The Blythin Lewis Group Limited

General information

Name:

The Blythin Lewis Group Ltd

Office Address:

The Point Granite Way Mountsorrel LE12 7TZ Loughborough

Number: 05666242

Incorporation date: 2006-01-04

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Blythin Lewis Group Limited has existed in the United Kingdom for at least 18 years. Registered under the number 05666242 in the year 2006, the company have office at The Point Granite Way, Loughborough LE12 7TZ. This company's principal business activity number is 70100 - Activities of head offices. The business latest accounts cover the period up to February 28, 2022 and the most current confirmation statement was submitted on January 4, 2023.

As the information gathered suggests, the business was founded in January 2006 and has so far been managed by four directors, and out of them two (Richard P. and Jonathan B.) are still listed as current directors.

The companies that control this firm are as follows: The Blythin Lewis Picton Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Lutterworth at Azalea Close, LE17 4FR and was registered as a PSC under the registration number 13091948.

Financial data based on annual reports

Company staff

Richard P.

Role: Director

Appointed: 12 May 2021

Latest update: 21 March 2024

Jonathan B.

Role: Director

Appointed: 04 January 2006

Latest update: 21 March 2024

People with significant control

The Blythin Lewis Picton Group Limited
Address: 42 Azalea Close, Lutterworth, LE17 4FR, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13091948
Notified on 12 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Johnathan B.
Notified on 18 December 2020
Ceased on 12 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard B.
Notified on 6 April 2016
Ceased on 12 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen L.
Notified on 6 April 2016
Ceased on 12 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 19 November 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 28 February 2014
Annual Accounts 7th November 2014
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 7th November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023 (AA)
filed on: 27th, November 2023
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Saul Fairholm Limited

Address:

12 Tentercroft Street

Post code:

LN5 7DB

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
18
Company Age

Similar companies nearby

Closest companies