BLUE LEDA LIMITED

Register to unlock more data on OkredoRegister

BLUE LEDA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04248208

Incorporation date

09/07/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

11 Waterloo Street, Birmingham, West Midlands B2 5TBCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2001)
dot icon06/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon06/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon06/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon06/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon02/01/2025
Accounts for a small company made up to 2024-03-31
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon07/01/2024
Accounts for a small company made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon06/01/2023
Accounts for a small company made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon02/01/2022
Accounts for a small company made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon20/09/2021
Director's details changed for Mr Keith George Bradshaw on 2021-09-16
dot icon20/09/2021
Director's details changed for Mr David George Bradshaw on 2021-09-16
dot icon20/09/2021
Secretary's details changed for Mr Paul David James Bradshaw on 2021-09-16
dot icon02/04/2021
Accounts for a small company made up to 2020-03-31
dot icon07/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon08/01/2020
Accounts for a small company made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon16/04/2019
Termination of appointment of David Edmund Bradshaw as a director on 2018-07-02
dot icon04/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon04/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon04/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon04/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon04/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon19/03/2018
Appointment of Mr Paul David James Bradshaw as a director on 2018-01-10
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon18/01/2017
Full accounts made up to 2016-03-31
dot icon16/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon08/05/2014
Amended full accounts made up to 2013-03-31
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon08/10/2012
Full accounts made up to 2012-03-31
dot icon26/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon27/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon15/06/2011
Secretary's details changed for Mr Paul David James Bradshaw on 2011-06-15
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon14/12/2010
Secretary's details changed for Mr Paul David James Bradshaw on 2010-12-10
dot icon28/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon01/12/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon03/09/2008
Return made up to 03/09/08; full list of members
dot icon03/09/2008
Appointment terminated director guy bowden
dot icon04/07/2008
Registered office changed on 04/07/2008 from berrington lodge 93 tettenhall road wolverhampton west midlands WV3 9PE
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon28/08/2007
Return made up to 09/07/07; full list of members
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon06/10/2006
Return made up to 09/07/06; full list of members
dot icon06/10/2006
Director's particulars changed
dot icon09/03/2006
Particulars of mortgage/charge
dot icon08/03/2006
Particulars of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Secretary resigned
dot icon16/02/2006
New secretary appointed
dot icon21/12/2005
Accounts for a small company made up to 2005-03-31
dot icon20/10/2005
Secretary resigned
dot icon20/10/2005
New secretary appointed
dot icon11/07/2005
Return made up to 09/07/05; full list of members
dot icon25/11/2004
Accounts for a small company made up to 2004-03-31
dot icon27/08/2004
Return made up to 09/07/04; full list of members
dot icon26/11/2003
Registered office changed on 26/11/03 from: 8 george street saint john's square wolverhampton west midlands WV2 4DL
dot icon24/11/2003
Accounts for a small company made up to 2003-03-31
dot icon05/08/2003
Return made up to 09/07/03; full list of members
dot icon27/09/2002
Accounts for a small company made up to 2002-03-31
dot icon25/07/2002
Return made up to 09/07/02; full list of members
dot icon13/11/2001
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon04/11/2001
New secretary appointed
dot icon04/11/2001
New director appointed
dot icon04/11/2001
New director appointed
dot icon04/11/2001
New director appointed
dot icon04/11/2001
New director appointed
dot icon04/11/2001
Registered office changed on 04/11/01 from: 8 george street st johns square wolverhampton west midlands WV2 4DL
dot icon31/10/2001
Particulars of mortgage/charge
dot icon28/10/2001
Registered office changed on 28/10/01 from: 55 colmore row birmingham west midlands B3 2AS
dot icon24/10/2001
Secretary resigned
dot icon24/10/2001
Director resigned
dot icon23/10/2001
Ad 14/09/01--------- £ si 98@1=98 £ ic 2/100
dot icon05/09/2001
Certificate of change of name
dot icon09/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradshaw, David George
Director
14/09/2001 - Present
58
INGLEBY NOMINEES LIMITED
Nominee Secretary
09/07/2001 - 14/09/2001
454
INGLEBY HOLDINGS LIMITED
Nominee Director
09/07/2001 - 14/09/2001
483
Bradshaw, Keith George
Director
14/09/2001 - Present
46
Bowden, Guy Philip
Director
14/09/2001 - 14/07/2008
20

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 BLUE LEDA LIMITED

BLUE LEDA LIMITED is an(a) Active company incorporated on 09/07/2001 with the registered office located at 11 Waterloo Street, Birmingham, West Midlands B2 5TB. There are currently 4 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 BLUE LEDA LIMITED?

toggle

BLUE LEDA LIMITED is currently Active. It was registered on 09/07/2001 .

Where is BLUE LEDA LIMITED located?

toggle

BLUE LEDA LIMITED is registered at 11 Waterloo Street, Birmingham, West Midlands B2 5TB.

What does BLUE LEDA LIMITED do?

toggle

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

What is the latest filing for BLUE LEDA LIMITED?

toggle

The latest filing was on 06/01/2026: Audit exemption statement of guarantee by parent company for period ending 31/03/25.