About

Registered Number: 06847642
Date of Incorporation: 16/03/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: B.C.L. House 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ

 

The Blues Kitchen Ltd was registered on 16 March 2009. We do not know the number of employees at this company. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 26 March 2020
PSC04 - N/A 26 March 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 14 June 2019
CH01 - Change of particulars for director 24 May 2019
PSC04 - N/A 24 May 2019
CH01 - Change of particulars for director 24 May 2019
CS01 - N/A 19 March 2019
PSC04 - N/A 19 March 2019
AP01 - Appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
AA - Annual Accounts 17 July 2018
CH01 - Change of particulars for director 26 April 2018
CH01 - Change of particulars for director 25 April 2018
CS01 - N/A 16 March 2018
MR01 - N/A 07 December 2017
MR04 - N/A 07 December 2017
MR04 - N/A 07 December 2017
AA - Annual Accounts 23 June 2017
AA01 - Change of accounting reference date 15 June 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 18 March 2015
AD01 - Change of registered office address 18 March 2015
AD01 - Change of registered office address 18 June 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 16 March 2011
AP01 - Appointment of director 06 July 2010
AA - Annual Accounts 04 June 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
MG01 - Particulars of a mortgage or charge 13 November 2009
TM01 - Termination of appointment of director 07 October 2009
TM01 - Termination of appointment of director 07 October 2009
NEWINC - New incorporation documents 16 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2017 Outstanding

N/A

Legal mortgage 16 April 2010 Fully Satisfied

N/A

Debenture 11 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.