This company is commonly known as Bluelane Limited. The company was founded 25 years ago and was given the registration number 03557362. The firm's registered office is in WESTCLIFF ON SEA. You can find them at 114 Hamlet Court Road, , Westcliff On Sea, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BLUELANE LIMITED |
---|---|---|
Company Number | : | 03557362 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 114 Hamlet Court Road, Westcliff On Sea, Essex, SS0 7LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
114, Hamlet Court Road, Westcliff On Sea, England, SS0 7LP | Corporate Secretary | 12 April 2012 | Active |
118, Eden Grove Road, Byfleet, West Byfleet, England, KT14 7PX | Director | 03 August 2015 | Active |
36 Alie Street, London, E1 8DA | Secretary | 06 May 1998 | Active |
14, The Durdans, Basildon, United Kingdom, SS16 6DA | Corporate Secretary | 01 October 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 05 May 1998 | Active |
118, Eden Grove Road, Byfleet, West Byfleet, England, KT14 7PX | Director | 03 July 2013 | Active |
15 Parsonage Road, West Thurrock, RM20 4RJ | Director | 06 May 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 05 May 1998 | Active |
Mr Tak Yam Leung | ||
Notified on | : | 05 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Lampits Hill, Stanford-Le-Hope, England, SS17 9AA |
Nature of control | : |
|
Ms Chui Kuen Yeung | ||
Notified on | : | 05 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 118, Eden Grove Road, West Byfleet, England, KT14 7PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Officers | Change person director company with change date. | Download |
2021-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.