Company NameBlooming Founders Limited
DirectorLu Li
Company StatusActive
Company Number09166968
CategoryPrivate Limited Company
Incorporation Date7 August 2014(9 years, 9 months ago)
Previous NameHouse Of Li Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMiss Lu Li
Date of BirthNovember 1983 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed07 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit C 81 Curtain Road
London
EC2A 3AG

Contact

Websitewww.bloomingfounders.com

Location

Registered AddressUnit C
81 Curtain Road
London
EC2A 3AG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Lu Li
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 August 2023 (9 months ago)
Next Return Due21 August 2024 (3 months, 2 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
26 September 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (4 pages)
6 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
20 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
11 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
3 December 2018Registered office address changed from Blooms London 4 Christopher Street London EC2A 2BS United Kingdom to Unit C 81 Curtain Road London EC2A 3AG on 3 December 2018 (1 page)
20 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
28 June 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
24 May 2018Registered office address changed from Cocoon Networks 4 Christopher Street London EC2A 2BS United Kingdom to Blooms London 4 Christopher Street London EC2A 2BS on 24 May 2018 (1 page)
23 April 2018Registered office address changed from C/O Yes Accountants Ltd Stirling House 9 Buroughs Gardens Hendon London NW4 4AU United Kingdom to Cocoon Networks 4 Christopher Street London EC2A 2BS on 23 April 2018 (1 page)
5 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 October 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 November 2015Registered office address changed from 9 Burroughs Gardens London NW4 4AU to C/O Yes Accountants Ltd Stirling House 9 Buroughs Gardens Hendon London NW4 4AU on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 9 Burroughs Gardens London NW4 4AU to C/O Yes Accountants Ltd Stirling House 9 Buroughs Gardens Hendon London NW4 4AU on 12 November 2015 (1 page)
5 September 2015Change of name notice (3 pages)
5 September 2015Company name changed house of li LTD\certificate issued on 05/09/15
  • RES15 ‐ Change company name resolution on 2015-08-27
(2 pages)
5 September 2015Company name changed house of li LTD\certificate issued on 05/09/15
  • RES15 ‐ Change company name resolution on 2015-08-27
(2 pages)
5 September 2015Change of name notice (3 pages)
24 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)