Btlb Limited (Companies House Registration Number 12308846) is a private limited company founded on 2019-11-11 originating in England. The company has its registered office at C/O Darcey & Bate Accountants 3 Rushton's Yard, Market Street, Ashby-De-La-Zouch LE65 1AL. Changed on 2020-01-28, the previous name this business used was Nuplace Property Sourcing Company Limited. Btlb Limited is operating under Standard Industrial Classification: 68310 - "real estate agencies".
The official register indexes 1 person of significant control - Benjamin L., the single professional in the company who has over 3/4 of shares, 3/4 to full of voting rights.
Directors
People with significant control
Benjamin L.
11 November 2019 - 25 October 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Download filing
(PSC07) Cessation of a person with significant control October 25, 2021
filed on: 25th, October 2021
| persons with significant control
Free Download
(1 page)
Download filing
(PSC07) Cessation of a person with significant control October 25, 2021
filed on: 25th, October 2021
| persons with significant control
Free Download
(1 page)
(AD01) New registered office address C/O Darcey & Bate Accountants 3 Rushton's Yard Market Street Ashby-De-La-Zouch LE65 1AL. Change occurred on October 25, 2021. Company's previous address: Ewemove Ground Floor, Cavendish House Littlewood Drive, West 26 Business Park Cleckheaton BD19 4TE England.
filed on: 25th, October 2021
| address
Free Download
(1 page)
(TM01) Director's appointment was terminated on October 25, 2021
filed on: 25th, October 2021
| officers
Free Download
(1 page)
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates November 10, 2020
filed on: 12th, March 2021
| confirmation statement
Free Download
(3 pages)
(AD01) New registered office address Ewemove Ground Floor, Cavendish House Littlewood Drive, West 26 Business Park Cleckheaton BD19 4TE. Change occurred on March 12, 2021. Company's previous address: 8 South Street Gosport PO12 1ES England.
filed on: 12th, March 2021
| address
Free Download
(1 page)
(AD01) New registered office address 8 South Street Gosport PO12 1ES. Change occurred on February 26, 2020. Company's previous address: Suite 655 5 Charter House Lord Montgomery Way Portsmouth PO1 2SN England.
filed on: 26th, February 2020
| address
Free Download
(1 page)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 28, 2020
filed on: 28th, January 2020
| resolution
Free Download
(3 pages)
(AD01) New registered office address Suite 655 5 Charter House Lord Montgomery Way Portsmouth PO1 2SN. Change occurred on January 27, 2020. Company's previous address: 5 Selbourne Terrace Fratton Portsmouth PO1 5AL United Kingdom.
filed on: 27th, January 2020
| address
Free Download
(1 page)
(NEWINC) Certificate of incorporation
filed on: 11th, November 2019
| incorporation