Company NameBlueprint Investments Limited
DirectorsDavid Anthony Lewis and Michelle Lewis
Company StatusActive
Company Number03140566
CategoryPrivate Limited Company
Incorporation Date21 December 1995(28 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Anthony Lewis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1996(3 weeks, 4 days after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMrs Michelle Lewis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1996(3 weeks, 4 days after company formation)
Appointment Duration28 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameMrs Michelle Lewis
NationalityBritish
StatusCurrent
Appointed15 January 1996(3 weeks, 4 days after company formation)
Appointment Duration28 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Freedman Frankl & Taylor
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1David Anthony Lewis
50.00%
Ordinary
50 at £1Michelle Lewis
50.00%
Ordinary

Financials

Year2014
Net Worth£846,671
Cash£314,711
Current Liabilities£354,855

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

20 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
15 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
27 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
8 January 2018Confirmation statement made on 21 December 2017 with updates (5 pages)
8 January 2018Cessation of David Anthony Lewis as a person with significant control on 6 April 2017 (1 page)
8 January 2018Notification of Fourboys Investments Ltd as a person with significant control on 6 April 2017 (2 pages)
8 January 2018Cessation of Michelle Lewis as a person with significant control on 6 April 2017 (1 page)
3 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
3 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
17 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
1 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
12 February 2013Secretary's details changed for Michelle Lewis on 21 December 2012 (2 pages)
12 February 2013Director's details changed for Michelle Lewis on 21 December 2012 (2 pages)
12 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
12 February 2013Director's details changed for Michelle Lewis on 21 December 2012 (2 pages)
12 February 2013Secretary's details changed for Michelle Lewis on 21 December 2012 (2 pages)
12 February 2013Director's details changed for David Anthony Lewis on 21 December 2012 (2 pages)
12 February 2013Director's details changed for David Anthony Lewis on 21 December 2012 (2 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 January 2010Director's details changed for Michelle Lewis on 21 December 2009 (2 pages)
27 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for David Anthony Lewis on 21 December 2009 (2 pages)
27 January 2010Director's details changed for Michelle Lewis on 21 December 2009 (2 pages)
27 January 2010Director's details changed for David Anthony Lewis on 21 December 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 January 2009Return made up to 21/12/08; full list of members (4 pages)
27 January 2009Return made up to 21/12/08; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
19 March 2008Return made up to 21/12/07; full list of members (4 pages)
19 March 2008Return made up to 21/12/07; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 December 2006Return made up to 21/12/06; full list of members (2 pages)
21 December 2006Return made up to 21/12/06; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
26 January 2006Return made up to 21/12/05; full list of members (2 pages)
26 January 2006Return made up to 21/12/05; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
11 January 2005Return made up to 21/12/04; full list of members (7 pages)
11 January 2005Return made up to 21/12/04; full list of members (7 pages)
5 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
5 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
6 January 2004Return made up to 21/12/03; full list of members (7 pages)
6 January 2004Return made up to 21/12/03; full list of members (7 pages)
25 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
25 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
19 February 2003Return made up to 21/12/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/03
(7 pages)
19 February 2003Return made up to 21/12/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/03
(7 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
26 March 2002Return made up to 21/12/01; full list of members (6 pages)
26 March 2002Return made up to 21/12/01; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
2 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
17 January 2001Return made up to 21/12/00; full list of members (6 pages)
17 January 2001Return made up to 21/12/00; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
29 December 1999Return made up to 21/12/99; full list of members (6 pages)
29 December 1999Return made up to 21/12/99; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
11 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
20 January 1999Return made up to 21/12/98; no change of members (4 pages)
20 January 1999Return made up to 21/12/98; no change of members (4 pages)
12 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
12 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
17 March 1998Registered office changed on 17/03/98 from: heritage house 393 bury new road manchester M7 2BT (1 page)
17 March 1998Registered office changed on 17/03/98 from: heritage house 393 bury new road manchester M7 2BT (1 page)
5 January 1998Return made up to 21/12/97; no change of members (4 pages)
5 January 1998Return made up to 21/12/97; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
6 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
2 January 1997Return made up to 21/12/96; full list of members (6 pages)
2 January 1997Return made up to 21/12/96; full list of members (6 pages)
16 February 1996Ad 23/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 1996Ad 23/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 1996Accounting reference date notified as 31/01 (1 page)
30 January 1996Accounting reference date notified as 31/01 (1 page)
19 January 1996Registered office changed on 19/01/96 from: 788-790 finchley road london NW11 7UR (1 page)
19 January 1996Registered office changed on 19/01/96 from: 788-790 finchley road london NW11 7UR (1 page)
21 December 1995Incorporation (30 pages)
21 December 1995Incorporation (30 pages)