Company NameBlake Office Supplies Limited
DirectorsSamantha Marie Lazenby and Nick John Lazenby
Company StatusActive
Company Number11387439
CategoryPrivate Limited Company
Incorporation Date30 May 2018(5 years, 11 months ago)
Previous NameBlake's Office Supplies Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMrs Samantha Marie Lazenby
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5f, Carr Mills Business Centre 919 Bradford R
Birstall
Batley
WF17 9JX
Director NameMr Nick John Lazenby
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(2 months after company formation)
Appointment Duration5 years, 8 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressUnit 5f, Carr Mills Business Centre 919 Bradford R
Birstall
Batley
WF17 9JX

Location

Registered AddressUnit 5f, Carr Mills Business Centre 919 Bradford Road
Birstall
Batley
WF17 9JX
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

3 May 2022Delivered on: 3 May 2022
Persons entitled: Justcashflow PLC

Classification: A registered charge
Outstanding

Filing History

24 November 2020Micro company accounts made up to 31 May 2020 (2 pages)
22 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 May 2019 (2 pages)
13 August 2019Registered office address changed from 5F, 919 Bradford Road Bradford Road Birstall Batley WF17 9JX England to Unit 5F, Carr Mills Business Centre 919 Bradford Road Birstall Batley WF17 9JX on 13 August 2019 (1 page)
11 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
25 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-22
(3 pages)
22 February 2019Registered office address changed from 227, Hub 26 Hunsworth Lane Cleckheaton West Yorkshire BD19 4LN England to 5F, 919 Bradford Road Bradford Road Birstall Batley WF17 9JX on 22 February 2019 (1 page)
14 November 2018Registered office address changed from 2 Threshfield Crescent Birkenshaw Bradford BD11 2AR England to 227, Hub 26 Hunsworth Lane Cleckheaton West Yorkshire BD19 4LN on 14 November 2018 (1 page)
29 August 2018Appointment of Mr Nick John Lazenby as a director on 1 August 2018 (2 pages)
29 August 2018Notification of Nick John Lazenby as a person with significant control on 1 August 2018 (2 pages)
7 August 2018Registered office address changed from PO Box Na 11 Brownhill Drive, Birkenshaw, Bradford 11, Brownhill Drive Birkenshaw Bradford West Yorkshire BD11 2AR United Kingdom to 2 Threshfield Crescent Birkenshaw Bradford BD11 2AR on 7 August 2018 (1 page)
30 May 2018Incorporation
Statement of capital on 2018-05-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)