The Blues Kitchen Limited

DataGardener
live
Micro

The Blues Kitchen Limited

06847642Private Limited With Share Capital

2 Pavilion Business Park, Royds Hall Road, Leeds, LS126AJ
Incorporated

16/03/2009

Company Age

17 years

Directors

3

Employees

70

SIC Code

56302

Risk

low risk

Company Overview

Registration, classification & business activity

The Blues Kitchen Limited (06847642) is a private limited with share capital incorporated on 16/03/2009 (17 years old) and registered in leeds, LS126AJ. The company operates under SIC code 56302 - public houses and bars.

The blues kitchen limited is a recreational facilities and services company based out of b.c.l. house 2 pavilion business park royds hall road, leeds, united kingdom.

Private Limited With Share Capital
SIC: 56302
Micro
Incorporated 16/03/2009
LS126AJ
70 employees

Financial Overview

Total Assets

£1.64M

Liabilities

£615.3K

Net Assets

£1.03M

Est. Turnover

£2.25M

AI Estimated
Unreported
Cash

£345.4K

Key Metrics

70

Employees

3

Directors

4

Shareholders

Board of Directors

3

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

73
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2010
Legacy
Category:Mortgage
Date:06-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2010
Legacy
Category:Mortgage
Date:13-11-2009
Termination Director Company With Name
Category:Officers
Date:07-10-2009
Termination Director Company With Name
Category:Officers
Date:07-10-2009
Incorporation Company
Category:Incorporation
Date:16-03-2009

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months1

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire Ls12 6Aj, LS126AJRegistered

Contact

02077297216
theblueskitchen.com
2 Pavilion Business Park, Royds Hall Road, Leeds, LS126AJ