UKBizDB.co.uk

THE BLYTHIN LEWIS GROUP LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Point Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Point, Granite Way, Mountsorrel, Loughborough, LE12 7TZ

Director04 January 2006Active
42, Azalea Close, Lutterworth, England, LE17 4FR

Director12 May 2021Active
6 Kingfisher Close, Oakham, LE15 6ER

Secretary04 January 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 January 2006Active
6 Kingfisher Close, Oakham, LE15 6ER

Director04 January 2006Active
130 Hermitage Road, Whitwick, Coalville, LE67 5EG

Director04 January 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 January 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Officers

Change person director company with change date.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Termination secretary company with name termination date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.