Bluu Square Projects Limited, Newcastle Under Lyme
Bluu Square Projects Limited is a private limited company. Formerly, it was named Lending Screen Limited (it was changed on 2020-09-30). Situated at Currie Young Limited, Ground Floor, Newcastle Under Lyme ST5 1EL, the above-mentioned 5 years old business was incorporated on 2019-02-11 and is officially classified as "development of building projects" (SIC code: 41100), "other business support service activities not elsewhere classified" (Standard Industrial Classification: 82990). 1 director can be found in this company: Neil J. (appointed on 11 February 2019).
About
Name: Bluu Square Projects Limited
Number: 11818023
Incorporation date: 2019-02-11
End of financial year: 28 February
Address:
Currie Young Limited
Ground Floor
Newcastle Under Lyme
ST5 1EL
SIC code:
41100 - Development of building projects
82990 - Other business support service activities not elsewhere classified
Company staff
People with significant control
Neil J.
11 February 2019
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Andrew S.
11 February 2019 - 1 March 2020
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Financial data
Date of Accounts
2020-02-29
2021-02-28
Current Assets
2,518
185,111
Fixed Assets
1,096
547
Total Assets Less Current Liabilities
3,357
44,023
The date for Bluu Square Projects Limited confirmation statement filing is 2023-03-15. The last one was submitted on 2022-03-01. The due date for a subsequent statutory accounts filing is 30 November 2022. Most current accounts filing was submitted for the time up until 28 February 2021.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
AD01
New registered office address Ground Floor 10 King Street Newcastle Under Lyme Staffordshire ST5 1EL. Change occurred on Saturday 17th June 2023. Company's previous address: 41a Church Street Weybridge Surrey KT13 8DG England.
filed on: 17th, June 2023
| address
Free Download
(2 pages)
Type
Free download
AD01
New registered office address Ground Floor 10 King Street Newcastle Under Lyme Staffordshire ST5 1EL. Change occurred on Saturday 17th June 2023. Company's previous address: 41a Church Street Weybridge Surrey KT13 8DG England.
filed on: 17th, June 2023
| address
Free Download
(2 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates Tuesday 1st March 2022
filed on: 3rd, March 2022
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 14th, December 2021
| accounts
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 5th, April 2021
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates Monday 1st March 2021
filed on: 23rd, March 2021
| confirmation statement
Free Download
(3 pages)
PSC07
Cessation of a person with significant control Sunday 1st March 2020
filed on: 23rd, March 2021
| persons with significant control
Free Download
(1 page)
AD01
New registered office address 41a Church Street Weybridge Surrey KT13 8DG. Change occurred on Wednesday 23rd December 2020. Company's previous address: 1386 London Road Leigh on Sea Essex SS9 2UJ England.
filed on: 23rd, December 2020
| address
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Wednesday 30th September 2020
filed on: 30th, September 2020
| resolution
Free Download
(3 pages)
PSC04
Change to a person with significant control Monday 18th May 2020
filed on: 23rd, June 2020
| persons with significant control
Free Download
(2 pages)
CH01
On Monday 18th May 2020 director's details were changed
filed on: 23rd, June 2020
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates Sunday 1st March 2020
filed on: 12th, June 2020
| confirmation statement
Free Download
(5 pages)
DS01
Application to strike the company off the register
filed on: 4th, June 2020
| dissolution
Free Download
(1 page)
TM01
Director's appointment was terminated on Friday 25th October 2019
filed on: 28th, November 2019
| officers
Free Download
(1 page)
NEWINC
Company registration
filed on: 11th, February 2019
| incorporation