Company NameBlue Lion Place Llp
Company StatusDissolved
Company NumberOC307723
CategoryLimited Liability Partnership
Incorporation Date21 April 2004(19 years, 11 months ago)
Dissolution Date13 June 2023 (9 months, 2 weeks ago)

Directors

LLP Designated Member NameMr David Turrent
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
LLP Designated Member NameRichard Douglas Ferraro
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
LLP Designated Member NameMs Georgina Anne Ferraro
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(6 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£104,023
Gross Profit£89,801
Net Worth£853,213
Cash£12,147
Current Liabilities£30,786

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

6 July 2004Delivered on: 21 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Units 3 and 4 blue lion place, long lane, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 June 2004Delivered on: 30 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership 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

6 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
29 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
14 November 2017Registered office address changed from Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA to 1 Vincent Square London SW1P 2PN on 14 November 2017 (1 page)
14 November 2017Registered office address changed from Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA to 1 Vincent Square London SW1P 2PN on 14 November 2017 (1 page)
11 May 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
11 May 2017Member's details changed for Richard Douglas Ferraro on 10 May 2017 (2 pages)
11 May 2017Member's details changed for Richard Douglas Ferraro on 10 May 2017 (2 pages)
11 May 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 May 2016Annual return made up to 21 April 2016 (4 pages)
21 May 2016Annual return made up to 21 April 2016 (4 pages)
22 May 2015Annual return made up to 21 April 2015 (4 pages)
22 May 2015Annual return made up to 21 April 2015 (4 pages)
25 February 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
25 February 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
23 June 2014Annual return made up to 21 April 2014 (4 pages)
23 June 2014Annual return made up to 21 April 2014 (4 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 May 2013Annual return made up to 21 April 2013 (4 pages)
20 May 2013Annual return made up to 21 April 2013 (4 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 April 2012Annual return made up to 21 April 2012 (4 pages)
27 April 2012Member's details changed for Richard Douglas Ferraro on 22 April 2012 (2 pages)
27 April 2012Member's details changed for Richard Douglas Ferraro on 22 April 2012 (2 pages)
27 April 2012Annual return made up to 21 April 2012 (4 pages)
15 March 2012Registered office address changed from 1 Vincent Square London SW1P 2PN on 15 March 2012 (2 pages)
15 March 2012Registered office address changed from 1 Vincent Square London SW1P 2PN on 15 March 2012 (2 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 November 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 2 November 2011 (2 pages)
2 November 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 2 November 2011 (2 pages)
2 November 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 2 November 2011 (2 pages)
19 July 2011Annual return made up to 21 April 2011 (4 pages)
19 July 2011Member's details changed for Georgina Anne Ferraro on 5 July 2011 (3 pages)
19 July 2011Member's details changed for Georgina Anne Ferraro on 5 July 2011 (3 pages)
19 July 2011Annual return made up to 21 April 2011 (4 pages)
19 July 2011Member's details changed for Mrs Georgina Anne Ferraro on 5 July 2011 (2 pages)
19 July 2011Member's details changed for Georgina Anne Ferraro on 5 July 2011 (3 pages)
19 July 2011Member's details changed for Mrs Georgina Anne Ferraro on 5 July 2011 (2 pages)
19 July 2011Member's details changed for Mrs Georgina Anne Ferraro on 5 July 2011 (2 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 November 2010Appointment of Georgina Anne Ferraro as a member (3 pages)
16 November 2010Appointment of Georgina Anne Ferraro as a member (3 pages)
20 August 2010Annual return made up to 21 April 2010 (8 pages)
20 August 2010Annual return made up to 21 April 2010 (8 pages)
20 August 2010Member's details changed for Richard Douglas Ferraro on 28 February 2010 (3 pages)
20 August 2010Member's details changed for Richard Douglas Ferraro on 28 February 2010 (3 pages)
7 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
7 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
3 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
3 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
24 June 2009Annual return made up to 21/04/09 (2 pages)
24 June 2009Annual return made up to 21/04/09 (2 pages)
5 March 2009Registered office changed on 05/03/2009 from 40 crawford street london W1H 1JL (1 page)
5 March 2009Registered office changed on 05/03/2009 from 40 crawford street london W1H 1JL (1 page)
29 December 2008Annual return made up to 21/04/08 (2 pages)
29 December 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
29 December 2008Annual return made up to 21/04/08 (2 pages)
29 December 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
6 October 2007Annual return made up to 21/04/07 (2 pages)
6 October 2007Annual return made up to 21/04/07 (2 pages)
26 June 2007Member's particulars changed (1 page)
26 June 2007Member's particulars changed (1 page)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 December 2006Annual return made up to 21/04/06 (2 pages)
18 December 2006Annual return made up to 21/04/06 (2 pages)
23 January 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
23 January 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
19 September 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
19 September 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
7 June 2005Annual return made up to 21/04/05 (2 pages)
7 June 2005Annual return made up to 21/04/05 (2 pages)
21 October 2004Particulars of mortgage/charge (6 pages)
21 October 2004Particulars of mortgage/charge (6 pages)
30 June 2004Particulars of mortgage/charge (7 pages)
30 June 2004Particulars of mortgage/charge (7 pages)
21 April 2004Incorporation (3 pages)
21 April 2004Incorporation (3 pages)