This company is commonly known as The Blythin Lewis Group Limited. The company was founded 18 years ago and was given the registration number 05666242. The firm's registered office is in LOUGHBOROUGH. You can find them at The Point Granite Way, Mountsorrel, Loughborough, Leicestershire. This company's SIC code is 70100 - Activities of head offices.
Name | : | THE BLYTHIN LEWIS GROUP LIMITED |
---|---|---|
Company Number | : | 05666242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 2006 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Point Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Point, Granite Way, Mountsorrel, Loughborough, LE12 7TZ | Director | 04 January 2006 | Active |
42, Azalea Close, Lutterworth, England, LE17 4FR | Director | 12 May 2021 | Active |
6 Kingfisher Close, Oakham, LE15 6ER | Secretary | 04 January 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 January 2006 | Active |
6 Kingfisher Close, Oakham, LE15 6ER | Director | 04 January 2006 | Active |
130 Hermitage Road, Whitwick, Coalville, LE67 5EG | Director | 04 January 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 January 2006 | Active |
The Blythin Lewis Picton Group Limited | ||
Notified on | : | 12 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 42, Azalea Close, Lutterworth, England, LE17 4FR |
Nature of control | : |
|
Mr Johnathan Alan Blythin | ||
Notified on | : | 18 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Point, Granite Way, Loughborough, England, LE12 7TZ |
Nature of control | : |
|
Mr Stephen Patrick Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 130 Hermitage Road, Whitwick, Coalville, United Kingdom, LE67 5EG |
Nature of control | : |
|
Mr Richard Owen Blythin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Kingfisher Close, Oakham, United Kingdom, LE15 6ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Officers | Change person director company with change date. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Officers | Termination secretary company with name termination date. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Officers | Change person director company with change date. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.