BL HOUSESTYLE LIMITED

Register to unlock more data on OkredoRegister

BL HOUSESTYLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08373883

Incorporation date

24/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fairfield Church Lane, Lighthorne, Warwick, Warwickshire CV35 0ARCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2013)
dot icon17/03/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon24/10/2025
Total exemption full accounts made up to 2025-01-30
dot icon07/10/2025
Registered office address changed from C/O Tgfp Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to Fairfield Church Lane Lighthorne Warwick Warwickshire CV35 0AR on 2025-10-07
dot icon10/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-30
dot icon05/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-30
dot icon09/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-30
dot icon12/09/2022
Registration of charge 083738830011, created on 2022-09-12
dot icon12/09/2022
Registration of charge 083738830012, created on 2022-09-12
dot icon01/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon19/11/2021
Director's details changed for Mr Lloyd Duncan James Lewis on 2021-11-19
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-30
dot icon03/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-01-30
dot icon10/06/2020
Satisfaction of charge 083738830009 in full
dot icon18/05/2020
Satisfaction of charge 083738830010 in full
dot icon18/05/2020
Satisfaction of charge 083738830008 in full
dot icon28/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-30
dot icon05/02/2019
Total exemption full accounts made up to 2018-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon13/12/2018
Registration of charge 083738830009, created on 2018-12-12
dot icon13/12/2018
Registration of charge 083738830010, created on 2018-12-12
dot icon12/11/2018
Appointment of Mr Brian John Duncan Lewis as a director on 2018-11-12
dot icon31/10/2018
Previous accounting period shortened from 2018-01-31 to 2018-01-30
dot icon03/04/2018
Registration of charge 083738830008, created on 2018-03-29
dot icon08/03/2018
Satisfaction of charge 1 in full
dot icon08/03/2018
Satisfaction of charge 2 in full
dot icon08/03/2018
Satisfaction of charge 3 in full
dot icon08/03/2018
Satisfaction of charge 083738830007 in full
dot icon08/03/2018
Satisfaction of charge 083738830004 in full
dot icon08/03/2018
Satisfaction of charge 083738830005 in full
dot icon08/03/2018
Satisfaction of charge 083738830006 in full
dot icon04/03/2018
Confirmation statement made on 2018-01-24 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon09/03/2017
Confirmation statement made on 2017-01-24 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/09/2016
Registration of charge 083738830007, created on 2016-09-15
dot icon16/06/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon16/06/2016
Termination of appointment of William Robert Brinkman as a director on 2016-01-01
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/06/2015
Registration of charge 083738830006, created on 2015-06-17
dot icon02/06/2015
Compulsory strike-off action has been discontinued
dot icon01/06/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon26/05/2015
First Gazette notice for compulsory strike-off
dot icon17/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/05/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon04/04/2014
Registration of charge 083738830005
dot icon06/02/2014
Registration of charge 083738830004
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon13/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon23/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon24/01/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
24/01/2026
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
43.05K
-
0.00
13.79K
-
2022
2
43.05K
-
0.00
13.99K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lloyd Duncan James Lewis
Director
24/01/2013 - Present
18
Lewis, Brian John Duncan
Director
12/11/2018 - Present
20
Brinkman, William Robert
Director
24/01/2013 - 01/01/2016
9
Lewis, Lloyd Duncan James
Secretary
24/01/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BL HOUSESTYLE LIMITED

BL HOUSESTYLE LIMITED is an(a) Active company incorporated on 24/01/2013 with the registered office located at Fairfield Church Lane, Lighthorne, Warwick, Warwickshire CV35 0AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BL HOUSESTYLE LIMITED?

toggle

BL HOUSESTYLE LIMITED is currently Active. It was registered on 24/01/2013 .

Where is BL HOUSESTYLE LIMITED located?

toggle

BL HOUSESTYLE LIMITED is registered at Fairfield Church Lane, Lighthorne, Warwick, Warwickshire CV35 0AR.

What does BL HOUSESTYLE LIMITED do?

toggle

BL HOUSESTYLE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BL HOUSESTYLE LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-01-24 with no updates.