Company NameBlitz It Limited
DirectorIan James Lincoln
Company StatusLiquidation
Company Number04149268
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Ian James Lincoln
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2001(same day as company formation)
RoleContract Cleaning
Country of ResidenceEngland
Correspondence Address36 Overton Drive
Wanstead
London
E11 2NJ
Secretary NameChristine Johnson
NationalityBritish
StatusCurrent
Appointed16 May 2002(1 year, 3 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address35 Strathfield Gardens
Barking
Essex
IG11 9UJ
Director NameRobert Anthony Elliott
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleContract Cleaning
Country of ResidenceEngland
Correspondence Address3 Purcell Cole
Writtle
Chelmsford
Essex
CM1 3NB
Secretary NameSharon Lincoln
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address68 Canterbury Avenue
Ilford
Essex
IG1 3NG

Contact

Websiteblitzit.co.uk

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Ian James Lincoln
66.67%
Ordinary
1 at £1Sharon Lincoln
33.33%
Ordinary

Financials

Year2014
Net Worth£1,560
Cash£14,245
Current Liabilities£244,551

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

4 November 2013Delivered on: 13 November 2013
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 November 2005Delivered on: 29 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 August 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
1 February 2023Confirmation statement made on 29 January 2023 with updates (4 pages)
14 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
2 December 2022Previous accounting period extended from 29 March 2022 to 31 March 2022 (1 page)
26 August 2022Registered office address changed from 19 - 20 Bourne Court Southend Rd Woodford Green Essex IG8 8HD England to 2nd Floor Sterling House Langston Road Loughton IG10 3TS on 26 August 2022 (1 page)
31 January 2022Confirmation statement made on 29 January 2022 with updates (4 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
7 April 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
1 February 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
25 February 2020Confirmation statement made on 29 January 2020 with updates (5 pages)
18 February 2020Change of share class name or designation (2 pages)
18 February 2020Resolutions
  • RES13 ‐ Authorised share capital be dispensed with and limites applied to directors authority 01/02/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
16 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
11 March 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
1 March 2019Director's details changed for Mr Ian James Lincoln on 20 February 2019 (2 pages)
1 March 2019Change of details for Mr Ian James Lincoln as a person with significant control on 20 February 2019 (2 pages)
29 January 2019Confirmation statement made on 29 January 2019 with updates (5 pages)
17 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
12 June 2018Statement of capital following an allotment of shares on 3 February 2017
  • GBP 600
(3 pages)
28 February 2018Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19 - 20 Bourne Court Southend Rd Woodford Green Essex IG8 8HD on 28 February 2018 (1 page)
31 January 2018Confirmation statement made on 29 January 2018 with updates (5 pages)
24 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
13 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
(4 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(4 pages)
2 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 3
(4 pages)
6 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 3
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 November 2013Registration of charge 041492680002 (23 pages)
13 November 2013Registration of charge 041492680002 (23 pages)
12 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
12 March 2013Secretary's details changed for Christine Johnson on 28 January 2013 (2 pages)
12 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
12 March 2013Secretary's details changed for Christine Johnson on 28 January 2013 (2 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
17 March 2011Registered office address changed from 34 Hewetts Quay Abbey Road Barking Essex IG11 7BX on 17 March 2011 (1 page)
17 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
17 March 2011Registered office address changed from 34 Hewetts Quay Abbey Road Barking Essex IG11 7BX on 17 March 2011 (1 page)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
28 May 2009Return made up to 29/01/09; full list of members (3 pages)
28 May 2009Return made up to 29/01/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2008Return made up to 29/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2008Return made up to 29/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
11 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
6 February 2007Return made up to 29/01/07; full list of members (2 pages)
6 February 2007Return made up to 29/01/07; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
9 October 2006Ad 01/02/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 October 2006Ad 01/02/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 March 2006Return made up to 29/01/06; full list of members (6 pages)
7 March 2006Return made up to 29/01/06; full list of members (6 pages)
29 November 2005Particulars of mortgage/charge (7 pages)
29 November 2005Particulars of mortgage/charge (7 pages)
20 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
20 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
26 January 2005Return made up to 29/01/05; full list of members (6 pages)
26 January 2005Return made up to 29/01/05; full list of members (6 pages)
13 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
13 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
1 February 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 01/02/04
(6 pages)
1 February 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 01/02/04
(6 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
1 August 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
1 August 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
22 January 2003Return made up to 29/01/03; full list of members (6 pages)
22 January 2003Return made up to 29/01/03; full list of members (6 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned (1 page)
8 February 2002Return made up to 29/01/02; full list of members (6 pages)
8 February 2002Return made up to 29/01/02; full list of members (6 pages)
5 February 2002Accounts made up to 31 January 2002 (1 page)
5 February 2002Accounts made up to 31 January 2002 (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 January 2001Incorporation (16 pages)
29 January 2001Incorporation (16 pages)