Company NameBlooming Easy Limited
Company StatusDissolved
Company Number05066289
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years ago)
Dissolution Date19 December 2023 (3 months, 1 week ago)
Previous NameS & C Homes Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Stephen Mark Thompson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Secretary NameLiza Clare Thompson
NationalityBritish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address18 Whirlowdale Crescent
Sheffield
S7 2NA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

50 at £1Mrs L.c. Thompson
50.00%
Ordinary
50 at £1S.m. Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£62,202
Current Liabilities£90,357

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
23 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
26 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
26 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
11 March 2016Registered office address changed from C/O Hawson Jefferies 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Registered office address changed from Suite 4 Queens Road Sheffield S2 4DH England to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
11 March 2016Registered office address changed from Suite 4 Queens Road Sheffield S2 4DH England to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Registered office address changed from C/O Hawson Jefferies 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
27 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
27 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
11 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 April 2014Secretary's details changed for Liza Clare Thompson on 1 May 2013 (1 page)
4 April 2014Director's details changed for Mr Stephen Mark Thompson on 1 May 2013 (2 pages)
4 April 2014Director's details changed for Mr Stephen Mark Thompson on 1 May 2013 (2 pages)
4 April 2014Director's details changed for Mr Stephen Mark Thompson on 1 May 2013 (2 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Secretary's details changed for Liza Clare Thompson on 1 May 2013 (1 page)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Secretary's details changed for Liza Clare Thompson on 1 May 2013 (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 March 2010Director's details changed for Stephen Mark Thompson on 7 March 2010 (2 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Stephen Mark Thompson on 7 March 2010 (2 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Stephen Mark Thompson on 7 March 2010 (2 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 April 2009Return made up to 08/03/09; full list of members (3 pages)
2 April 2009Return made up to 08/03/09; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 April 2008Return made up to 08/03/08; full list of members (3 pages)
2 April 2008Return made up to 08/03/08; full list of members (3 pages)
1 April 2008Director's change of particulars / stephen thompson / 30/07/2007 (1 page)
1 April 2008Secretary's change of particulars / liza thompson / 30/07/2007 (1 page)
1 April 2008Director's change of particulars / stephen thompson / 30/07/2007 (1 page)
1 April 2008Secretary's change of particulars / liza thompson / 30/07/2007 (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Secretary's particulars changed (1 page)
29 March 2007Secretary's particulars changed (1 page)
16 March 2007Return made up to 08/03/07; full list of members (2 pages)
16 March 2007Return made up to 08/03/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 April 2006Return made up to 08/03/06; full list of members (2 pages)
3 April 2006Return made up to 08/03/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 April 2005Return made up to 08/03/05; full list of members (6 pages)
9 April 2005Return made up to 08/03/05; full list of members (6 pages)
7 March 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
7 March 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
20 October 2004Ad 30/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2004Ad 30/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004Secretary resigned (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004Secretary resigned (1 page)
8 March 2004Incorporation (20 pages)
8 March 2004Incorporation (20 pages)