UKBizDB.co.uk

BLOSSOM LEASING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blossom Leasing Limited. The company was founded 14 years ago and was given the registration number 06988725. The firm's registered office is in CHELTENHAM. You can find them at Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:BLOSSOM LEASING LIMITED
Company Number:06988725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2009
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Freedom House, Rutherford Way, Swindon Village, Cheltenham, England, GL51 9TU

Director12 August 2009Active
Freedom House, Rutherford Way, Swindon Village, Cheltenham, England, GL51 9TU

Director09 November 2020Active
Unit 42, Lansdown Industrial Estate, Gloucester Road, Cheltenham, England, GL51 8PL

Director12 August 2009Active

People with Significant Control

Mr Kevin Matthew Costelloe
Notified on:05 August 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:1 Albany Road, Cheltenham, United Kingdom, GL50 2UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Field
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Unit 42, Lansdown Industrial Estate, Cheltenham, England, GL51 8PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Robert Carswell
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Unit 42, Lansdown Industrial Estate, Cheltenham, England, GL51 8PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Address

Change registered office address company with date old address new address.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Capital

Capital allotment shares.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-08-08Persons with significant control

Change to a person with significant control.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Officers

Termination director company with name termination date.

Download
2016-08-16Capital

Capital name of class of shares.

Download
2016-08-16Resolution

Resolution.

Download
2016-08-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.