BLUELANE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Termination of appointment of Westcliffe Business Services Ltd as a secretary on 2025-10-17 |
| 20/10/2520 October 2025 New | Appointment of Miss Shilpi Akthar Khan as a director on 2025-10-17 |
| 22/09/2522 September 2025 New | Satisfaction of charge 035573620006 in full |
| 22/09/2522 September 2025 New | Satisfaction of charge 035573620005 in full |
| 16/09/2516 September 2025 New | 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 |
| 11/03/2511 March 2025 | Confirmation statement made on 2025-03-06 with updates |
| 20/02/2520 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with updates |
| 12/02/2412 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
| 28/02/2328 February 2023 | Registration of charge 035573620007, created on 2023-02-27 |
| 13/02/2313 February 2023 | Satisfaction of charge 3 in full |
| 13/02/2313 February 2023 | Satisfaction of charge 035573620004 in full |
| 09/02/239 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 05/05/225 May 2022 | Total exemption full accounts made up to 2021-05-31 |
| 22/04/2222 April 2022 | Confirmation statement made on 2022-03-22 with no updates |
| 08/12/218 December 2021 | Change of details for Ms Chui Kuen Yeung as a person with significant control on 2021-12-08 |
| 08/12/218 December 2021 | Director's details changed for Ms Chui Kuen Yeung on 2021-12-08 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 28/04/2128 April 2021 | CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
| 26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 02/12/192 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 035573620006 |
| 21/11/1921 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 035573620005 |
| 31/10/1931 October 2019 | CESSATION OF TAK YAM LEUNG AS A PSC |
| 31/10/1931 October 2019 | PSC'S CHANGE OF PARTICULARS / MS CHUI KUEN YEUNG / 31/10/2019 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
| 12/03/1912 March 2019 | APPOINTMENT TERMINATED, DIRECTOR TAK LEUNG |
| 26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
| 22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, NO UPDATES |
| 04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAK YAM LEUNG |
| 04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHUI KUEN YEUNG |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 20/03/1720 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 08/07/168 July 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 07/10/157 October 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 26/08/1526 August 2015 | DIRECTOR APPOINTED MS CHUI KUEN YEUNG |
| 13/07/1513 July 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 20/06/1420 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TAK MING LEUNG / 05/05/2014 |
| 20/06/1420 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
| 21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 29/11/1329 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 035573620004 |
| 09/10/139 October 2013 | APPOINTMENT TERMINATED, DIRECTOR SAU YUEN |
| 01/10/131 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 10/07/1310 July 2013 | DIRECTOR APPOINTED MR TAK MING LEUNG |
| 16/05/1316 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 24/04/1324 April 2013 | 06/05/12 STATEMENT OF CAPITAL GBP 1000 |
| 08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 15/08/1215 August 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 09/05/129 May 2012 | APPOINTMENT TERMINATED, SECRETARY DP SHORT & CO |
| 27/04/1227 April 2012 | REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 15 PARSONAGE ROAD WEST THURROCK ESSEX RM20 4AJ |
| 26/04/1226 April 2012 | CORPORATE SECRETARY APPOINTED WESTCLIFFE BUSINESS SERVICES LTD |
| 27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 06/05/116 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
| 02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 10/05/1010 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DP SHORT & CO (ACCOUNTANTS) / 05/05/2010 |
| 10/05/1010 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
| 07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAU NGAN YUEN / 05/05/2010 |
| 24/10/0924 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 23/06/0923 June 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
| 13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 10/09/0810 September 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
| 05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 22/09/0722 September 2007 | RETURN MADE UP TO 05/05/07; CHANGE OF MEMBERS |
| 16/08/0616 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 18/05/0618 May 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
| 22/02/0622 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 16/05/0516 May 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
| 04/03/054 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 08/05/048 May 2004 | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
| 29/03/0429 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 12/05/0312 May 2003 | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
| 01/04/031 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 06/03/036 March 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 20/11/0220 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/10/0217 October 2002 | SECRETARY RESIGNED |
| 17/10/0217 October 2002 | REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 36 ALIE STREET LONDON E1 8DA |
| 17/10/0217 October 2002 | NEW SECRETARY APPOINTED |
| 27/06/0227 June 2002 | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
| 20/12/0120 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
| 03/09/013 September 2001 | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
| 21/01/0121 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
| 02/08/002 August 2000 | REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 68 LEMAN STREET LONDON E1 8EU |
| 02/08/002 August 2000 | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS |
| 02/08/002 August 2000 | SECRETARY'S PARTICULARS CHANGED |
| 13/01/0013 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
| 03/08/993 August 1999 | RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS |
| 20/07/9920 July 1999 | SECRETARY'S PARTICULARS CHANGED |
| 14/07/9914 July 1999 | REGISTERED OFFICE CHANGED ON 14/07/99 FROM: THE ANNEX CHURCHILLS POWELL ROAD BUCKHURST HILL ESSEX IG9 5RD |
| 23/06/9823 June 1998 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/06/981 June 1998 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/05/9814 May 1998 | NEW SECRETARY APPOINTED |
| 14/05/9814 May 1998 | DIRECTOR RESIGNED |
| 14/05/9814 May 1998 | SECRETARY RESIGNED |
| 14/05/9814 May 1998 | NEW DIRECTOR APPOINTED |
| 14/05/9814 May 1998 | REGISTERED OFFICE CHANGED ON 14/05/98 FROM: 14 THE DURDANS BASILDON ESSEX SS16 6DA |
| 12/05/9812 May 1998 | REGISTERED OFFICE CHANGED ON 12/05/98 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR |
| 05/05/985 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company