Company NameBLM Christopher Lee Financial Services Limited
DirectorsChristopher Gary Malkin and Stephen Trevor Sale
Company StatusActive
Company Number03766400
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameChristopher Gary Malkin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1999(same day as company formation)
RoleIndependent Financial Adviser
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameStephen Trevor Sale
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1999(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Secretary NameStephen Trevor Sale
NationalityBritish
StatusCurrent
Appointed07 May 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.4k at £1Christopher Gary Malkin
74.00%
Ordinary
2.6k at £1Stephen Trevor Sale
26.00%
Ordinary

Financials

Year2014
Net Worth£2,308
Current Liabilities£1,329

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Filing History

15 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
15 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
19 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
19 May 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
22 April 2021Micro company accounts made up to 30 June 2020 (5 pages)
19 May 2020Confirmation statement made on 7 May 2020 with updates (5 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
15 May 2019Confirmation statement made on 7 May 2019 with updates (5 pages)
25 February 2019Micro company accounts made up to 30 June 2018 (3 pages)
20 June 2018Director's details changed for Stephen Trevor Sale on 20 June 2018 (2 pages)
20 June 2018Change of details for Stephen Trevor Sale as a person with significant control on 20 June 2018 (2 pages)
14 May 2018Change of details for Stephen Trevor Sale as a person with significant control on 14 May 2018 (2 pages)
14 May 2018Confirmation statement made on 7 May 2018 with updates (5 pages)
14 May 2018Director's details changed for Stephen Trevor Sale on 14 May 2018 (2 pages)
14 May 2018Director's details changed for Christopher Gary Malkin on 14 May 2018 (2 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
20 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
31 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
31 May 2017Director's details changed for Christopher Gary Malkin on 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
31 May 2017Director's details changed for Christopher Gary Malkin on 31 May 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
(4 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,000
(4 pages)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,000
(4 pages)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,000
(4 pages)
5 May 2015Director's details changed for Stephen Trevor Sale on 16 April 2015 (2 pages)
5 May 2015Director's details changed for Christopher Gary Malkin on 16 April 2015 (2 pages)
5 May 2015Secretary's details changed for Stephen Trevor Sale on 16 April 2015 (1 page)
5 May 2015Director's details changed for Stephen Trevor Sale on 16 April 2015 (2 pages)
5 May 2015Secretary's details changed for Stephen Trevor Sale on 16 April 2015 (1 page)
5 May 2015Director's details changed for Christopher Gary Malkin on 16 April 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(5 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(5 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2009Return made up to 07/05/09; full list of members (4 pages)
24 June 2009Return made up to 07/05/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 May 2008Registered office changed on 14/05/2008 from c/o haywood & co, peter robert house, 24/26 mansfield road rotherham S602DT (1 page)
14 May 2008Registered office changed on 14/05/2008 from c/o haywood & co, peter robert house, 24/26 mansfield road rotherham S602DT (1 page)
9 May 2008Return made up to 07/05/08; full list of members (4 pages)
9 May 2008Return made up to 07/05/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 May 2007Return made up to 07/05/07; full list of members (3 pages)
15 May 2007Return made up to 07/05/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 October 2006Return made up to 07/05/06; full list of members (2 pages)
11 October 2006Registered office changed on 11/10/06 from: c/o haywood & co peter robert house 24/26 manafield road rotherham S60 2TD (1 page)
11 October 2006Registered office changed on 11/10/06 from: c/o haywood & co peter robert house 24/26 manafield road rotherham S60 2TD (1 page)
11 October 2006Return made up to 07/05/06; full list of members (2 pages)
23 December 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
23 December 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
7 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
27 May 2005Return made up to 07/05/05; full list of members (7 pages)
27 May 2005Return made up to 07/05/05; full list of members (7 pages)
14 May 2004Return made up to 07/05/04; full list of members (7 pages)
14 May 2004Return made up to 07/05/04; full list of members (7 pages)
23 December 2003Full accounts made up to 31 October 2003 (16 pages)
23 December 2003Full accounts made up to 31 October 2003 (16 pages)
24 October 2003Full accounts made up to 31 October 2002 (16 pages)
24 October 2003Full accounts made up to 31 October 2002 (16 pages)
19 May 2003Return made up to 07/05/03; full list of members (7 pages)
19 May 2003Return made up to 07/05/03; full list of members (7 pages)
4 September 2002Full accounts made up to 31 October 2001 (15 pages)
4 September 2002Full accounts made up to 31 October 2001 (15 pages)
15 May 2002Return made up to 07/05/02; full list of members (7 pages)
15 May 2002Return made up to 07/05/02; full list of members (7 pages)
24 May 2001Return made up to 07/05/01; full list of members (6 pages)
24 May 2001Return made up to 07/05/01; full list of members (6 pages)
7 March 2001Full accounts made up to 31 October 2000 (12 pages)
7 March 2001Full accounts made up to 31 October 2000 (12 pages)
7 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 February 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
29 February 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
12 August 1999Ad 05/08/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 August 1999Ad 05/08/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999New secretary appointed;new director appointed (2 pages)
17 June 1999New secretary appointed;new director appointed (2 pages)
7 May 1999Incorporation (20 pages)
7 May 1999Incorporation (20 pages)