Leeds
LS1 5HD
Director Name | Mr Martyn Robert Lee |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 7 Park Row Leeds LS1 5HD |
Website | bluemantis.com |
---|---|
Email address | [email protected] |
Telephone | 0113 3231700 |
Telephone region | Leeds |
Registered Address | 9th Floor 7 Park Row Leeds LS1 5HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | David Eggington 50.00% Ordinary |
---|---|
1 at £1 | Martyn Lee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,375 |
Cash | £8,760 |
Current Liabilities | £40,139 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 30 August 2021 (overdue) |
14 December 2022 | Liquidators' statement of receipts and payments to 6 October 2022 (39 pages) |
---|---|
30 November 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
26 October 2021 | Resolutions
|
15 October 2021 | Appointment of a voluntary liquidator (3 pages) |
15 October 2021 | Statement of affairs (10 pages) |
15 October 2021 | Registered office address changed from 16D Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB United Kingdom to 9th Floor 7 Park Row Leeds LS1 5HD on 15 October 2021 (2 pages) |
29 April 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
3 September 2020 | Change of details for Mr Martyn Robert Lee as a person with significant control on 16 August 2020 (2 pages) |
3 September 2020 | Director's details changed for Mr Martyn Robert Lee on 16 August 2020 (2 pages) |
3 September 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
31 March 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
3 September 2019 | Resolutions
|
21 August 2019 | Confirmation statement made on 16 August 2019 with updates (5 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
15 November 2018 | Change of details for Mr David Eggington as a person with significant control on 15 November 2018 (2 pages) |
15 November 2018 | Change of details for Mr Martyn Robert Lee as a person with significant control on 15 November 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
20 August 2018 | Registered office address changed from 17C Josephs Well Hanover Walk Leeds LS3 1AB to 16D Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB on 20 August 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
23 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
1 September 2016 | Director's details changed for Mr Martyn Robert Lee on 1 September 2016 (2 pages) |
1 September 2016 | Director's details changed for Mr Martyn Robert Lee on 1 September 2016 (2 pages) |
1 September 2016 | Director's details changed for Mr David Eggington on 1 September 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
1 September 2016 | Director's details changed for Mr David Eggington on 1 September 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
31 May 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
9 July 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 August 2014 | Director's details changed for Mr David Eggington on 16 August 2014 (2 pages) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Mr Martyn Robert Lee on 16 August 2014 (2 pages) |
18 August 2014 | Register(s) moved to registered inspection location 83-85 Shambles Street Barnsley South Yorkshire S70 2SB (1 page) |
18 August 2014 | Register inspection address has been changed to 83-85 Shambles Street Barnsley South Yorkshire S70 2SB (1 page) |
18 August 2014 | Register inspection address has been changed to 83-85 Shambles Street Barnsley South Yorkshire S70 2SB (1 page) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Registered office address changed from Suite 50 Evans Business Centre Burley Hill Trading Estate Leeds LS4 2PU United Kingdom to 17C Josephs Well Hanover Walk Leeds LS3 1AB on 18 August 2014 (1 page) |
18 August 2014 | Director's details changed for Mr David Eggington on 16 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Martyn Robert Lee on 16 August 2014 (2 pages) |
18 August 2014 | Registered office address changed from Suite 50 Evans Business Centre Burley Hill Trading Estate Leeds LS4 2PU United Kingdom to 17C Josephs Well Hanover Walk Leeds LS3 1AB on 18 August 2014 (1 page) |
18 August 2014 | Register(s) moved to registered inspection location 83-85 Shambles Street Barnsley South Yorkshire S70 2SB (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
18 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
28 November 2012 | Registered office address changed from 23 Langley Crescent Bramley Leeds West Yorkshire LS13 1AY England on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from 23 Langley Crescent Bramley Leeds West Yorkshire LS13 1AY England on 28 November 2012 (1 page) |
6 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
12 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Incorporation (29 pages) |
16 August 2010 | Incorporation (29 pages) |