Company NameBlanc Retail Ltd
DirectorsAnne-Marie White and Mark Anthony White
Company StatusActive
Company Number06895424
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 12 months ago)
Previous NameAll Lead Metal Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Anne-Marie White
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101a Liverpool Rd Cadishead
Manchester
M44 5BG
Director NameMr Mark Anthony White
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB

Contact

Websiteblancouture.co.uk
Telephone01246 767454
Telephone regionChesterfield

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Anne-marie White
50.00%
Ordinary
1 at £1Mark Anthony White
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,361
Cash£3,315
Current Liabilities£78,216

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Filing History

25 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
9 June 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
9 June 2020Confirmation statement made on 5 May 2020 with updates (5 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
7 May 2019Confirmation statement made on 5 May 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
10 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(3 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
18 February 2011Company name changed all lead metal LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2011Company name changed all lead metal LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 June 2010Director's details changed for Mark Anthony White on 5 May 2010 (2 pages)
8 June 2010Director's details changed for Mark Anthony White on 5 May 2010 (2 pages)
8 June 2010Director's details changed for Mark Anthony White on 5 May 2010 (2 pages)
8 June 2010Registered office address changed from 101a Liverpool Rd Cadishead Manchester M44 5BG England on 8 June 2010 (1 page)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Anne-Marie White on 5 May 2010 (2 pages)
8 June 2010Director's details changed for Anne-Marie White on 5 May 2010 (2 pages)
8 June 2010Registered office address changed from 101a Liverpool Rd Cadishead Manchester M44 5BG England on 8 June 2010 (1 page)
8 June 2010Director's details changed for Anne-Marie White on 5 May 2010 (2 pages)
8 June 2010Registered office address changed from 101a Liverpool Rd Cadishead Manchester M44 5BG England on 8 June 2010 (1 page)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
5 May 2009Incorporation (13 pages)
5 May 2009Incorporation (13 pages)