BLUELANE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewTermination of appointment of Westcliffe Business Services Ltd as a secretary on 2025-10-17

View Document

20/10/2520 October 2025 NewAppointment of Miss Shilpi Akthar Khan as a director on 2025-10-17

View Document

22/09/2522 September 2025 NewSatisfaction of charge 035573620006 in full

View Document

22/09/2522 September 2025 NewSatisfaction of charge 035573620005 in full

View Document

16/09/2516 September 2025 NewRegistered 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

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

28/02/2328 February 2023 Registration of charge 035573620007, created on 2023-02-27

View Document

13/02/2313 February 2023 Satisfaction of charge 3 in full

View Document

13/02/2313 February 2023 Satisfaction of charge 035573620004 in full

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

08/12/218 December 2021 Change of details for Ms Chui Kuen Yeung as a person with significant control on 2021-12-08

View Document

08/12/218 December 2021 Director's details changed for Ms Chui Kuen Yeung on 2021-12-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035573620006

View Document

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035573620005

View Document

31/10/1931 October 2019 CESSATION OF TAK YAM LEUNG AS A PSC

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MS CHUI KUEN YEUNG / 31/10/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR TAK LEUNG

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAK YAM LEUNG

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHUI KUEN YEUNG

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/07/168 July 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/10/157 October 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MS CHUI KUEN YEUNG

View Document

13/07/1513 July 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TAK MING LEUNG / 05/05/2014

View Document

20/06/1420 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/11/1329 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035573620004

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR SAU YUEN

View Document

01/10/131 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR TAK MING LEUNG

View Document

16/05/1316 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 06/05/12 STATEMENT OF CAPITAL GBP 1000

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/08/1215 August 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY DP SHORT & CO

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 15 PARSONAGE ROAD WEST THURROCK ESSEX RM20 4AJ

View Document

26/04/1226 April 2012 CORPORATE SECRETARY APPOINTED WESTCLIFFE BUSINESS SERVICES LTD

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/05/116 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/05/1010 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DP SHORT & CO (ACCOUNTANTS) / 05/05/2010

View Document

10/05/1010 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAU NGAN YUEN / 05/05/2010

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/09/0722 September 2007 RETURN MADE UP TO 05/05/07; CHANGE OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/03/036 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 36 ALIE STREET LONDON E1 8DA

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 68 LEMAN STREET LONDON E1 8EU

View Document

02/08/002 August 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/9914 July 1999 REGISTERED OFFICE CHANGED ON 14/07/99 FROM: THE ANNEX CHURCHILLS POWELL ROAD BUCKHURST HILL ESSEX IG9 5RD

View Document

23/06/9823 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/981 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 REGISTERED OFFICE CHANGED ON 14/05/98 FROM: 14 THE DURDANS BASILDON ESSEX SS16 6DA

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

05/05/985 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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