BLUE LION LIMITED

Register to unlock more data on OkredoRegister

BLUE LION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02772480

Incorporation date

10/12/1992

Size

Small

Contacts

Registered address

Registered address

7 Quy Court Colliers Lane, Stow-Cum-Quy, Cambridge CB25 9AUCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1992)
dot icon13/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon02/05/2025
Accounts for a small company made up to 2024-07-31
dot icon23/12/2024
Withdrawal of a person with significant control statement on 2024-12-23
dot icon23/12/2024
Notification of Master Fellows & Scholars as a person with significant control on 2016-12-10
dot icon23/12/2024
Notification of Michael John Gross as a person with significant control on 2016-12-10
dot icon23/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon04/01/2024
Accounts for a small company made up to 2023-07-31
dot icon12/12/2023
Director's details changed for Mr Douglas Mckenzie Chalmers on 2023-12-12
dot icon12/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon22/11/2023
Appointment of Mr Douglas Mckenzie Chalmers as a director on 2022-12-06
dot icon05/01/2023
Accounts for a small company made up to 2022-07-31
dot icon19/12/2022
Termination of appointment of Richard Thomas James Wilson of Dinton as a director on 2022-12-06
dot icon19/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon10/06/2022
Registered office address changed from C/O Chater Allan Beech House 4a Newmarket Road Cambridge CB5 8DT to 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU on 2022-06-10
dot icon24/12/2021
Full accounts made up to 2021-07-31
dot icon13/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon04/01/2021
Full accounts made up to 2020-07-31
dot icon15/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon22/01/2020
Confirmation statement made on 2019-12-10 with no updates
dot icon13/12/2019
Full accounts made up to 2019-07-31
dot icon18/01/2019
Appointment of Mr Robert John Brackley as a secretary on 2019-01-01
dot icon18/01/2019
Termination of appointment of Clive Shelton Gatford as a secretary on 2019-01-18
dot icon18/01/2019
Confirmation statement made on 2018-12-10 with no updates
dot icon09/12/2018
Full accounts made up to 2018-07-31
dot icon20/12/2017
Full accounts made up to 2017-07-31
dot icon13/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon13/12/2017
Director's details changed for Mr Keith Sheldon Richards on 2017-12-13
dot icon05/01/2017
Full accounts made up to 2016-07-31
dot icon16/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon05/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon23/12/2015
Full accounts made up to 2015-07-31
dot icon20/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon29/12/2014
Full accounts made up to 2014-07-31
dot icon08/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon08/01/2014
Director's details changed for Lord Richard Thomas James Wilson of Dinton on 2013-09-30
dot icon23/12/2013
Full accounts made up to 2013-07-31
dot icon21/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon07/11/2012
Full accounts made up to 2012-07-31
dot icon19/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon01/12/2011
Full accounts made up to 2011-07-31
dot icon13/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon04/11/2010
Full accounts made up to 2010-07-31
dot icon30/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon30/12/2009
Director's details changed for Lord Richard Thomas James Wilson of Dinton on 2009-12-01
dot icon24/12/2009
Director's details changed for Mr Keith Sheldon Richards on 2009-12-01
dot icon24/12/2009
Director's details changed for Michael John Gross on 2009-12-01
dot icon09/11/2009
Full accounts made up to 2009-07-31
dot icon23/12/2008
Return made up to 10/12/08; full list of members
dot icon30/10/2008
Full accounts made up to 2008-07-31
dot icon28/04/2008
Full accounts made up to 2007-07-31
dot icon10/01/2008
Return made up to 10/12/07; full list of members
dot icon07/06/2007
Full accounts made up to 2006-07-31
dot icon21/12/2006
Return made up to 10/12/06; full list of members
dot icon03/02/2006
Full accounts made up to 2005-07-31
dot icon22/12/2005
Return made up to 10/12/05; full list of members
dot icon07/06/2005
Full accounts made up to 2004-07-31
dot icon07/01/2005
Return made up to 10/12/04; full list of members
dot icon02/06/2004
Full accounts made up to 2003-07-31
dot icon13/01/2004
Return made up to 10/12/03; full list of members
dot icon06/06/2003
New director appointed
dot icon01/06/2003
Full accounts made up to 2002-07-31
dot icon24/05/2003
Director resigned
dot icon03/01/2003
Return made up to 10/12/02; full list of members
dot icon18/03/2002
Full accounts made up to 2001-07-31
dot icon21/01/2002
Return made up to 10/12/01; full list of members
dot icon04/06/2001
Full accounts made up to 2000-07-31
dot icon22/01/2001
Return made up to 10/12/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-07-31
dot icon13/01/2000
Return made up to 10/12/99; full list of members
dot icon17/05/1999
Full accounts made up to 1998-07-31
dot icon08/01/1999
Return made up to 10/12/98; no change of members
dot icon25/07/1998
Director resigned
dot icon25/07/1998
Director resigned
dot icon25/07/1998
New director appointed
dot icon25/07/1998
Return made up to 10/12/97; full list of members
dot icon29/05/1998
Full accounts made up to 1997-07-31
dot icon05/06/1997
Full accounts made up to 1996-07-31
dot icon28/01/1997
Return made up to 10/12/96; full list of members
dot icon26/05/1996
Full accounts made up to 1995-07-31
dot icon17/02/1996
Return made up to 10/12/95; no change of members
dot icon31/05/1995
Full accounts made up to 1994-07-31
dot icon29/01/1995
Return made up to 10/12/94; no change of members
dot icon05/08/1994
New director appointed
dot icon02/06/1994
Full accounts made up to 1993-07-31
dot icon28/02/1994
Return made up to 10/12/93; full list of members
dot icon29/03/1993
Accounting reference date notified as 31/07
dot icon29/03/1993
New director appointed
dot icon23/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/02/1993
Certificate of change of name
dot icon31/01/1993
Registered office changed on 31/01/93 from: classic house 174-180 old st london EC1V 9BP
dot icon10/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooker, Stephen Michael
Director
22/01/1993 - 13/05/1997
15
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/12/1992 - 22/01/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
10/12/1992 - 22/01/1993
36021
Wilson Of Dinton, Richard Thomas James, Lord
Director
01/05/2003 - 06/12/2022
3
Gross, Michael John
Director
19/07/1994 - Present
4

Persons with Significant Control

3
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 LION LIMITED

BLUE LION LIMITED is an(a) Active company incorporated on 10/12/1992 with the registered office located at 7 Quy Court Colliers Lane, Stow-Cum-Quy, Cambridge CB25 9AU. 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 LION LIMITED?

toggle

BLUE LION LIMITED is currently Active. It was registered on 10/12/1992 .

Where is BLUE LION LIMITED located?

toggle

BLUE LION LIMITED is registered at 7 Quy Court Colliers Lane, Stow-Cum-Quy, Cambridge CB25 9AU.

What does BLUE LION LIMITED do?

toggle

BLUE LION LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BLUE LION LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-10 with no updates.