ALUK TRADING LIMITED
Overview
| Company Name | ALUK TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02341027 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALUK TRADING LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is ALUK TRADING LIMITED located?
| Registered Office Address | The White Chapel Building Whitechapel High Street E1 8QS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALUK TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLF SERVICES LIMITED | Jun 27, 2009 | Jun 27, 2009 |
| BLF TRADING LIMITED | Jan 30, 1989 | Jan 30, 1989 |
What are the latest accounts for ALUK TRADING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for ALUK TRADING LIMITED?
| Last Confirmation Statement Made Up To | Apr 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2025 |
| Overdue | No |
What are the latest filings for ALUK TRADING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Jun 30, 2025 | 13 pages | AA | ||||||||||
Appointment of Mr Mark Andrew Chapman as a director on Jul 31, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2024 | 13 pages | AA | ||||||||||
Appointment of Mr John David Hannaford as a director on Jun 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Martin Graham as a director on Jun 18, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Sarah Gillian Sleet as a director on Jun 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Sarah Gillian Sleet as a secretary on Jun 18, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Benjamin Timothy Clarkson as a director on Jun 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Timothy Peter Clarkson as a secretary on Jun 18, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 18 Mansell Street London E1 8AA England to The White Chapel Building Whitechapel High Street London E1 8QS on Feb 02, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Jun 30, 2023 | 13 pages | AA | ||||||||||
Certificate of change of name Company name changed blf services LIMITED\certificate issued on 24/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 14, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2022 | 13 pages | AA | ||||||||||
Cessation of Asthma Uk and British Lung Foundation Partnership as a person with significant control on Jan 10, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Asthma and Lung Uk as a person with significant control on Jan 10, 2023 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Apr 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2020 | 13 pages | AA | ||||||||||
Change of details for British Lung Foundation as a person with significant control on Jan 01, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 22, 2020 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 73-75 Goswell Road London EC1V 7ER to 18 Mansell Street London E1 8AA on Jan 29, 2020 | 1 pages | AD01 | ||||||||||
Who are the officers of ALUK TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SLEET, Sarah Gillian | Secretary | Whitechapel High Street E1 8QS London The White Chapel Building England | 324422280001 | |||||||
| CHAPMAN, Mark Andrew | Director | Whitechapel High Street E1 8QS London The White Chapel Building England | England | British | 338635220001 | |||||
| HANNAFORD, John David | Director | Whitechapel High Street E1 8QS London The White Chapel Building England | United Kingdom | British | 99336040002 | |||||
| SLEET, Sarah Gillian | Director | Whitechapel High Street E1 8QS London The White Chapel Building England | United Kingdom | British | 324422010001 | |||||
| BUTLER, Paul James | Secretary | 73-75 Goswell Road London EC1V 7ER | 252824090001 | |||||||
| CLARKSON, Benjamin Timothy Peter | Secretary | Whitechapel High Street E1 8QS London The White Chapel Building England | 265978580001 | |||||||
| EDWARD, Judith | Secretary | 73-75 Goswell Road London EC1V 7ER | 243498740001 | |||||||
| FOWLES, Alex | Secretary | Goswell Road EC1V 7ER London 73-75 England | 186227300001 | |||||||
| FOWLES, Alex | Secretary | 73-75 Goswell Road London EC1V 7ER | 172915560001 | |||||||
| HARRIS, Francoise | Secretary | 73-75 Goswell Road London EC1V 7ER | 181023830001 | |||||||
| HENLEY, Sharon | Secretary | 73-75 Goswell Road London EC1V 7ER | 217095950001 | |||||||
| LAMONT, Heather Robb | Secretary | 17 Whitton Dene TW3 2JN Hounslow Middlesex | British | 28417220001 | ||||||
| LAUGHTON, David George | Secretary | 8 Wisteria Way NN3 3QB Northampton Northamptonshire | British | 10183520002 | ||||||
| LEADBETTER, Adam | Secretary | 73-75 Goswell Road London EC1V 7ER | 209883320001 | |||||||
| LEWIS, Christine Jane | Secretary | 73-75 Goswell Road London EC1V 7ER | British | 113620240001 | ||||||
| MOORE, Timothy | Secretary | 19 Filton Court Farrow Lane SE14 5DL London | British | 69302790001 | ||||||
| SHOVELTON, Helena, Dame | Secretary | Bayham Abbey TN3 8BG Lamberhurst Garden Lodge Kent | British | 130851220001 | ||||||
| WHATT, Debbie Bernice | Secretary | 76 Bramley Way KT21 1QY Ashtead Surrey | British | 43069640002 | ||||||
| WHITEROW, John Christopher | Secretary | 73-75 Goswell Road London EC1V 7ER | 257717980001 | |||||||
| BLACKSTONE, Tessa, Baroness | Director | 73-75 Goswell Road London EC1V 7ER | England | British | 235482360001 | |||||
| BORWICK, Geoffrey Robert James, Lord | Director | Phillimore Gardens W8 7QG London 33 England | England | British | 1709090001 | |||||
| BRITTON, Mark Gordon, Dr | Director | Woodham House 92 Ashley Road KT12 1HP Walton On Thames Surrey | England | British | 56943380001 | |||||
| CHAPPELL, Richard David | Director | 73-75 Goswell Road London EC1V 7ER | Uk | British | 169128000001 | |||||
| CLARKSON, Benjamin Timothy | Director | Whitechapel High Street E1 8QS London The White Chapel Building England | England | British | 231595150001 | |||||
| CLIFTON, Lorraine Elizabeth | Director | Montague Road TW10 6QW Richmond 2 Surrey | United Kingdom | British | 139984110001 | |||||
| COLBERT, Graham Peter | Director | 73-75 Goswell Road London EC1V 7ER | England | United Kingdom | 278278320001 | |||||
| CORBETT, Peter Michael | Director | 13 Kestrel Close KT19 7EJ Epsom Surrey | Unitied Kingdon | British | 79613790001 | |||||
| DOLPHIN, Peter Malcolm | Director | Channings Horsell GU21 4JB Woking 5 Surrey England | England | British | 49048620001 | |||||
| DOLPHIN, Peter Malcolm | Director | Channings GU21 4JB Woking 5 Surrey | England | British | 49048620001 | |||||
| EMPEY, Duncan William, Professor | Director | Fitzroy Square W1T 6AH London Bmi Fitzroy Square Hospital 14 United Kingdom | United Kingdom | British | 165830970001 | |||||
| FRY, Anthony Michael | Director | 102 Elgin Crescent W11 2JL London | England | British | 79576680001 | |||||
| GRAHAM, John Martin | Director | Whitechapel High Street E1 8QS London The White Chapel Building England | England | British | 33455900001 | |||||
| HAWSER, Anthony | Director | 22 Wilton Street SW1X 7AX London | British | 8207480001 | ||||||
| HEDGES, Diane Susan | Director | Whiteknights Road Earley RG6 7BB Reading 69 Berkshire | England | British | 136487760001 | |||||
| HUDSON, Ian John | Director | 87 Alzey Gardens AL5 5SZ Harpenden Hertfordshire | British | 85016450001 |
Who are the persons with significant control of ALUK TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Asthma And Lung Uk | Jan 10, 2023 | Mansell Street E1 8AA London 18 Mansell Street, London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Asthma Uk And British Lung Foundation Partnership | Apr 06, 2016 | Mansell Street E1 8AA London 18 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0