BLUE LIGHT LEISURE LIMITED

Register to unlock more data on OkredoRegister

BLUE LIGHT LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06365022

Incorporation date

10/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

196 Tooting High Street, London SW17 0SFCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2007)
dot icon25/01/2024
Order of court to wind up
dot icon16/11/2023
Termination of appointment of Malgorzata Bajerska as a secretary on 2023-11-01
dot icon01/08/2023
Termination of appointment of Dale Hinks as a director on 2023-07-01
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon15/02/2023
Appointment of Mr Dale Hinks as a director on 2023-02-04
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon13/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/04/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon27/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon29/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon26/04/2017
Confirmation statement made on 2017-02-24 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon24/02/2016
Appointment of Miss Malgorzata Bajerska as a secretary
dot icon24/02/2016
Appointment of Miss Malgorzata Bajerska as a secretary on 2016-02-23
dot icon24/02/2016
Termination of appointment of Alessandro Eduardo Oliveira as a director on 2016-02-23
dot icon05/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon17/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon16/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon12/12/2011
Termination of appointment of Laura Cleary as a director
dot icon15/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/11/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon11/11/2010
Appointment of Mr Alessandro Eduardo Oliveira as a director
dot icon10/11/2010
Termination of appointment of Steven Melvin as a director
dot icon10/11/2010
Director's details changed for Phillip Hall on 2010-01-01
dot icon10/11/2010
Director's details changed for Laura Cleary on 2010-01-01
dot icon20/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/11/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon04/03/2009
Accounts for a dormant company made up to 2008-09-30
dot icon13/10/2008
Return made up to 10/09/08; full list of members
dot icon13/10/2008
Registered office changed on 13/10/2008 from flat 30 75 kilburn lane london W10 4BB
dot icon13/10/2008
Director's change of particulars / steven melvin / 01/10/2008
dot icon13/10/2008
Director and secretary's change of particulars / phillip hall / 01/10/2008
dot icon29/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/08/2008
Director's change of particulars / laura cleary / 27/07/2008
dot icon12/08/2008
Director appointed steven melvin
dot icon06/08/2008
Registered office changed on 06/08/2008 from flat 8 2 menai place bow london E3 2BF
dot icon30/07/2008
Director's change of particulars / laura cleary / 24/07/2008
dot icon10/09/2007
Incorporation
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
30/09/2022
dot iconNext confirmation date
27/02/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
196.81K
-
0.00
75.72K
-
2022
14
274.10K
-
0.00
5.89K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Phillip Dino
Secretary
10/09/2007 - Present
-
Hinks, Dale
Director
04/02/2023 - 01/07/2023
1
Hall, Phillip Dino
Director
10/09/2007 - Present
-
Melvin, Steven
Director
27/07/2008 - 01/01/2010
4
Bajerska, Malgorzata
Secretary
23/02/2016 - 01/11/2023
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE LIGHT LEISURE LIMITED

BLUE LIGHT LEISURE LIMITED is an(a) Liquidation company incorporated on 10/09/2007 with the registered office located at 196 Tooting High Street, London SW17 0SF. 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 BLUE LIGHT LEISURE LIMITED?

toggle

BLUE LIGHT LEISURE LIMITED is currently Liquidation. It was registered on 10/09/2007 .

Where is BLUE LIGHT LEISURE LIMITED located?

toggle

BLUE LIGHT LEISURE LIMITED is registered at 196 Tooting High Street, London SW17 0SF.

What does BLUE LIGHT LEISURE LIMITED do?

toggle

BLUE LIGHT LEISURE LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BLUE LIGHT LEISURE LIMITED?

toggle

The latest filing was on 25/01/2024: Order of court to wind up.