BLFB LIMITED - LONDON


Company Profile Company Filings

Overview

BLFB LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BLFB LIMITED was incorporated 18 years ago on 04/11/2005 and has the registered number: 05613052. The accounts status is DORMANT and accounts are next due on 31/03/2025.

BLFB LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects

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

5 MERCHANT SQUARE
LONDON
W2 1BQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
DIALPHONE LIMITED (until 17/03/2006)

Confirmation Statements

Last Statement Next Statement Due
07/03/2023 21/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
TOM GILLIBRAND Apr 1986 British Director 2023-01-09 CURRENT
JONATHAN DAVID PETER LOSYK Aug 1965 British Director 2021-03-15 CURRENT
MS CLAIRE MARIANNE PETTETT Sep 1975 British Director 2018-02-20 UNTIL 2020-03-05 RESIGNED
CHRISTOPHER YOUNG Oct 1979 British Director 2006-03-16 UNTIL 2006-03-22 RESIGNED
IAN WARNER Oct 1975 British Director 2005-11-11 UNTIL 2006-03-22 RESIGNED
MR PHILLIP ALAN WADE Dec 1962 British Director 2007-11-19 UNTIL 2008-09-18 RESIGNED
MR RICHARD ALAN VINING May 1961 British Director 2006-07-19 UNTIL 2008-07-14 RESIGNED
BARRY PAUL JESSUP Sep 1971 British Director 2006-09-01 UNTIL 2007-11-19 RESIGNED
MR CHARLES NICHOLAS POLLARD Jun 1958 British Director 2008-06-04 UNTIL 2010-06-04 RESIGNED
MR GORDON RAY Sep 1960 British Director 2014-01-05 UNTIL 2018-02-28 RESIGNED
STEVEN KENNETH THOMAS Sep 1969 Australian Director 2008-06-27 UNTIL 2011-12-22 RESIGNED
MR PAUL FRANCIS GANDY Mar 1960 British Director 2010-08-11 UNTIL 2014-07-31 RESIGNED
MR MICHAEL WILLIAM O'FARRELL Dec 1959 British Director 2006-03-23 UNTIL 2006-07-19 RESIGNED
MR NEIL CHRISTOPHER MARTIN Apr 1967 British Director 2014-07-31 UNTIL 2020-03-10 RESIGNED
PAUL JAMES MAGUIRE Jun 1968 British Director 2006-07-19 UNTIL 2008-06-04 RESIGNED
MR CHARLES NICHOLAS POLLARD Jun 1958 British Director 2008-06-04 UNTIL 2010-06-04 RESIGNED
JOANNA KAY Secretary 2005-11-11 UNTIL 2006-03-22 RESIGNED
THANALAKSHMI JANANDRAN Secretary 2012-01-04 UNTIL 2013-08-16 RESIGNED
SCOTT DONALD Feb 1983 Secretary 2006-05-05 UNTIL 2009-02-24 RESIGNED
ROBERT CASSAB May 1968 British Director 2007-11-19 UNTIL 2010-12-11 RESIGNED
MICHELLE GAYE LETTON Feb 1973 Australian Director 2020-03-04 UNTIL 2021-12-14 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2005-11-04 UNTIL 2005-11-11 RESIGNED
CAPITA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2013-09-01 UNTIL 2015-08-28 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2005-11-04 UNTIL 2005-11-11 RESIGNED
FLR NOMINEES LIMITED Corporate Secretary 2010-08-04 UNTIL 2012-01-04 RESIGNED
VANTIS SECRETARIES LIMITED Corporate Secretary 2009-02-24 UNTIL 2010-08-04 RESIGNED
PATRICK DENIS BOYLE Mar 1968 British Director 2012-02-23 UNTIL 2014-01-05 RESIGNED
LOUISE NICOLA BRAMBLE Jul 1981 British Director 2021-12-14 UNTIL 2023-01-04 RESIGNED
PETER DOMINIC LEONARD Oct 1964 British Director 2018-02-20 UNTIL 2021-02-18 RESIGNED
JOHN DAVID CLARK Dec 1970 British Director 2017-02-13 UNTIL 2018-02-20 RESIGNED
MATTHEW COLE Sep 1981 British Director 2006-03-16 UNTIL 2006-03-22 RESIGNED
MR BENJAMIN DAVID DENTON Nov 1965 British Director 2006-03-22 UNTIL 2006-09-01 RESIGNED
MR BEVERLEY EDWARD JOHN DEW Mar 1971 British Director 2011-12-22 UNTIL 2012-12-07 RESIGNED
STEVEN TREVOR EVANS May 1965 Australian Director 2006-03-22 UNTIL 2007-11-19 RESIGNED
MR MICHAEL HEYES Feb 1975 British Director 2014-08-01 UNTIL 2016-10-12 RESIGNED
MR PETER JOHN JACOBS Feb 1956 English Director 2006-03-23 UNTIL 2006-07-19 RESIGNED
MATTHEW DAVID COLE Mar 1979 Secretary 2006-03-22 UNTIL 2006-05-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lendlease Construction (Europe) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
LENDLEASE CONSTRUCTION (EUROPE) LIMITED LONDON ENGLAND Active FULL 41201 - Construction of commercial buildings
LEHRER MCGOVERN INTERNATIONAL LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED LONDON ENGLAND Active DORMANT 41201 - Construction of commercial buildings
LOVELL POWERMINSTER LIMITED LONDON Active FULL 43210 - Electrical installation
LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
LEND LEASE PHARMACEUTICAL (EMEA) LIMITED LONDON ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
MANCHESTER ENERGY COMPANY LIMITED LONDON Active DORMANT 43999 - Other specialised construction activities n.e.c.
LENDLEASE CONSULTING (EUROPE) LIMITED LONDON ENGLAND Active FULL 41201 - Construction of commercial buildings
DEBUT SERVICES LIMITED LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD LONDON Active FULL 41201 - Construction of commercial buildings
MORGAN SINDALL PROPERTY SERVICES LIMITED LONDON Active GROUP 68320 - Management of real estate on a fee or contract basis
DEBUT SERVICES (SOUTH WEST) LIMITED LONDON ENGLAND Active FULL 64203 - Activities of construction holding companies
DEBUT SERVICES (CONTRACTS) LTD LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
BE ONSITE LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
LENDLEASE HEALTHCARE TRUSTEE LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
ELWICK PLACE CONSTRUCTION LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED GLASGOW SCOTLAND Active FULL 41201 - Construction of commercial buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BE ONSITE LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
SUNWIN SERVICES GROUP (2010) LIMITED LONDON ENGLAND Active FULL 80100 - Private security activities
IQL S10 LIMITED LONDON ENGLAND Active FULL 64302 - Activities of unit trusts
TSP PHASE 1.1 GP LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
TSP PHASE 1.1 NOMINEE CO LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
HYPE HOLDINGS UK LTD LONDON ENGLAND Active NO ACCOUNTS FILED 58290 - Other software publishing
THE SILVERTOWN PARTNERSHIP LLP LONDON ENGLAND Active FULL None Supplied
LENDLEASE THAMESMEAD HOLDINGS LLP LONDON ENGLAND Active DORMANT None Supplied
LENDLEASE THAMESMEAD DEVELOPMENT LLP LONDON ENGLAND Active FULL None Supplied
THAMESMEAD WATERFRONT LLP LONDON ENGLAND Active FULL None Supplied