About

Registered Number: 04459190
Date of Incorporation: 12/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 7 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA

 

Founded in 2002, Blue Sky Designs Ltd has its registered office in Leeds, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The companies director is listed as Weeks Browning, Louisa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEEKS BROWNING, Louisa 30 June 2002 12 June 2003 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
MR04 - N/A 07 November 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 08 March 2019
MR01 - N/A 29 November 2018
MR01 - N/A 06 September 2018
MR01 - N/A 04 July 2018
MR01 - N/A 28 June 2018
CS01 - N/A 20 June 2018
CH01 - Change of particulars for director 20 June 2018
AA01 - Change of accounting reference date 09 January 2018
AP01 - Appointment of director 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 05 June 2017
AR01 - Annual Return 15 June 2016
CH01 - Change of particulars for director 15 June 2016
CH01 - Change of particulars for director 15 June 2016
AA - Annual Accounts 04 May 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 23 June 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 10 June 2014
TM01 - Termination of appointment of director 07 November 2013
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 18 April 2013
AA - Annual Accounts 04 April 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
AR01 - Annual Return 26 June 2012
CH01 - Change of particulars for director 26 June 2012
AA - Annual Accounts 30 March 2012
AP01 - Appointment of director 22 March 2012
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 14 June 2011
CH01 - Change of particulars for director 14 June 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 27 March 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2008
363a - Annual Return 08 August 2008
395 - Particulars of a mortgage or charge 08 July 2008
287 - Change in situation or address of Registered Office 22 April 2008
AA - Annual Accounts 22 April 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
225 - Change of Accounting Reference Date 15 April 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 17 March 2006
287 - Change in situation or address of Registered Office 16 January 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 24 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2005
288c - Notice of change of directors or secretaries or in their particulars 20 January 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 08 December 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
363s - Annual Return 12 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
225 - Change of Accounting Reference Date 30 June 2003
363s - Annual Return 18 June 2003
395 - Particulars of a mortgage or charge 10 September 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
287 - Change in situation or address of Registered Office 19 July 2002
NEWINC - New incorporation documents 12 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2018 Outstanding

N/A

A registered charge 06 September 2018 Outstanding

N/A

A registered charge 27 June 2018 Outstanding

N/A

A registered charge 27 June 2018 Outstanding

N/A

All assets debenture 13 March 2013 Fully Satisfied

N/A

Debenture 03 July 2008 Outstanding

N/A

Debenture 01 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.