About

Registered Number: 03308973
Date of Incorporation: 28/01/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 6 months ago)
Registered Address: Lansdowne House, 3 Lansdowne Place, Gosforth, Tyne & Wear, NE3 1HR

 

Founded in 1997, B L F C Ltd has its registered office in Tyne & Wear. Currently we aren't aware of the number of employees at the the business. B L F C Ltd has 3 directors listed as Bridgeton Limited, Chancery Business Communications Ltd, Rapid Company Formations (U.K.) Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRIDGETON LIMITED 29 April 1998 11 January 2001 1
CHANCERY BUSINESS COMMUNICATIONS LTD 29 August 2006 28 January 2011 1
RAPID COMPANY FORMATIONS (U.K.) LIMITED 11 January 2001 29 August 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
DISS40 - Notice of striking-off action discontinued 25 February 2016
AA - Annual Accounts 24 February 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
DISS40 - Notice of striking-off action discontinued 23 September 2014
AR01 - Annual Return 22 September 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 22 August 2013
DISS40 - Notice of striking-off action discontinued 20 July 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 12 October 2011
TM02 - Termination of appointment of secretary 15 February 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 21 November 2008
363s - Annual Return 29 February 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 31 August 2005
287 - Change in situation or address of Registered Office 26 July 2005
363s - Annual Return 08 February 2005
288c - Notice of change of directors or secretaries or in their particulars 08 February 2005
AA - Annual Accounts 02 February 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 29 November 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
363s - Annual Return 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
AA - Annual Accounts 21 June 2000
AA - Annual Accounts 20 March 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 08 February 2000
363s - Annual Return 24 June 1999
287 - Change in situation or address of Registered Office 24 June 1999
288b - Notice of resignation of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
363s - Annual Return 25 February 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
NEWINC - New incorporation documents 28 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.