L Bleakley Limited

General information

Name:

L Bleakley Ltd

Office Address:

1 Pinnacle Way Pride Park DE24 8ZS Derby

Number: 06529973

Incorporation date: 2008-03-11

Dissolution date: 2019-01-22

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

L Bleakley came into being in 2008 as a company enlisted under no 06529973, located at DE24 8ZS Derby at 1 Pinnacle Way. This company's last known status was dissolved. L Bleakley had been operating on the market for at least eleven years.

The following company was managed by a single managing director: Lynn B. who was managing it for eleven years.

Lynn B. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Lynn B.

Role: Director

Appointed: 11 March 2008

Latest update: 27 March 2024

People with significant control

Lynn B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 25 March 2019
Confirmation statement last made up date 11 March 2018
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 23 February 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24 February 2016
Annual Accounts 7 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 7 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 15 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 15 February 2013
Annual Accounts 26 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, January 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

C/o Cartwright King Norwich Union House Old Market Square

Post code:

NG1 2LH

City / Town:

Nottingham

HQ address,
2013

Address:

C/o Cartwright King Norwich Union House Old Market Square

Post code:

NG1 2LJ

City / Town:

Nottingham

HQ address,
2014

Address:

C/o Cartwright King Norwich Union House Old Market Square

Post code:

NG1 2LH

City / Town:

Nottingham

HQ address,
2015

Address:

C/o Cartwright King 1st Floor, Lock House Castle Meadow Road

Post code:

NG2 1AG

City / Town:

Nottingham

HQ address,
2016

Address:

C/o Cartwright King 1st Floor, Lock House Castle Meadow Road

Post code:

NG2 1AG

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 70210 : Public relations and communications activities
10
Company Age

Similar companies nearby

Closest companies