Introduction
Watch Company
B
BL AUTOSOURCE LLP
BL AUTOSOURCE LLP is an active company incorporated on 27 June 2002 with the registered office located in Bristol. BL AUTOSOURCE LLP was registered 23 years ago.
Status
active
Active since 23 years ago
Company No
OC302494
LLP Company
Age
23 Years
Incorporated 27 June 2002
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 29 July 2025 (8 months ago)
Next Due
Due by 12 August 2026
For period ending 29 July 2026
Address
County Gates Ashton Road Bristol, BS3 2JH,
1 key events • 2002 - 2002
Funding Officers Ownership
Company Founded
Jun 02
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
6
2 Active
4 Resigned
Name
Role
Appointed
Status
AUTOEASE VEHICLE MANAGEMENT LTD
ActiveAshton Road, BristolBS3 2JH
Corporate llp designated member
Appointed 08 Dec 2009
AUTOEASE VEHICLE MANAGEMENT LTD
Ashton Road, BristolBS3 2JH
Corporate llp designated member
08 Dec 2009
Active
GLOBAL VAN SOLUTIONS LTD
Active60 Westbury Hill, BristolBS9 3UJ
Corporate llp designated member
Appointed 08 Dec 2009
GLOBAL VAN SOLUTIONS LTD
60 Westbury Hill, BristolBS9 3UJ
Corporate llp designated member
08 Dec 2009
Active
BRUNT, Christopher
Resigned1 Urfords Drive, BristolBS16 2TP
Born June 1982
Llp designated member
Appointed 27 Jun 2002
Resigned 11 Jun 2003
BRUNT, Christopher
1 Urfords Drive, BristolBS16 2TP
Born June 1982
Llp designated member
27 Jun 2002
Resigned 11 Jun 2003
Resigned
LEWIS, Jonathan
Resigned29 Mackie Avenue, BristolBS34 7NE
Born April 1982
Llp designated member
Appointed 27 Jun 2002
Resigned 08 Dec 2009
LEWIS, Jonathan
29 Mackie Avenue, BristolBS34 7NE
Born April 1982
Llp designated member
27 Jun 2002
Resigned 08 Dec 2009
Resigned
MACKINNON, Richard Kenneth Talbot
Resigned90 Grove Leaze, BristolBS11 9QS
Born August 1982
Llp designated member
Appointed 19 May 2003
Resigned 12 Jan 2009
MACKINNON, Richard Kenneth Talbot
90 Grove Leaze, BristolBS11 9QS
Born August 1982
Llp designated member
19 May 2003
Resigned 12 Jan 2009
Resigned
BL AUTOSOURCE (SALES) LTD
ResignedWaters Lane, BristolBS9 4AA
Corporate llp designated member
Appointed 12 Jan 2009
Resigned 08 Dec 2009
BL AUTOSOURCE (SALES) LTD
Waters Lane, BristolBS9 4AA
Corporate llp designated member
12 Jan 2009
Resigned 08 Dec 2009
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Autoease Vehicle Management Ltd
ActiveAshton Road, BristolBS3 2JH
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 01 Jun 2016
Autoease Vehicle Management Ltd
Ashton Road, BristolBS3 2JH
Voting rights 25 to 50 percent limited liability partnership
01 Jun 2016
Active
Global Van Solutions Ltd
ActiveWestbury Hill, BristolBS9 3AA
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 01 Jun 2016
Global Van Solutions Ltd
Westbury Hill, BristolBS9 3AA
Voting rights 25 to 50 percent limited liability partnership
01 Jun 2016
Active
Filing History
69
Description
Type
Date Filed
Document
3 June 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
3 June 2025
7 August 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
7 August 2023
22 June 2022
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
22 June 2022
9 March 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
9 March 2022
8 March 2022
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
8 March 2022
22 January 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
22 January 2015
22 January 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
22 January 2015
21 December 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
21 December 2012
11 December 2009
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
11 December 2009