UKBizDB.co.uk

BREASTFEEDING LENS LIMITED

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

This company is commonly known as Breastfeeding Lens Limited. The company was founded 11 years ago and was given the registration number 08070480. The firm's registered office is in DERBY. You can find them at 12 Darley Abbey Mills, Darley Abbey, Derby, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BREASTFEEDING LENS LIMITED
Company Number:08070480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:12 Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Darley Abbey Mills, Darley Abbey, Derby, United Kingdom, DE22 1DZ

Director16 May 2012Active
12, Darley Abbey Mills, Darley Abbey, Derby, United Kingdom, DE22 1DZ

Director16 May 2012Active
12, Darley Abbey Mills, Darley Abbey, Derby, United Kingdom, DE22 1DZ

Director16 May 2012Active
12, Darley Abbey Mills, Darley Abbey, Derby, United Kingdom, DE22 1DZ

Director16 May 2012Active
12, Darley Abbey Mills, Darley Abbey, Derby, United Kingdom, DE22 1DZ

Director16 May 2012Active

People with Significant Control

Mrs Jill Burdette Dye
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:American,British
Country of residence:England
Address:12, Darley Abbey Mills, Derby, England, DE22 1DZ
Nature of control:
  • Significant influence or control
Mrs Anne Jobling
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:12, Darley Abbey Mills, Derby, England, DE22 1DZ
Nature of control:
  • Significant influence or control
Mrs Andrene Elizabeth Alejandro
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:12, Darley Abbey Mills, Derby, England, DE22 1DZ
Nature of control:
  • Significant influence or control
Ms Christine Susan Mcgarvey
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:12, Darley Abbey Mills, Derby, England, DE22 1DZ
Nature of control:
  • Significant influence or control
Mrs Marion Louise Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:12, Darley Abbey Mills, Derby, England, DE22 1DZ
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Change account reference date company current shortened.

Download
2022-02-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Capital

Capital allotment shares.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Officers

Change person director company with change date.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.