BLUEPRINT INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BLUEPRINT INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03140566

Incorporation date

21/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Freedman Frankl & Taylor, 31 King Street West, Manchester M3 2PJCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1995)
dot icon28/01/2026
Director's details changed for Mrs Michelle Lewis on 2025-11-01
dot icon28/01/2026
Secretary's details changed for Mrs Michelle Lewis on 2025-11-01
dot icon28/01/2026
Confirmation statement made on 2025-12-21 with updates
dot icon09/10/2025
Micro company accounts made up to 2025-01-31
dot icon30/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon10/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon20/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon15/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon27/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon08/01/2018
Cessation of Michelle Lewis as a person with significant control on 2017-04-06
dot icon08/01/2018
Cessation of David Anthony Lewis as a person with significant control on 2017-04-06
dot icon08/01/2018
Notification of Fourboys Investments Ltd as a person with significant control on 2017-04-06
dot icon08/01/2018
Confirmation statement made on 2017-12-21 with updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/02/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon15/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/02/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon12/02/2013
Director's details changed for David Anthony Lewis on 2012-12-21
dot icon12/02/2013
Director's details changed for Michelle Lewis on 2012-12-21
dot icon12/02/2013
Secretary's details changed for Michelle Lewis on 2012-12-21
dot icon10/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon11/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon27/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon27/01/2010
Director's details changed for Michelle Lewis on 2009-12-21
dot icon27/01/2010
Director's details changed for David Anthony Lewis on 2009-12-21
dot icon19/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/01/2009
Return made up to 21/12/08; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/03/2008
Return made up to 21/12/07; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon21/12/2006
Return made up to 21/12/06; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon26/01/2006
Return made up to 21/12/05; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon11/01/2005
Return made up to 21/12/04; full list of members
dot icon05/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon06/01/2004
Return made up to 21/12/03; full list of members
dot icon25/09/2003
Total exemption small company accounts made up to 2003-01-31
dot icon19/02/2003
Return made up to 21/12/02; full list of members
dot icon02/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon26/03/2002
Return made up to 21/12/01; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon17/01/2001
Return made up to 21/12/00; full list of members
dot icon21/11/2000
Accounts for a small company made up to 2000-01-31
dot icon29/12/1999
Return made up to 21/12/99; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1999-01-31
dot icon20/01/1999
Return made up to 21/12/98; no change of members
dot icon12/11/1998
Accounts for a small company made up to 1998-01-31
dot icon17/03/1998
Registered office changed on 17/03/98 from: heritage house 393 bury new road manchester M7 2BT
dot icon05/01/1998
Return made up to 21/12/97; no change of members
dot icon06/10/1997
Accounts for a small company made up to 1997-01-31
dot icon02/01/1997
Return made up to 21/12/96; full list of members
dot icon26/02/1996
Secretary resigned
dot icon26/02/1996
New secretary appointed;new director appointed
dot icon26/02/1996
Director resigned
dot icon26/02/1996
New director appointed
dot icon16/02/1996
Ad 23/01/96--------- £ si 98@1=98 £ ic 2/100
dot icon30/01/1996
Accounting reference date notified as 31/01
dot icon19/01/1996
Registered office changed on 19/01/96 from: 788-790 finchley road london NW11 7UR
dot icon21/12/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-6.43 % *

* during past year

Cash in Bank

£483,189.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
721.39K
-
0.00
532.34K
-
2022
4
722.24K
-
0.00
516.40K
-
2023
4
504.94K
-
0.00
483.19K
-
2023
4
504.94K
-
0.00
483.19K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

504.94K £Descended-30.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

483.19K £Descended-6.43 % *

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
Mrs Michelle Lewis
Director
15/01/1996 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/12/1995 - 15/01/1996
68517
COMPANY DIRECTORS LIMITED
Nominee Director
21/12/1995 - 15/01/1996
67500
Mr David Anthony Lewis
Director
15/01/1996 - Present
2
Lewis, Michelle
Secretary
15/01/1996 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLUEPRINT INVESTMENTS LIMITED

BLUEPRINT INVESTMENTS LIMITED is an(a) Active company incorporated on 21/12/1995 with the registered office located at C/O Freedman Frankl & Taylor, 31 King Street West, Manchester M3 2PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEPRINT INVESTMENTS LIMITED?

toggle

BLUEPRINT INVESTMENTS LIMITED is currently Active. It was registered on 21/12/1995 .

Where is BLUEPRINT INVESTMENTS LIMITED located?

toggle

BLUEPRINT INVESTMENTS LIMITED is registered at C/O Freedman Frankl & Taylor, 31 King Street West, Manchester M3 2PJ.

What does BLUEPRINT INVESTMENTS LIMITED do?

toggle

BLUEPRINT INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BLUEPRINT INVESTMENTS LIMITED have?

toggle

BLUEPRINT INVESTMENTS LIMITED had 4 employees in 2023.

What is the latest filing for BLUEPRINT INVESTMENTS LIMITED?

toggle

The latest filing was on 28/01/2026: Director's details changed for Mrs Michelle Lewis on 2025-11-01.