UKBizDB.co.uk

BLUELANE LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:114 Hamlet Court Road, Westcliff On Sea, Essex, SS0 7LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114, Hamlet Court Road, Westcliff On Sea, England, SS0 7LP

Corporate Secretary12 April 2012Active
118, Eden Grove Road, Byfleet, West Byfleet, England, KT14 7PX

Director03 August 2015Active
36 Alie Street, London, E1 8DA

Secretary06 May 1998Active
14, The Durdans, Basildon, United Kingdom, SS16 6DA

Corporate Secretary01 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 May 1998Active
118, Eden Grove Road, Byfleet, West Byfleet, England, KT14 7PX

Director03 July 2013Active
15 Parsonage Road, West Thurrock, RM20 4RJ

Director06 May 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 May 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-13Mortgage

Mortgage satisfy charge full.

Download
2023-02-13Mortgage

Mortgage satisfy charge full.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.