHER WHITEROW | Secretary | 2019-04-25 UNTIL 2019-12-31 | RESIGNED | ||
DEBBIE BERNICE WHATT | Sep 1965 | British | Secretary | 1995-04-25 UNTIL 2006-07-03 | RESIGNED |
MR SABAH DAOUD ZUBAIDA | Jul 1949 | British | Director | 2009-01-21 UNTIL 2014-03-20 | RESIGNED |
DEBORAH ELAINE SMITH | Sep 1956 | British | Secretary | 1991-06-05 UNTIL 1992-02-28 | RESIGNED |
TIMOTHY MOORE | British | Secretary | 2006-07-03 UNTIL 2006-09-18 | RESIGNED | |
MRS CHRISTINE JANE LEWIS | British | Secretary | 2008-10-20 UNTIL 2012-08-08 | RESIGNED | |
MR ADAM LEADBETTER | Secretary | 2016-06-23 UNTIL 2016-10-14 | RESIGNED | ||
DAME HELENA SHOVELTON | British | Secretary | 2008-05-31 UNTIL 2008-10-20 | RESIGNED | |
MS HEATHER ROBB LAMONT | British | Secretary | RESIGNED | ||
MRS FRANCOISE HARRIS | Secretary | 2013-08-20 UNTIL 2014-02-19 | RESIGNED | ||
ALEX FOWLES | Secretary | 2012-10-02 UNTIL 2013-08-20 | RESIGNED | ||
BARONESS TESSA BLACKSTONE | Sep 1942 | British | Director | 2017-07-01 UNTIL 2019-12-31 | RESIGNED |
JUDITH EDWARD | Secretary | 2018-02-22 UNTIL 2018-11-22 | RESIGNED | ||
MR PAUL JAMES BUTLER | Secretary | 2018-11-22 UNTIL 2019-04-24 | RESIGNED | ||
MISS SHARON HENLEY | Secretary | 2016-10-14 UNTIL 2018-02-22 | RESIGNED | ||
CHRISTA MARIA PAXTON | Dec 1946 | British | Director | RESIGNED | |
IAN MENNIE WALDEN | Oct 1940 | British | Director | 1997-03-06 UNTIL 2001-07-24 | RESIGNED |
MR RICHARD HARRY REID | Feb 1956 | British | Director | 1994-04-29 UNTIL 1995-07-17 | RESIGNED |
DOCTOR KEITH PROWSE | Dec 1937 | British | Director | 2005-11-30 UNTIL 2009-02-04 | RESIGNED |
RICHARD PINCKARD | May 1961 | British | Director | 2009-01-21 UNTIL 2014-11-20 | RESIGNED |
PROFESSOR MARK GORDON BRITTON | Nov 1946 | British | Director | 2001-07-24 UNTIL 2005-11-30 | RESIGNED |
IAN JOHN GOVENDIR | Apr 1960 | British | Director | 1995-07-13 UNTIL 1997-03-06 | RESIGNED |
MR PETER MALCOLM DOLPHIN | Jan 1947 | British | Director | 2015-03-12 UNTIL 2017-06-30 | RESIGNED |
MR GRAHAM PETER COLBERT | Jan 1964 | United Kingdom | Director | 2014-05-19 UNTIL 2017-04-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Asthma And Lung Uk | 2023-01-10 | London |
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 | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BLF LIMITED | 2024-02-03 | 30-06-2023 | £2 equity |
Dormant Company Accounts - BLF LIMITED | 2019-12-18 | 30-06-2019 | £2 equity |
Micro-entity Accounts - BLF LIMITED | 2019-04-26 | 30-06-2018 | £2 equity |
Dormant Company Accounts - BLF LIMITED | 2018-02-24 | 30-06-2017 | £2 equity |
Dormant Company Accounts - BLF LIMITED | 2017-03-29 | 30-06-2016 | £2 equity |
Dormant Company Accounts - BLF LIMITED | 2015-12-23 | 30-06-2015 | £2 equity |
Dormant Company Accounts - BLF LIMITED | 2015-03-17 | 30-06-2014 | £2 equity |