Bury Court
London
EC3A 7BA
Director Name | Mrs Denise Veronica Lomas |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Brand Manager |
Country of Residence | England |
Correspondence Address | Firs Farm Huxley Lane Tiverton Tarporley Cheshire CW6 9NB |
Director Name | Mr Adrian George Lomas |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Design Marketing |
Country of Residence | England |
Correspondence Address | Chowley Oak Business Park Chowley Oak Lane Tattenhall Chester CH3 9GA Wales |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Denise Veronica Lomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Brand Manager |
Country of Residence | United Kingdom |
Correspondence Address | Firs Farm Huxley Lane Tiverton Tarporley Cheshire CW6 9NB |
Director Name | Mr Robert David Smith |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(11 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chowley Oak Business Park Chowley Oak Lane Tattenhall Chester CH3 9GA Wales |
Website | www.blue-leaf.co.uk |
---|
Registered Address | Chowley Oak Business Park Chowley Oak Lane Tattenhall Chester CH3 9GA Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Chowley |
Ward | Tattenhall |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Adrian Lomas 33.22% Ordinary A |
---|---|
100 at £1 | Denise Lomas 33.22% Ordinary B |
100 at £1 | Robert Smith 33.22% Ordinary C |
1 at £1 | Chris Jones 0.33% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £168,558 |
Cash | £17,036 |
Current Liabilities | £480,770 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
16 May 2023 | Delivered on: 17 May 2023 Persons entitled: Hsbc Bank Canada Classification: A registered charge Particulars: Na. Outstanding |
---|---|
22 July 2020 | Delivered on: 3 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
17 February 2014 | Delivered on: 27 February 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 April 2013 | Delivered on: 11 April 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
9 September 2013 | Delivered on: 25 September 2013 Satisfied on: 3 March 2014 Persons entitled: Ashley Commercial Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
20 January 2021 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
24 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
11 August 2020 | Resolutions
|
3 August 2020 | Registration of charge 038445740004, created on 22 July 2020 (24 pages) |
4 February 2020 | Satisfaction of charge 1 in full (1 page) |
4 October 2019 | Confirmation statement made on 20 September 2019 with updates (5 pages) |
3 October 2019 | Director's details changed for Mr Gerard Silard Szatvanyi on 17 May 2019 (2 pages) |
22 August 2019 | Notification of a person with significant control statement (2 pages) |
15 August 2019 | Cessation of Adrian George Lomas as a person with significant control on 17 May 2019 (3 pages) |
15 August 2019 | Cessation of Robert David Smith as a person with significant control on 17 May 2019 (3 pages) |
11 June 2019 | Resolutions
|
10 June 2019 | Particulars of variation of rights attached to shares (2 pages) |
10 June 2019 | Change of share class name or designation (2 pages) |
6 June 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (3 pages) |
6 June 2019 | Termination of appointment of Robert David Smith as a director on 17 March 2019 (1 page) |
6 June 2019 | Termination of appointment of Adrian George Lomas as a director on 17 May 2019 (1 page) |
6 June 2019 | Appointment of Mr Gerard Silard Szatvanyi as a director on 17 May 2019 (2 pages) |
15 May 2019 | Resolutions
|
13 May 2019 | Cancellation of shares. Statement of capital on 29 April 2019
|
13 May 2019 | Purchase of own shares. (3 pages) |
13 May 2019 | Cancellation of shares. Statement of capital on 27 April 2019
|
27 February 2019 | Satisfaction of charge 038445740003 in full (1 page) |
14 November 2018 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
4 October 2018 | Change of details for Mr Robert David Smith as a person with significant control on 1 September 2018 (2 pages) |
4 October 2018 | Director's details changed for Adrian George Lomas on 1 September 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 20 September 2018 with updates (5 pages) |
4 October 2018 | Change of details for Mr Adrian George Lomas as a person with significant control on 26 May 2017 (2 pages) |
4 October 2018 | Director's details changed for Adrian George Lomas on 26 May 2017 (2 pages) |
4 October 2018 | Director's details changed for Mr Robert David Smith on 1 September 2018 (2 pages) |
4 October 2018 | Change of details for Mr Robert David Smith as a person with significant control on 1 November 2017 (2 pages) |
4 October 2018 | Director's details changed for Mr Robert David Smith on 1 November 2017 (2 pages) |
29 August 2018 | Cessation of Chris Jones as a person with significant control on 6 April 2016 (1 page) |
28 August 2018 | Cessation of Denise Veronica Lomas as a person with significant control on 28 February 2017 (1 page) |
16 February 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
20 December 2017 | Purchase of own shares. (3 pages) |
20 December 2017 | Cancellation of shares. Statement of capital on 28 February 2017
|
24 October 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
