Company NameBlack Card Lifestyle Management Limited
DirectorElena Hoffman
Company StatusActive
Company Number09029901
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMrs Elena Hoffman
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleLifestyle Management
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Location

Registered Address2 Culmington Road
South Croydon
CR2 6DR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.1Helen Baldwin
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return20 April 2024 (6 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

8 December 2023Micro company accounts made up to 31 May 2023 (9 pages)
2 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
20 April 2022Registered office address changed from 22 Chancery Lane London WC2A 1LS to 2 Culmington Road South Croydon CR2 6DR on 20 April 2022 (1 page)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 31 May 2021 (4 pages)
7 May 2021Director's details changed for Mrs Elena Baldwin on 7 May 2021 (2 pages)
7 May 2021Change of details for Ms Elena Baldwin as a person with significant control on 7 May 2021 (2 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 May 2020 (3 pages)
20 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
7 October 2019Micro company accounts made up to 31 May 2019 (6 pages)
20 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
17 May 2018Change of details for Ms Helen Mihajlichenko as a person with significant control on 6 May 2018 (2 pages)
17 May 2018Director's details changed for Mrs Helen Mihajlichenko on 6 May 2018 (2 pages)
11 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
4 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
4 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
11 May 2017Director's details changed for Mrs Helen Baldwin on 25 November 2016 (2 pages)
11 May 2017Director's details changed for Mrs Helen Baldwin on 25 November 2016 (2 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
28 September 2016Micro company accounts made up to 31 May 2016 (2 pages)
28 September 2016Micro company accounts made up to 31 May 2016 (2 pages)
24 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
(3 pages)
24 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
(3 pages)
4 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
4 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
25 November 2015Registered office address changed from 22 Chancery Lane Chancery Lane London WC2A 1LS to 22 Chancery Lane London WC2A 1LS on 25 November 2015 (1 page)
25 November 2015Registered office address changed from 22 Chancery Lane Chancery Lane London WC2A 1LS to 22 Chancery Lane London WC2A 1LS on 25 November 2015 (1 page)
12 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
(3 pages)
12 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
(3 pages)
12 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
(3 pages)
1 May 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 22 Chancery Lane Chancery Lane London WC2A 1LS on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 22 Chancery Lane Chancery Lane London WC2A 1LS on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 22 Chancery Lane Chancery Lane London WC2A 1LS on 1 May 2015 (1 page)
12 May 2014Registered office address changed from 2 Culmington Road South Croydon Surrey CR2 6DR United Kingdom on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 2 Culmington Road South Croydon Surrey CR2 6DR United Kingdom on 12 May 2014 (1 page)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)