Background WavePink WaveYellow Wave

BLFB LIMITED (05613052)

BLFB LIMITED (05613052) is an active UK company. incorporated on 4 November 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BLFB LIMITED has been registered for 20 years. Current directors include LEPLAR, Leanne Margaret, PETTETT, Claire Marianne.

Company Number
05613052
Status
active
Type
ltd
Incorporated
4 November 2005
Age
20 years
Address
Level 7,1 Eversholt Street, London, NW1 2DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEPLAR, Leanne Margaret, PETTETT, Claire Marianne
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLFB LIMITED

BLFB LIMITED is an active company incorporated on 4 November 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BLFB LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05613052

LTD Company

Age

20 Years

Incorporated 4 November 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 November 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

DIALPHONE LIMITED
From: 4 November 2005To: 17 March 2006
Contact
Address

Level 7,1 Eversholt Street London, NW1 2DN,

Previous Addresses

Level 7 1 Eversholt Street London NW1 2DN England
From: 3 November 2025To: 19 November 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England
From: 6 January 2025To: 3 November 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 11 December 2024To: 6 January 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
From: 9 December 2024To: 11 December 2024
5 Merchant Square Level 9 London W2 1BQ England
From: 12 September 2022To: 9 December 2024
20 Triton Street Regent's Place London NW1 3BF
From: 24 January 2012To: 12 September 2022
55 Station Road Beaconsfield Buckinghamshire HP9 1QL
From: 4 November 2005To: 24 January 2012
Timeline

37 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Jun 10
Director Joined
Aug 10
Director Left
Jan 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Dec 12
Director Left
Jan 14
Director Joined
Jun 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Mar 18
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Dec 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Sept 25
Capital Update
Sept 25
2
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LEPLAR, Leanne Margaret

Active
Eversholt Street, LondonNW1 2DN
Born June 1980
Director
Appointed 02 Dec 2024

PETTETT, Claire Marianne

Active
Eversholt Street, LondonNW1 2DN
Born September 1975
Director
Appointed 27 Jun 2025

COLE, Matthew David

Resigned
Flat 2, LondonN6 5PU
Secretary
Appointed 22 Mar 2006
Resigned 03 May 2006

DONALD, Scott

Resigned
14 Sinclair Gate, AylesburyHP17 8PE
Secretary
Appointed 05 May 2006
Resigned 24 Feb 2009

JANANDRAN, Thanalakshmi

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 04 Jan 2012
Resigned 16 Aug 2013

KAY, Joanna

Resigned
Flat 5 48 The Gardens, LondonSE22 9QQ
Secretary
Appointed 11 Nov 2005
Resigned 22 Mar 2006

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Dukes Place, LondonEC3A 7NH
Corporate secretary
Appointed 01 Sept 2013
Resigned 28 Aug 2015

FLR NOMINEES LIMITED

Resigned
Station Road, BeaconsfieldHP9 1QL
Corporate secretary
Appointed 04 Aug 2010
Resigned 04 Jan 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Nov 2005
Resigned 11 Nov 2005

VANTIS SECRETARIES LIMITED

Resigned
82 St John Street, LondonEC1M 4JN
Corporate secretary
Appointed 24 Feb 2009
Resigned 04 Aug 2010

BOYLE, Patrick Denis

Resigned
Triton Street, LondonNW1 3BF
Born March 1968
Director
Appointed 23 Feb 2012
Resigned 05 Jan 2014

BRAMBLE, Louise Nicola

Resigned
Merchant Square, LondonW2 1BQ
Born July 1981
Director
Appointed 14 Dec 2021
Resigned 04 Jan 2023

CASSAB, Robert

Resigned
90 Esmond Road, LondonW4 1JF
Born May 1968
Director
Appointed 19 Nov 2007
Resigned 11 Dec 2010

CLARK, John David

Resigned
Triton Street, LondonNW1 3BF
Born December 1970
Director
Appointed 13 Feb 2017
Resigned 20 Feb 2018

COLE, Matthew

Resigned
Flat 2 7 Wembury Road, LondonN6 5PU
Born September 1981
Director
Appointed 16 Mar 2006
Resigned 22 Mar 2006

DENTON, Benjamin David

Resigned
Hartham Road, LondonN7 9JQ
Born November 1965
Director
Appointed 22 Mar 2006
Resigned 01 Sept 2006

