UKBizDB.co.uk

BLUEBERRY LYMINGTON BOUTIQUE FRANCHISE LIMITED

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

This company is commonly known as Blueberry Lymington Boutique Franchise Limited. The company was founded 4 years ago and was given the registration number 12145008. The firm's registered office is in LYMINGTON. You can find them at 7 - 9 Quay Street, , Lymington, Hampshire. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:BLUEBERRY LYMINGTON BOUTIQUE FRANCHISE LIMITED
Company Number:12145008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
  • 47190 - Other retail sale in non-specialised stores
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:7 - 9 Quay Street, Lymington, Hampshire, England, SO41 3AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brick Kiln Cottages, Landford, Salisbury, United Kingdom, SP5 2EB

Director07 August 2019Active
Brick Kiln Cottages, Hamptworth, Salisbury, United Kingdom, SP5 2EB

Director01 February 2022Active
The Old Forge, Cakeham Manor House, Cakeham, West Wittering, Chichester, England, PO20 8LQ

Director07 August 2019Active
Brick Kiln Cottages, Landford, Salisbury, United Kingdom, SP5 2EB

Director07 August 2019Active

People with Significant Control

Mr John Eugenius Roberts
Notified on:07 August 2019
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:Brick Kiln Cottages, Landford, Salisbury, United Kingdom, SP5 2EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Zara Miles
Notified on:07 August 2019
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:The Old Forge, Cakeham Manor House, Cakeham, Chichester, England, PO20 8LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Camellia Karen Roberts
Notified on:07 August 2019
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Brick Kiln Cottages, Landford, Salisbury, United Kingdom, SP5 2EB
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Address

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

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2019-08-21Address

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

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-10Officers

Termination director company with name termination date.

Download
2019-08-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.