BLINDGATE LIMITED

Register to unlock more data on OkredoRegister

BLINDGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI029098

Incorporation date

05/01/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Capital House, 28 Lodge Road, Coleraine, Co Londonderry BT52 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1995)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon29/06/2025
Micro company accounts made up to 2024-09-30
dot icon16/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon03/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon03/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-09-30
dot icon05/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon20/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon22/09/2020
Micro company accounts made up to 2019-09-30
dot icon21/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon17/06/2019
Micro company accounts made up to 2018-09-30
dot icon17/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon04/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon03/11/2016
Termination of appointment of Richard Knox Orr as a director on 2016-11-01
dot icon03/11/2016
Termination of appointment of Richard Knox Orr as a secretary on 2016-11-01
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/03/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon15/03/2016
Cancellation of shares. Statement of capital on 2014-05-19
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/06/2015
Resolutions
dot icon27/02/2015
Registration of charge NI0290980014, created on 2015-02-24
dot icon27/02/2015
Registration of charge NI0290980015, created on 2015-02-24
dot icon05/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/03/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon25/06/2013
Accounts for a small company made up to 2012-09-30
dot icon01/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon03/07/2012
Accounts for a small company made up to 2011-09-30
dot icon16/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon21/06/2011
Accounts for a small company made up to 2010-09-30
dot icon05/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon09/06/2010
Accounts for a small company made up to 2009-09-30
dot icon15/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon05/01/2010
Director's details changed for Bruce Samuel Macfarlane on 2010-01-05
dot icon05/01/2010
Director's details changed for David Allister Lamont on 2010-01-05
dot icon05/01/2010
Secretary's details changed for Richard Knox Orr on 2010-01-05
dot icon05/01/2010
Director's details changed for Richard Knox Orr on 2010-01-05
dot icon05/01/2010
Register inspection address has been changed
dot icon04/06/2009
30/09/08 annual accts
dot icon26/01/2009
05/01/09 annual return shuttle
dot icon20/05/2008
30/09/07 annual accts
dot icon26/01/2008
05/01/08 annual return shuttle
dot icon30/05/2007
30/09/06 annual accts
dot icon12/01/2007
05/01/07 annual return shuttle
dot icon02/04/2006
05/01/06 annual return shuttle
dot icon01/03/2006
30/09/05 annual accts
dot icon23/03/2005
30/09/04 annual accts
dot icon03/02/2005
Particulars of a mortgage charge
dot icon03/02/2005
Particulars of a mortgage charge
dot icon03/02/2005
Particulars of a mortgage charge
dot icon21/01/2005
05/01/05 annual return shuttle
dot icon25/02/2004
30/09/03 annual accts
dot icon12/01/2004
05/01/04 annual return shuttle
dot icon07/07/2003
30/09/02 annual accts
dot icon09/02/2003
05/01/03 annual return shuttle
dot icon08/04/2002
30/09/01 annual accts
dot icon24/03/2002
05/01/02 annual return shuttle
dot icon25/02/2001
05/01/01 annual return shuttle
dot icon19/02/2001
30/09/00 annual accts
dot icon07/05/2000
Mortgage satisfaction
dot icon07/05/2000
Mortgage satisfaction
dot icon01/03/2000
05/01/00 annual return shuttle
dot icon18/02/2000
Particulars of a mortgage charge
dot icon01/02/2000
Particulars of a mortgage charge
dot icon01/02/2000
Particulars of a mortgage charge
dot icon21/01/2000
30/09/99 annual accts
dot icon12/02/1999
30/09/98 annual accts
dot icon20/01/1999
Change in sit reg add
dot icon20/01/1999
05/01/99 annual return shuttle
dot icon22/12/1998
Particulars of a mortgage charge
dot icon04/06/1998
Particulars of a mortgage charge
dot icon12/05/1998
Particulars of a mortgage charge
dot icon15/04/1998
05/01/98 annual return shuttle
dot icon07/02/1998
30/09/97 annual accts
dot icon24/07/1997
30/09/96 annual accts
dot icon11/03/1997
Particulars of a mortgage charge
dot icon20/01/1997
05/01/97 annual return shuttle
dot icon27/11/1996
Particulars of a mortgage charge
dot icon12/09/1996
Change of dirs/sec
dot icon02/08/1996
30/09/95 annual accts
dot icon29/03/1996
Return of allot of shares
dot icon09/02/1996
05/01/96 annual return shuttle
dot icon17/08/1995
Particulars of a mortgage charge
dot icon03/07/1995
Notice of ARD
dot icon28/03/1995
Particulars of a mortgage charge
dot icon15/03/1995
Updated mem and arts
dot icon09/03/1995
Resolution to change name
dot icon27/02/1995
Return of allot of shares
dot icon27/02/1995
Not of incr in nom cap
dot icon27/02/1995
Change of dirs/sec
dot icon27/02/1995
Change of dirs/sec
dot icon27/02/1995
Change of dirs/sec
dot icon27/02/1995
Change of dirs/sec
dot icon27/02/1995
Resolutions
dot icon27/02/1995
Change in sit reg add
dot icon05/01/1995
Decln complnce reg new co
dot icon05/01/1995
Pars re dirs/sit reg off
dot icon05/01/1995
Articles
dot icon05/01/1995
Memorandum
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.42M
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Allister Lamont
Director
05/01/1995 - Present
23
Macfarlane, Bruce Samuel
Director
05/01/1995 - Present
7

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLINDGATE LIMITED

BLINDGATE LIMITED is an(a) Active company incorporated on 05/01/1995 with the registered office located at Capital House, 28 Lodge Road, Coleraine, Co Londonderry BT52 1NB. There are currently 2 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 BLINDGATE LIMITED?

toggle

BLINDGATE LIMITED is currently Active. It was registered on 05/01/1995 .

Where is BLINDGATE LIMITED located?

toggle

BLINDGATE LIMITED is registered at Capital House, 28 Lodge Road, Coleraine, Co Londonderry BT52 1NB.

What does BLINDGATE LIMITED do?

toggle

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

What is the latest filing for BLINDGATE LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.