BLADES VENTURES LIMITED

Lynton House Lynton House, London, WC1H 9BQ
StatusACTIVE
Company No.04754751
CategoryPrivate Limited Company
Incorporated06 May 2003
Age21 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

BLADES VENTURES LIMITED is an active private limited company with number 04754751. It was incorporated 21 years, 2 months, 1 day ago, on 06 May 2003. The company address is Lynton House Lynton House, London, WC1H 9BQ.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Boodle Hatfield Secretarial Limited

Termination date: 2015-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Change registered office address company with date old address

Date: 26 May 2010

Action Date: 26 May 2010

Category: Address

Type: AD01

Change date: 2010-05-26

Old address: 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-06

Officer name: Eric Wilkinson

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 May 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-06

Officer name: Boodle Hatfield Secretarial Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/07; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/06; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/04; full list of members

Documents

View document PDF

Resolution

Date: 13 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 01/12/03 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 25/11/03 from: slade barn high cross froxfield peterborough hampshire GU32 1EB

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 18/06/03 from: c/o boodle hatfield 61 brook street london W1K 4BL

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 05 Jun 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hawkley ventures LIMITED\certificate issued on 05/06/03

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BKD WEALTH MANAGEMENT LIMITED

44 MOUNTFIELD ROAD,LONDON,W5 2NQ

Number:08266483
Status:ACTIVE
Category:Private Limited Company

CARTMAN LIMITED

CARNAC PLACE,FAREHAM,PO16 8UY

Number:04056973
Status:ACTIVE
Category:Private Limited Company

CATRIN TURNER LIMITED

30 30 TORRINGTON GARDENS,LONDON,N11 2AB

Number:09250891
Status:ACTIVE
Category:Private Limited Company

JK 100 LIMITED

44 LLANGYNIDR ROAD,CARDIFF,CF5 3BS

Number:05704607
Status:ACTIVE
Category:Private Limited Company

KOB SOLUTIONS LIMITED

74 LEACH HEATH LANE RUBERY,BIRMINGHAM,B45 9DF

Number:05915280
Status:ACTIVE
Category:Private Limited Company

MARK RANDALL LIMITED

11 CHANDLERS WAY,SOUTH WOODHAM FERRERS,CM3 5TB

Number:07825160
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