3 May 2017 | Amended total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 May 2017 | Amended total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 May 2017 | Amended total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 May 2017 | Amended total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
8 March 2017 | Termination of appointment of Denise Veronica Lomas as a secretary on 28 February 2017 (2 pages) |
8 March 2017 | Termination of appointment of Denise Veronica Lomas as a director on 28 February 2017 (2 pages) |
8 March 2017 | Termination of appointment of Denise Veronica Lomas as a secretary on 28 February 2017 (2 pages) |
8 March 2017 | Termination of appointment of Denise Veronica Lomas as a director on 28 February 2017 (2 pages) |
6 December 2016 | Confirmation statement made on 20 September 2016 with updates (9 pages) |
6 December 2016 | Confirmation statement made on 20 September 2016 with updates (9 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Mr Robert David Smith on 13 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Robert David Smith on 13 October 2015 (2 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 March 2014 | Satisfaction of charge 038445740002 in full (1 page) |
3 March 2014 | Satisfaction of charge 038445740002 in full (1 page) |
27 February 2014 | Registration of charge 038445740003 (8 pages) |
27 February 2014 | Registration of charge 038445740003 (8 pages) |
6 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
25 September 2013 | Registration of charge 038445740002 (13 pages) |
25 September 2013 | Registration of charge 038445740002 (13 pages) |
18 July 2013 | Director's details changed for Denise Veronica Lomas on 1 January 2013 (2 pages) |
18 July 2013 | Director's details changed for Denise Veronica Lomas on 1 January 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Denise Veronica Lomas on 1 January 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Denise Veronica Lomas on 1 January 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Robert David Smith on 1 January 2013 (2 pages) |
18 July 2013 | Director's details changed for Adrian George Lomas on 1 January 2013 (2 pages) |
18 July 2013 | Director's details changed for Adrian George Lomas on 1 January 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Robert David Smith on 1 January 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Denise Veronica Lomas on 1 January 2013 (2 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (8 pages) |
26 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (8 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
27 October 2011 | Registered office address changed from the Old Barn Whitchurch Road Spurstow Tarporley Cheshire CW6 9TD on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from the Old Barn Whitchurch Road Spurstow Tarporley Cheshire CW6 9TD on 27 October 2011 (1 page) |
27 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Change of share class name or designation (2 pages) |
24 October 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
24 October 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
24 October 2011 | Change of share class name or designation (2 pages) |
24 October 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
12 August 2011 | Appointment of Mr Robert David Smith as a director (2 pages) |
12 August 2011 | Appointment of Mr Robert David Smith as a director (2 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
27 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 February 2009 | Resolutions
|
8 February 2009 | Ad 01/12/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
8 February 2009 | Resolutions
|
8 February 2009 | Resolutions
|
8 February 2009 | Ad 01/12/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
8 February 2009 | Resolutions
|
13 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 November 2007 | Return made up to 20/09/07; full list of members (2 pages) |
30 November 2007 | Return made up to 20/09/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
24 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
24 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
17 October 2005 | Return made up to 20/09/05; full list of members (3 pages) |
17 October 2005 | Return made up to 20/09/05; full list of members (3 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
24 September 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
24 September 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
1 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
18 November 2002 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
18 November 2002 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
27 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
27 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
25 April 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
25 April 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
19 October 2001 | Return made up to 20/09/01; full list of members
|
19 October 2001 | Return made up to 20/09/01; full list of members
|
19 April 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
19 April 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
11 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Incorporation (17 pages) |
20 September 1999 | Incorporation (17 pages) |