DEW, Beverley Edward John

Resigned
Triton Street, LondonNW1 3BF
Born March 1971
Director
Appointed 22 Dec 2011
Resigned 07 Dec 2012

EVANS, Steven Trevor

Resigned
1, Stratford Grove, LondonSW15 1NU
Born May 1965
Director
Appointed 22 Mar 2006
Resigned 19 Nov 2007

GANDY, Paul Francis

Resigned
Triton Street, LondonNW1 3BF
Born March 1960
Director
Appointed 11 Aug 2010
Resigned 31 Jul 2014

GILLIBRAND, Tom

Resigned
30 Crown Place, LondonEC2A 4ES
Born April 1986
Director
Appointed 09 Jan 2023
Resigned 02 Dec 2024

HEYES, Michael

Resigned
Triton Street, LondonNW1 3BF
Born February 1975
Director
Appointed 01 Aug 2014
Resigned 12 Oct 2016

JACOBS, Peter John

Resigned
22 Meadow Rise, BlackmoreCM4 0QP
Born February 1956
Director
Appointed 23 Mar 2006
Resigned 19 Jul 2006

JESSUP, Barry Paul

Resigned
36 West Street, OxfordOX2 0BQ
Born September 1971
Director
Appointed 01 Sept 2006
Resigned 19 Nov 2007

LEONARD, Peter Dominic

Resigned
Triton Street, LondonNW1 3BF
Born October 1964
Director
Appointed 20 Feb 2018
Resigned 18 Feb 2021

LETTON, Michelle Gaye

Resigned
Triton Street, LondonNW1 3BF
Born February 1973
Director
Appointed 04 Mar 2020
Resigned 14 Dec 2021

LOSYK, Jonathan David Peter

Resigned
30 Crown Place, LondonEC2A 4ES
Born August 1965
Director
Appointed 15 Mar 2021
Resigned 02 Dec 2024

MAGUIRE, Paul James

Resigned
46 Denholm Street, GreenockPA16 8RJ
Born June 1968
Director
Appointed 19 Jul 2006
Resigned 04 Jun 2008

MARTIN, Neil Christopher

Resigned
Triton Street, LondonNW1 3BF
Born April 1967
Director
Appointed 31 Jul 2014
Resigned 10 Mar 2020

O'FARRELL, Michael William

Resigned
42 Brookside, HornchurchRM11 2RS
Born December 1959
Director
Appointed 23 Mar 2006
Resigned 19 Jul 2006

PETTETT, Claire Marianne

Resigned
Triton Street, LondonNW1 3BF
Born September 1975
Director
Appointed 20 Feb 2018
Resigned 05 Mar 2020

POLLARD, Charles Nicholas

Resigned
Xanadu, HargraveNN9 6BQ
Born June 1958
Director
Appointed 04 Jun 2008
Resigned 04 Jun 2010

POLLARD, Charles Nicholas

Resigned
Xanadu, HargraveNN9 6BQ
Born June 1958
Director
Appointed 04 Jun 2008
Resigned 04 Jun 2010

RAY, Gordon

Resigned
Triton Street, LondonNW1 3BF
Born September 1960
Director
Appointed 05 Jan 2014
Resigned 28 Feb 2018

THOMAS, Steven Kenneth

Resigned
Haldon Road, LondonSW18 1QF
Born September 1969
Director
Appointed 27 Jun 2008
Resigned 22 Dec 2011

VINING, Richard Alan

Resigned
The Grove, SolihullB92 0JP
Born May 1961
Director
Appointed 19 Jul 2006
Resigned 14 Jul 2008

Persons with significant control

2

1 Active
1 Ceased
Eversholt Street, LondonNW1 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2024
Level 9, LondonW2 1BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Dec 2024
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Legacy
30 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 September 2025
SH19Statement of Capital
Legacy
30 September 2025
CAP-SSCAP-SS
Resolution
30 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
28 August 2015
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Move Registers To Sail Company
20 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
20 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
20 March 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
20 August 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 August 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
363sAnnual Return (shuttle)
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Resolution
19 July 2006
RESOLUTIONSResolutions
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
287Change of Registered Office
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
287Change of Registered Office
Legacy
3 April 2006
88(2)R88(2)R
Legacy
3 April 2006
225Change of Accounting Reference Date
Memorandum Articles
29 March 2006
MEM/ARTSMEM/ARTS
Legacy
22 March 2006
287Change of Registered Office
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
287Change of Registered Office
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Incorporation Company
4 November 2005
NEWINCIncorporation