BLUELIGHT L'ECOLE LTD

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

14/06/2414 June 2024 Application to strike the company off the register

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-05-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

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

View Accounts

21/03/2321 March 2023 Satisfaction of charge 3 in full

View Document

21/03/2321 March 2023 Satisfaction of charge 2 in full

View Document

21/03/2321 March 2023 Satisfaction of charge 1 in full

View Document

21/03/2321 March 2023 Satisfaction of charge 4 in full

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

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

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

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

View Accounts

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

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

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY ESSAYAH / 20/10/2015

View Document

07/06/167 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY ESSAYAH / 20/10/2015

View Document

23/02/1623 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

04/06/154 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

21/02/1521 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY ESSAYAH / 31/05/2012

View Document

06/06/136 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

07/02/137 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 231 PORTOBELLO ROAD LONDON W11 1LT

View Document

10/07/1210 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

07/02/127 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KELLY MANNS / 20/06/2011

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / KELLY MANNS / 20/06/2011

View Document

20/06/1120 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELLY MANNS / 30/05/2010

View Document

25/06/1025 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

15/02/1015 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0419 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 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