Company NameBradshaw Farnham Lea Limited
Company StatusActive
Company Number04786094
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Peter Nicholas Bradshaw
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Crescent
West Kirby
Wirral
CH48 4HN
Wales
Director NameMr Paul Michael Lea
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Crescent
West Kirby
Wirral
CH48 4HN
Wales
Director NameMr Robert Arthur Farnham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Crescent
West Kirby
Wirral
CH48 4HN
Wales
Secretary NameMr Peter Nicholas Bradshaw
NationalityBritish
StatusCurrent
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Crescent
West Kirby
Wirral
CH48 4HN
Wales
Director NameMr Geoffrey Richard Guest
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Meols Parade
Wirral
Merseyside
CH47 6AW
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitebflhomes.com

Location

Registered Address18 The Crescent
West Kirby
Wirral
CH48 4HN
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches7 other UK companies use this postal address

Shareholders

320 at £1Paul Michael Lea
32.00%
Ordinary
320 at £1Robert Arthur Farnham
32.00%
Ordinary
130 at £1Peter Nicholas Bradshaw
13.00%
Ordinary
115 at £1Mark Newton Jones
11.50%
Ordinary
115 at £1Rebecca Newton Jones
11.50%
Ordinary

Financials

Year2014
Net Worth-£78,916
Cash£66,828
Current Liabilities£779,836

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 June 2023 (11 months, 3 weeks ago)
Next Return Due17 June 2024 (4 weeks from now)

Charges

29 December 2015Delivered on: 29 December 2015
Persons entitled: Lloyds Bank PLC.

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

26 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 June 2020Confirmation statement made on 3 June 2020 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 June 2019Confirmation statement made on 3 June 2019 with updates (5 pages)
14 June 2019Secretary's details changed for Mr Peter Nicholas Bradshaw on 14 June 2019 (1 page)
14 June 2019Director's details changed for Mr Peter Nicholas Bradshaw on 14 June 2019 (2 pages)
14 June 2019Director's details changed for Mr Robert Arthur Farnham on 14 June 2019 (2 pages)
14 June 2019Director's details changed for Mr Paul Michael Lea on 14 June 2019 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 June 2018Confirmation statement made on 3 June 2018 with updates (5 pages)
16 October 2017Registered office address changed from Imperial Buildings 9 Dale Street Liverpool L2 2SH England to 18 the Crescent West Kirby Wirral CH48 4HN on 16 October 2017 (1 page)
16 October 2017Registered office address changed from Imperial Buildings 9 Dale Street Liverpool L2 2SH England to 18 the Crescent West Kirby Wirral CH48 4HN on 16 October 2017 (1 page)
4 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
23 March 2017Part of the property or undertaking has been released from charge 047860940001 (1 page)
23 March 2017Part of the property or undertaking has been released from charge 047860940001 (1 page)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(7 pages)
22 June 2016Registered office address changed from 18 the Crescent West Kirby Wirral CH48 4HN to Imperial Buildings 9 Dale Street Liverpool L2 2SH on 22 June 2016 (1 page)
22 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(7 pages)
22 June 2016Registered office address changed from 18 the Crescent West Kirby Wirral CH48 4HN to Imperial Buildings 9 Dale Street Liverpool L2 2SH on 22 June 2016 (1 page)
29 December 2015Registration of charge 047860940001, created on 29 December 2015 (42 pages)
29 December 2015Registration of charge 047860940001, created on 29 December 2015 (42 pages)
13 October 2015Director's details changed for Mr Robert Arthur Farnham on 7 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Robert Arthur Farnham on 7 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Robert Arthur Farnham on 7 October 2015 (2 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(7 pages)
26 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(7 pages)
26 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(7 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(6 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(6 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(6 pages)
20 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
26 June 2012Registered office address changed from 44 Market Street Hoylake Wirral CH47 2AF on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from 44 Market Street Hoylake Wirral CH47 2AF on 26 June 2012 (2 pages)
24 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 1,000
(4 pages)
17 September 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 1,000
(4 pages)
17 September 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 1,000
(4 pages)
23 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
4 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
4 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
3 August 2009Return made up to 03/06/09; full list of members (4 pages)
3 August 2009Return made up to 03/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Ad 01/07/08\gbp si 50@1=50\gbp ic 450/500\ (2 pages)
30 April 2009Appointment terminated director geoffrey guest (1 page)
30 April 2009Appointment terminated director geoffrey guest (1 page)
30 April 2009Ad 01/07/08\gbp si 50@1=50\gbp ic 450/500\ (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 April 2009Gbp ic 500/450\16/06/08\gbp sr 50@1=50\ (1 page)
23 April 2009Gbp ic 500/450\16/06/08\gbp sr 50@1=50\ (1 page)
19 June 2008Return made up to 03/06/08; full list of members (5 pages)
19 June 2008Return made up to 03/06/08; full list of members (5 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 August 2007Return made up to 03/06/07; full list of members (3 pages)
10 August 2007Return made up to 03/06/07; full list of members (3 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 August 2006Return made up to 03/06/06; full list of members (3 pages)
29 August 2006Return made up to 03/06/06; full list of members (3 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 September 2005Ad 12/09/05--------- £ si 86@1=86 £ ic 99/185 (2 pages)
19 September 2005Ad 12/09/05--------- £ si 86@1=86 £ ic 99/185 (2 pages)
7 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2005Nc inc already adjusted 18/08/05 (1 page)
7 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2005Nc inc already adjusted 18/08/05 (1 page)
4 August 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 September 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2003Registered office changed on 08/09/03 from: 56 market street hoylake wirral CH47 3BB (1 page)
8 September 2003Registered office changed on 08/09/03 from: 56 market street hoylake wirral CH47 3BB (1 page)
19 August 2003Ad 11/08/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 August 2003Ad 11/08/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
10 July 2003New secretary appointed;new director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003Registered office changed on 10/07/03 from: 31 corsham street london N1 6DR (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Registered office changed on 10/07/03 from: 31 corsham street london N1 6DR (1 page)
10 July 2003New secretary appointed;new director appointed (2 pages)
3 June 2003Incorporation (18 pages)
3 June 2003Incorporation (18 pages)