BLUE COLLAR LTD

18 Morland Avenue, Leicester, LE2 2PE, England
StatusACTIVE
Company No.09542247
CategoryPrivate Limited Company
Incorporated14 Apr 2015
Age9 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

BLUE COLLAR LTD is an active private limited company with number 09542247. It was incorporated 9 years, 1 month, 16 days ago, on 14 April 2015. The company address is 18 Morland Avenue, Leicester, LE2 2PE, England.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-08

New address: 18 Morland Avenue Leicester LE2 2PE

Old address: 8 Bishop Street Leicester LE1 6AF England

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-07-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-28

Charge number: 095422470002

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095422470001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Address

Type: AD01

Old address: 43 Goldthorn Avenue Wolverhampton WV4 5AA England

Change date: 2016-12-12

New address: 8 Bishop Street Leicester LE1 6AF

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-09

Officer name: Mr Timothy Christian Lycett

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-09

Officer name: Ryan Stefan Wayne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-02

Old address: Office 7 35-37 Ludgate Hill London EC4M 7JN

New address: 43 Goldthorn Avenue Wolverhampton WV4 5AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-14

Officer name: William Morris

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Stefan Wayne

Appointment date: 2015-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2015

Action Date: 21 Jun 2015

Category: Address

Type: AD01

Old address: 110 Birches Barn Road Wolverhampton WV3 7BG United Kingdom

Change date: 2015-06-21

New address: Office 7 35-37 Ludgate Hill London EC4M 7JN

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2015

Action Date: 08 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-08

Charge number: 095422470001

Documents

View document PDF

Incorporation company

Date: 14 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CALL TIPPERS LIMITED

117 DARTFORD RD,DARTFORD,DA1 3EN

Number:07240412
Status:ACTIVE
Category:Private Limited Company

GUARDIAN SUPPORT SOLUTIONS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL015548
Status:ACTIVE
Category:Limited Partnership

J. CAMPBELL & SONS

MAIDENHALL,ROXBURGHSHIRE,

Number:SL001275
Status:ACTIVE
Category:Limited Partnership

MR HENRY DELI SHOP OSC LIMITED

THE OLD COURT HOUSE,MORECAMBE,LA4 5HR

Number:10427973
Status:ACTIVE
Category:Private Limited Company

RIGHT CHOICE MAINTENANCE LTD

4 BRYHER ISLAND,PORTSMOUTH,PO6 4UE

Number:11941819
Status:ACTIVE
Category:Private Limited Company

TMT GLOBAL ADVISERS LLP

APT 3,LONDON,W2 4JW

Number:OC424228
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source