About

Registered Number: 02383103
Date of Incorporation: 12/05/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: C/O Blend Accountants, First Floor, 231-233 Marine Road Central, Morecambe, Lancashire, LA4 4BQ,

 

La-blue Velvet Ltd was founded on 12 May 1989 and are based in Lancashire, it has a status of "Active". The company has 3 directors listed as Foreman, Shaun, Griffin, Herbert Oliver, Johnson, Tereasa in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOREMAN, Shaun 18 February 2019 - 1
GRIFFIN, Herbert Oliver N/A 01 January 1993 1
JOHNSON, Tereasa 01 January 1993 01 August 1995 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
DISS40 - Notice of striking-off action discontinued 15 October 2019
CS01 - N/A 14 October 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
AA - Annual Accounts 21 March 2019
AP01 - Appointment of director 18 February 2019
RESOLUTIONS - N/A 05 February 2019
RESOLUTIONS - N/A 31 January 2019
AA01 - Change of accounting reference date 21 December 2018
DISS40 - Notice of striking-off action discontinued 03 November 2018
CS01 - N/A 02 November 2018
PSC01 - N/A 25 September 2018
GAZ1 - First notification of strike-off action in London Gazette 11 September 2018
AD01 - Change of registered office address 27 June 2018
TM01 - Termination of appointment of director 28 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 23 December 2016
AP01 - Appointment of director 23 December 2016
AR01 - Annual Return 19 July 2016
TM02 - Termination of appointment of secretary 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
AA - Annual Accounts 23 December 2015
MR04 - N/A 11 November 2015
MR04 - N/A 11 November 2015
MR04 - N/A 11 November 2015
MR04 - N/A 11 November 2015
MR04 - N/A 11 November 2015
AR01 - Annual Return 15 July 2015
AD01 - Change of registered office address 15 July 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 26 September 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 15 July 2007
AA - Annual Accounts 24 January 2007
287 - Change in situation or address of Registered Office 21 November 2006
363s - Annual Return 18 July 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 26 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2003
363s - Annual Return 10 July 2003
287 - Change in situation or address of Registered Office 15 April 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
395 - Particulars of a mortgage or charge 18 December 2002
395 - Particulars of a mortgage or charge 18 December 2002
395 - Particulars of a mortgage or charge 18 December 2002
395 - Particulars of a mortgage or charge 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
AA - Annual Accounts 13 December 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 26 January 2002
395 - Particulars of a mortgage or charge 10 August 2001
363s - Annual Return 27 July 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 06 July 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 11 June 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 24 July 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 06 July 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 20 June 1996
AA - Annual Accounts 30 January 1996
287 - Change in situation or address of Registered Office 15 September 1995
288 - N/A 15 September 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 02 September 1994
AA - Annual Accounts 04 February 1994
363s - Annual Return 05 October 1993
288 - N/A 03 February 1993
AA - Annual Accounts 05 January 1993
363b - Annual Return 21 June 1992
AA - Annual Accounts 17 February 1992
363a - Annual Return 17 February 1992
363a - Annual Return 02 June 1991
AA - Annual Accounts 16 May 1991
288 - N/A 08 April 1991
288 - N/A 21 March 1991
287 - Change in situation or address of Registered Office 21 March 1991
287 - Change in situation or address of Registered Office 19 June 1990
288 - N/A 19 June 1990
287 - Change in situation or address of Registered Office 24 April 1990
288 - N/A 24 April 1990
NEWINC - New incorporation documents 12 May 1989

Mortgages & Charges

Description Date Status Charge by
Deed of legal charge 12 December 2002 Fully Satisfied

N/A

Deed of legal charge 12 December 2002 Fully Satisfied

N/A

Deed of legal charge 12 December 2002 Fully Satisfied

N/A

Deed of legal charge 12 December 2002 Fully Satisfied

N/A

Debenture 27 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.