BLASE ENTERPRISES LLP

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom
StatusACTIVE
Company No.OC414458
CategoryLimited Liability Partnership
Incorporated04 Nov 2016
Age7 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

BLASE ENTERPRISES LLP is an active limited liability partnership with number OC414458. It was incorporated 7 years, 6 months, 29 days ago, on 04 November 2016. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-03

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 25 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Harry Caldecott Coulthard

Change date: 2023-10-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-10-23

Officer name: Mr Harry Caldecott Coulthard

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Harry Caldecott Coulthard

Change date: 2023-04-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Mollie Davies

Change date: 2023-04-18

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Harry Caldecott Coulthard

Change date: 2023-04-18

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Address

Type: LLAD01

Change date: 2023-04-18

Old address: Cherry Tree Farm Primrose Green Lyng Norwich NR9 5LJ England

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Address

Type: LLAD01

Change date: 2023-04-18

Old address: Cherry Tree Farm Primrose Green Lyng Norwich England

New address: Cherry Tree Farm Primrose Green Lyng Norwich NR9 5LJ

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Certificate change of name company

Date: 10 Feb 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed flint watches LLP\certificate issued on 10/02/21

Documents

View document PDF

Change of name notice limited liability partnership

Date: 10 Feb 2021

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Edward Tweddle

Termination date: 2021-02-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Edward Tweddle

Cessation date: 2021-02-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Address

Type: LLAD01

Old address: 25B Abbeville Road London SW4 9LA United Kingdom

Change date: 2021-02-03

New address: Cherry Tree Farm Primrose Green Lyng Norwich

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Harry Caldecott Coulthard

Change date: 2021-02-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Harry Caldecott Coulthard

Change date: 2021-02-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-02-01

Officer name: Ms Mollie Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-03

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Nov 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-04-01

Psc name: Mr Harry Caldecott Coulthard

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Nov 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Harry Caldecott Coulthard

Change date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-03

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 29 Nov 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Freddie George Elborne

Cessation date: 2017-08-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Freddie George Elborne

Termination date: 2017-08-16

Documents

View document PDF

Incorporation limited liability partnership

Date: 04 Nov 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

59 ARLINGFORD ROAD LIMITED

72 ALRIC AVENUE,NEW MALDEN,KT3 4JW

Number:05982421
Status:ACTIVE
Category:Private Limited Company

FABZ&CO LIMITED

3 KESTREL AVENUE,LONDON,SE24 0ED

Number:08244675
Status:ACTIVE
Category:Private Limited Company

LIGHTNING SOFTWARE SYSTEMS LTD

168 CHURCH ROAD,HOVE,BN3 2DL

Number:08439985
Status:ACTIVE
Category:Private Limited Company

MCMILLAN FINANCIAL CONSULTANCY LTD

29 CLOBER ROAD,GLASGOW,G62 7SN

Number:SC593282
Status:ACTIVE
Category:Private Limited Company

R & S PACEY LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08401963
Status:ACTIVE
Category:Private Limited Company

SPANISH AMIGOS (SWINDON) LTD

75 WHITE EAGLE ROAD,SWINDON,SN25 1PY

Number:07722098
Status:ACTIVE
Category:Private Limited Company

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