BLUELANE LIMITED

Register to unlock more data on OkredoRegister

BLUELANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03557362

Incorporation date

05/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 41, 37 Cox Lane, Chessington KT9 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1998)
dot icon16/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon20/10/2025
Appointment of Miss Shilpi Akthar Khan as a director on 2025-10-17
dot icon20/10/2025
Termination of appointment of Westcliffe Business Services Ltd as a secretary on 2025-10-17
dot icon22/09/2025
Satisfaction of charge 035573620005 in full
dot icon22/09/2025
Satisfaction of charge 035573620006 in full
dot icon16/09/2025
Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP to Suite 41, 37 Cox Lane Chessington KT9 1SD on 2025-09-16
dot icon20/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon28/02/2023
Registration of charge 035573620007, created on 2023-02-27
dot icon13/02/2023
Satisfaction of charge 3 in full
dot icon13/02/2023
Satisfaction of charge 035573620004 in full
dot icon09/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon05/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon22/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon08/12/2021
Director's details changed for Ms Chui Kuen Yeung on 2021-12-08
dot icon08/12/2021
Change of details for Ms Chui Kuen Yeung as a person with significant control on 2021-12-08
dot icon14/09/2021
Director's details changed for Ms Chui Kuen Yeung on 2021-09-14
dot icon14/09/2021
Change of details for Ms Chui Kuen Yeung as a person with significant control on 2021-09-14
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon28/04/2021
Confirmation statement made on 2021-03-22 with updates
dot icon24/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon02/12/2019
Registration of charge 035573620006, created on 2019-11-19
dot icon21/11/2019
Registration of charge 035573620005, created on 2019-11-19
dot icon31/10/2019
Change of details for Ms Chui Kuen Yeung as a person with significant control on 2019-10-31
dot icon31/10/2019
Cessation of Tak Yam Leung as a person with significant control on 2019-10-31
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon12/03/2019
Termination of appointment of Tak Ming Leung as a director on 2019-03-12
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon29/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon22/02/2018
Micro company accounts made up to 2017-05-31
dot icon04/07/2017
Confirmation statement made on 2017-05-05 with no updates
dot icon04/07/2017
Notification of Chui Kuen Yeung as a person with significant control on 2017-05-05
dot icon04/07/2017
Notification of Tak Yam Leung as a person with significant control on 2017-05-05
dot icon20/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/07/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon07/10/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon26/08/2015
Appointment of Ms Chui Kuen Yeung as a director on 2015-08-03
dot icon13/07/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon20/06/2014
Director's details changed for Mr Tak Ming Leung on 2014-05-05
dot icon21/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/11/2013
Registration of charge 035573620004
dot icon09/10/2013
Termination of appointment of Sau Yuen as a director
dot icon01/10/2013
Satisfaction of charge 2 in full
dot icon10/07/2013
Appointment of Mr Tak Ming Leung as a director
dot icon16/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon24/04/2013
Statement of capital following an allotment of shares on 2012-05-06
dot icon08/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/08/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon09/05/2012
Termination of appointment of Dp Short & Co as a secretary
dot icon27/04/2012
Registered office address changed from 15 Parsonage Road West Thurrock Essex RM20 4AJ on 2012-04-27
dot icon26/04/2012
Appointment of Westcliffe Business Services Ltd as a secretary
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon10/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon10/05/2010
Secretary's details changed for Dp Short & Co (Accountants) on 2010-05-05
dot icon07/05/2010
Director's details changed for Sau Ngan Yuen on 2010-05-05
dot icon24/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon23/06/2009
Return made up to 05/05/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon10/09/2008
Return made up to 05/05/08; full list of members
dot icon05/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon22/09/2007
Return made up to 05/05/07; change of members
dot icon16/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon18/05/2006
Return made up to 05/05/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/05/2005
Return made up to 05/05/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon08/05/2004
Return made up to 05/05/04; full list of members
dot icon29/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon12/05/2003
Return made up to 05/05/03; full list of members
dot icon01/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon06/03/2003
Declaration of satisfaction of mortgage/charge
dot icon20/11/2002
Particulars of mortgage/charge
dot icon17/10/2002
Secretary resigned
dot icon17/10/2002
Registered office changed on 17/10/02 from: 36 alie street london E1 8DA
dot icon17/10/2002
New secretary appointed
dot icon27/06/2002
Return made up to 05/05/02; full list of members
dot icon20/12/2001
Total exemption small company accounts made up to 2001-05-31
dot icon03/09/2001
Return made up to 05/05/01; full list of members
dot icon21/01/2001
Accounts for a small company made up to 2000-05-31
dot icon02/08/2000
Return made up to 05/05/00; full list of members
dot icon02/08/2000
Secretary's particulars changed
dot icon02/08/2000
Registered office changed on 02/08/00 from: 68 leman street london E1 8EU
dot icon13/01/2000
Accounts for a small company made up to 1999-05-31
dot icon03/08/1999
Return made up to 05/05/99; full list of members
dot icon20/07/1999
Secretary's particulars changed
dot icon14/07/1999
Registered office changed on 14/07/99 from: the annex churchills powell road buckhurst hill essex IG9 5RD
dot icon23/06/1998
Particulars of mortgage/charge
dot icon01/06/1998
Particulars of mortgage/charge
dot icon14/05/1998
Ad 10/05/98--------- £ si 498@1=498 £ ic 2/500
dot icon14/05/1998
Registered office changed on 14/05/98 from: 14 the durdans basildon essex SS16 6DA
dot icon14/05/1998
New secretary appointed
dot icon14/05/1998
New director appointed
dot icon14/05/1998
Secretary resigned
dot icon14/05/1998
Director resigned
dot icon12/05/1998
Registered office changed on 12/05/98 from: 788/790 finchley road london NW11 7UR
dot icon05/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+109.40 % *

* during past year

Cash in Bank

£1,738.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
201.97K
-
0.00
4.83K
-
2022
1
182.41K
-
0.00
830.00
-
2023
1
162.62K
-
0.00
1.74K
-
2023
1
162.62K
-
0.00
1.74K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

162.62K £Descended-10.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.74K £Ascended109.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/05/1998 - 06/05/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
05/05/1998 - 06/05/1998
67500
Yeung, Chui Kuen
Director
03/08/2015 - Present
2
DP SHORT & CO
Corporate Secretary
01/10/2002 - 12/04/2012
2
WESTCLIFFE BUSINESS SERVICES LIMITED
Corporate Secretary
12/04/2012 - 17/10/2025
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUELANE LIMITED

BLUELANE LIMITED is an(a) Active company incorporated on 05/05/1998 with the registered office located at Suite 41, 37 Cox Lane, Chessington KT9 1SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUELANE LIMITED?

toggle

BLUELANE LIMITED is currently Active. It was registered on 05/05/1998 .

Where is BLUELANE LIMITED located?

toggle

BLUELANE LIMITED is registered at Suite 41, 37 Cox Lane, Chessington KT9 1SD.

What does BLUELANE LIMITED do?

toggle

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

How many employees does BLUELANE LIMITED have?

toggle

BLUELANE LIMITED had 1 employees in 2023.

What is the latest filing for BLUELANE LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-06 with no updates.