About

Registered Number: 05559685
Date of Incorporation: 09/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 38 The Poplars, Wolviston, Billingham, Cleveland, TS22 5LY

 

Having been setup in 2005, Blue Sky Living (Teesside) Ltd has its registered office in Cleveland, it's status is listed as "Active". Leck, Kimberly Ann, Leck, Kimberly Ann, Leck, Mark Antony are listed as directors of the organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LECK, Kimberly Ann 14 December 2019 - 1
LECK, Mark Antony 12 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LECK, Kimberly Ann 12 September 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 19 December 2019
CS01 - N/A 19 November 2019
CS01 - N/A 22 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 04 January 2018
RESOLUTIONS - N/A 29 September 2017
CS01 - N/A 13 September 2017
MR01 - N/A 26 July 2017
MR01 - N/A 26 July 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 03 October 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 09 September 2014
CH01 - Change of particulars for director 09 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 04 October 2013
CH03 - Change of particulars for secretary 03 October 2013
AD01 - Change of registered office address 03 October 2013
AD01 - Change of registered office address 03 October 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 11 March 2011
AA01 - Change of accounting reference date 31 January 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 27 September 2006
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
NEWINC - New incorporation documents 09 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2017 Outstanding

N/A

A registered charge 25 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.