BLUELAKE LIMITED

Register to unlock more data on OkredoRegister

BLUELAKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08287062

Incorporation date

08/11/2012

Size

Small

Contacts

Registered address

Registered address

71 Moscow Road, London W2 4XWCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2012)
dot icon31/10/2025
Registration of charge 082870620005, created on 2025-10-29
dot icon14/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon30/09/2025
Termination of appointment of Ryan David Prince as a director on 2025-09-29
dot icon30/09/2025
Appointment of Ms Belinda Rose Hill as a director on 2025-09-29
dot icon30/09/2025
Appointment of Mr Jonathan Edward Dubois-Phillips as a director on 2025-09-29
dot icon30/09/2025
Appointment of Mr Jay Junway Kwan as a director on 2025-09-29
dot icon07/08/2025
Accounts for a small company made up to 2024-12-31
dot icon02/01/2025
Registered office address changed from 1st Floor 7a Howick Place London SW1P 1DZ United Kingdom to 71 Moscow Road London W2 4XW on 2025-01-02
dot icon02/01/2025
Director's details changed for Mr Ryan David Prince on 2025-01-02
dot icon02/01/2025
Secretary's details changed for Mr Bhavin Patel on 2025-01-02
dot icon08/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon24/09/2024
Accounts for a small company made up to 2023-12-31
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon09/10/2023
Director's details changed for Mr Ryan David Prince on 2023-09-30
dot icon09/10/2023
Registered office address changed from 7a Howick Place 1st Floor London SW1P 1DZ England to 1st Floor 7a Howick Place London SW1P 1DZ on 2023-10-09
dot icon09/10/2023
Secretary's details changed for Mr Bhavin Patel on 2023-09-30
dot icon09/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon10/02/2023
Satisfaction of charge 082870620002 in full
dot icon10/02/2023
Satisfaction of charge 082870620003 in full
dot icon24/10/2022
Cessation of Ryan David Prince as a person with significant control on 2022-10-24
dot icon24/10/2022
Cessation of Realstar European Capital Harmony (Gp) Llp as a person with significant control on 2022-10-24
dot icon24/10/2022
Notification of British Columbia Investment Management Corporation as a person with significant control on 2022-10-24
dot icon14/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon14/09/2022
Registration of charge 082870620004, created on 2022-09-07
dot icon02/11/2021
Termination of appointment of Rachel Dyet as a secretary on 2021-11-02
dot icon02/11/2021
Appointment of Mr Bhavin Patel as a secretary on 2021-11-02
dot icon13/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon08/10/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon07/10/2021
Notification of Realstar European Capital Harmony (Gp) Llp as a person with significant control on 2020-11-15
dot icon07/10/2021
Cessation of Realstar Capital Llp as a person with significant control on 2020-11-15
dot icon22/09/2021
Accounts for a small company made up to 2021-03-31
dot icon04/01/2021
Accounts for a small company made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon14/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon14/10/2019
Notification of Ryan David Prince as a person with significant control on 2017-10-31
dot icon17/07/2019
Accounts for a small company made up to 2019-03-31
dot icon28/11/2018
Registration of charge 082870620003, created on 2018-11-27
dot icon20/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon25/07/2018
Accounts for a small company made up to 2018-03-31
dot icon26/04/2018
Accounts for a small company made up to 2017-08-31
dot icon12/12/2017
Satisfaction of charge 082870620001 in full
dot icon16/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon02/11/2017
Appointment of Ms Rachel Dyet as a secretary on 2017-10-31
dot icon02/11/2017
Change of details for Realstar Capital Llp as a person with significant control on 2017-10-31
dot icon01/11/2017
Cessation of James Grant Wilson as a person with significant control on 2017-10-31
dot icon01/11/2017
Cessation of Robert George Shepherd as a person with significant control on 2017-10-31
dot icon01/11/2017
Cessation of Robert Hart Fearis as a person with significant control on 2017-10-31
dot icon01/11/2017
Cessation of Graham Michael Harrison as a person with significant control on 2017-10-31
dot icon01/11/2017
Cessation of Robert Hart Fearis as a person with significant control on 2017-10-31
dot icon01/11/2017
Cessation of Sarah Jane Cook as a person with significant control on 2017-10-31
dot icon01/11/2017
Notification of Realstar Capital Llp as a person with significant control on 2017-10-31
dot icon01/11/2017
Registered office address changed from Morley House 36 Acreman Street Sherborne Dorset DT9 3NX to 7a Howick Place 1st Floor London SW1P 1DZ on 2017-11-01
dot icon01/11/2017
Termination of appointment of Sarah Jane Cook as a director on 2017-10-31
dot icon01/11/2017
Current accounting period shortened from 2018-08-31 to 2018-03-31
dot icon01/11/2017
Termination of appointment of Julie Saunders as a secretary on 2017-10-31
dot icon01/11/2017
Appointment of Mr Ryan Prince as a director on 2017-10-31
dot icon01/11/2017
Registration of charge 082870620002, created on 2017-10-31
dot icon06/06/2017
Accounts for a small company made up to 2016-08-31
dot icon18/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon13/04/2016
Accounts for a small company made up to 2015-08-31
dot icon16/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon11/11/2015
Resolutions
dot icon20/10/2015
Registration of charge 082870620001, created on 2015-10-15
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/01/2015
Termination of appointment of Andrew Timothy Fuller as a director on 2015-01-16
dot icon30/01/2015
Appointment of Mrs Julie Saunders as a secretary on 2015-01-16
dot icon30/01/2015
Termination of appointment of Sarah Jane Cook as a secretary on 2015-01-16
dot icon30/01/2015
Appointment of Miss Sarah Cook as a director on 2015-01-16
dot icon14/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon20/05/2014
Current accounting period shortened from 2014-11-30 to 2014-08-31
dot icon28/03/2014
Accounts for a dormant company made up to 2013-11-30
dot icon05/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon08/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Fuller, Andrew Timothy
Director
08/11/2012 - 16/01/2015
35
Cook, Sarah Jane
Director
16/01/2015 - 31/10/2017
32
Prince, Ryan David
Director
31/10/2017 - 29/09/2025
107
Kwan, Jay Junway
Director
29/09/2025 - Present
19
Dubois-Phillips, Jonathan Edward
Director
29/09/2025 - Present
16

Persons with Significant Control

9
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 BLUELAKE LIMITED

BLUELAKE LIMITED is an(a) Active company incorporated on 08/11/2012 with the registered office located at 71 Moscow Road, London W2 4XW. 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 BLUELAKE LIMITED?

toggle

BLUELAKE LIMITED is currently Active. It was registered on 08/11/2012 .

Where is BLUELAKE LIMITED located?

toggle

BLUELAKE LIMITED is registered at 71 Moscow Road, London W2 4XW.

What does BLUELAKE LIMITED do?

toggle

BLUELAKE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLUELAKE LIMITED?

toggle

The latest filing was on 31/10/2025: Registration of charge 082870620005, created on 2025-10-29.