Blossom Lingerie Limited

DataGardener
blossom lingerie limited
dissolved
Unknown

Blossom Lingerie Limited

07279298Private Limited With Share Capital

Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK91FF
Incorporated

09/06/2010

Company Age

15 years

Directors

3

Employees

SIC Code

47710

Risk

not scored

Company Overview

Registration, classification & business activity

Blossom Lingerie Limited (07279298) is a private limited with share capital incorporated on 09/06/2010 (15 years old) and registered in milton keynes, MK91FF. The company operates under SIC code 47710 - retail sale of clothing in specialised stores.

Blossom lingerie stocks the finest lingerie, underwear, swimwear, nightwear and shapewear available. we want you to find the lingerie that makes you look good and feel great. in addition to our everyday lingerie and fashion lingerie ranges we also stock bridal lingerie, mastectomy lingerie, maternit...

Private Limited With Share Capital
SIC: 47710
Unknown
Incorporated 09/06/2010
MK91FF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

3
director
director

Filed Documents

37
Gazette Dissolved Liquidation
Category:Gazette
Date:22-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-03-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-02-2019
Resolution
Category:Resolution
Date:11-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:31-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-02-2011
Incorporation Company
Category:Incorporation
Date:09-06-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2019
Filing Date31/07/2018
Latest Accounts31/10/2017

Trading Addresses

11A Stephenson Court, Fraser Road, Priory Business Par, Bedford, Bedfordshire, MK443WH
The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK91FFRegistered

Contact

blossom-lingerie.com/
Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK91FF