BLUE SHEEP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLUE SHEEP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06305034

Incorporation date

06/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

HUDSON WEIR LIMITED, 58 Leman Street, London E1 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2007)
dot icon05/05/2025
Final Gazette dissolved following liquidation
dot icon05/02/2025
Return of final meeting in a members' voluntary winding up
dot icon22/10/2024
Resolutions
dot icon22/10/2024
Appointment of a voluntary liquidator
dot icon22/10/2024
Declaration of solvency
dot icon22/10/2024
Registered office address changed from Edgehill Stanley Road Cheltenham Gloucestershire GL52 6PB United Kingdom to 58 Leman Street London E1 8EU on 2024-10-22
dot icon10/09/2024
Termination of appointment of Helen Edith Lovatt as a director on 2024-09-09
dot icon14/05/2024
Director's details changed for Mrs Helen Edith Lovatt on 2024-05-14
dot icon14/05/2024
Director's details changed for Mr Iain Fraser Lovatt on 2024-05-14
dot icon14/05/2024
Confirmation statement made on 2024-05-05 with updates
dot icon08/05/2024
Registered office address changed from 108 Evesham Road Cheltenham Gloucestershire GL52 2AN England to Edgehill Stanley Road Cheltenham Gloucestershire GL52 6PB on 2024-05-08
dot icon23/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/06/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/09/2021
Accounts for a dormant company made up to 2020-06-30
dot icon21/06/2021
Confirmation statement made on 2021-05-05 with updates
dot icon21/06/2021
Change of details for Mrs Helen Edith Lovatt as a person with significant control on 2021-05-05
dot icon26/11/2020
Change of details for Mr Iain Fraser Lovatt as a person with significant control on 2016-04-06
dot icon06/11/2020
Registered office address changed from Unit 3 st George's Business Park Alstone Lane Cheltenham GL51 8HF England to 108 Evesham Road Cheltenham Gloucestershire GL52 2AN on 2020-11-06
dot icon20/07/2020
Accounts for a dormant company made up to 2019-06-30
dot icon06/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon18/07/2019
Accounts for a dormant company made up to 2018-06-30
dot icon17/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon03/08/2018
Notification of Helen Edith Lovatt as a person with significant control on 2016-04-06
dot icon16/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon03/07/2018
Compulsory strike-off action has been discontinued
dot icon02/07/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/06/2018
Registered office address changed from The Quadrangle Imperial Square Cheltenham Gloucestershire GL50 1PZ to Unit 3 st George's Business Park Alstone Lane Cheltenham GL51 8HF on 2018-06-21
dot icon12/06/2018
First Gazette notice for compulsory strike-off
dot icon07/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon19/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/08/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/01/2013
Previous accounting period shortened from 2012-12-31 to 2012-06-30
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon19/07/2012
Registered office address changed from West Wing Arle Court Hatherley Lane Cheltenham Gloucestershire GL51 6PN on 2012-07-19
dot icon16/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon10/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon22/07/2009
Return made up to 06/07/09; full list of members
dot icon07/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/10/2008
Return made up to 06/07/08; full list of members
dot icon13/03/2008
Director appointed iain fraser lovatt
dot icon13/03/2008
Director and secretary appointed helen edith lovatt
dot icon22/01/2008
Statement of affairs
dot icon22/01/2008
Ad 19/12/07--------- £ si 94@1=94 £ ic 1/95
dot icon08/01/2008
Nc inc already adjusted 19/12/07
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon14/12/2007
Memorandum and Articles of Association
dot icon12/12/2007
Certificate of change of name
dot icon07/12/2007
Registered office changed on 07/12/07 from: c/o bpe solicitors first floor st jamess house st jamess square cheltenham gloucestershire GL50 3PR
dot icon07/12/2007
Accounting reference date extended from 31/07/08 to 31/12/08
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Secretary resigned
dot icon06/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/06/2023
dot iconNext confirmation date
05/05/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
30.00K
-
0.00
-
-
2023
0
30.00K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

30.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BPE SECRETARIES LIMITED
Corporate Secretary
06/07/2007 - 21/11/2007
80
Lovatt, Iain Fraser
Director
21/11/2007 - Present
16
Lovatt, Helen Edith
Director
21/11/2007 - 09/09/2024
18
Garnett, Margaret Anne
Director
06/07/2007 - 21/11/2007
218
Lovatt, Helen Edith
Secretary
21/11/2007 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE SHEEP HOLDINGS LIMITED

BLUE SHEEP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 06/07/2007 with the registered office located at HUDSON WEIR LIMITED, 58 Leman Street, London E1 8EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SHEEP HOLDINGS LIMITED?

toggle

BLUE SHEEP HOLDINGS LIMITED is currently Dissolved. It was registered on 06/07/2007 and dissolved on 05/05/2025.

Where is BLUE SHEEP HOLDINGS LIMITED located?

toggle

BLUE SHEEP HOLDINGS LIMITED is registered at HUDSON WEIR LIMITED, 58 Leman Street, London E1 8EU.

What does BLUE SHEEP HOLDINGS LIMITED do?

toggle

BLUE SHEEP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BLUE SHEEP HOLDINGS LIMITED?

toggle

The latest filing was on 05/05/2025: Final Gazette dissolved following liquidation.