Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOLDLUTE LIMITED
Company Information for

BOLDLUTE LIMITED

38 DOLLAR STREET, CIRENCESTER, GLOUCESTERSHIRE, GL7 2AN,
Company Registration Number
02352805
Private Limited Company
Active

Company Overview

About Boldlute Ltd
BOLDLUTE LIMITED was founded on 1989-02-27 and has its registered office in Gloucestershire. The organisation's status is listed as "Active". Boldlute Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOLDLUTE LIMITED
 
Legal Registered Office
38 DOLLAR STREET
CIRENCESTER
GLOUCESTERSHIRE
GL7 2AN
Other companies in GL7
 
Filing Information
Company Number 02352805
Company ID Number 02352805
Date formed 1989-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 11:11:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLDLUTE LIMITED
The accountancy firm based at this address is WOODWARD HALE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOLDLUTE LIMITED

Current Directors
Officer Role Date Appointed
JANE MARY LEGH
Company Secretary 1992-06-29
JAMES WILLIAM HARPUR FRYER
Director 1991-12-31
DAVID PIERS CARLIS LEGH
Director 1991-12-31
JANE MARY LEGH
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WILLIAM HARPUR FRYER
Company Secretary 1991-12-31 1992-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PIERS CARLIS LEGH THE BURTON ABBEY COMPANY LIMITED Director 2008-08-15 CURRENT 2006-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-07CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-18CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-26CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-31AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-05LATEST SOC05/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-05AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-14AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-24AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-18AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARY LEGH / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM HARPUR FRYER / 01/10/2009
2009-10-30AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-20363aReturn made up to 31/12/08; full list of members
2008-11-02AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-21363aReturn made up to 31/12/07; full list of members
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-11363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-09-11287REGISTERED OFFICE CHANGED ON 11/09/07 FROM: C/O WOODWARD HALE 38 DOLLAR STREET CIRENCETER GLOUCESTERSHIRE GL7 2AN
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-18363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/99
1999-06-29363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-20363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-03363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-18363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-01363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
1994-04-27AUDAUDITOR'S RESIGNATION
1994-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-20363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-03-30363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-07-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-07-16287REGISTERED OFFICE CHANGED ON 16/07/92 FROM: 5 TRINITY TERRACE LONDON ROAD DERBY DE1 1DG
1992-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1992-04-22363bRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-02-12AAFULL ACCOUNTS MADE UP TO 31/12/89
1991-11-11225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1991-11-11363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-03-28363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-07-14395PARTICULARS OF MORTGAGE/CHARGE
1989-07-0688(2)RWD 04/07/89 AD 29/06/89--------- £ SI 98@1=98 £ IC 2/100
1989-04-13287REGISTERED OFFICE CHANGED ON 13/04/89 FROM: 2,BACHES STREET LONDON N1 6UB
1989-04-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-04-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-04-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to BOLDLUTE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOLDLUTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1989-07-14 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of BOLDLUTE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLDLUTE LIMITED
Trademarks
We have not found any records of BOLDLUTE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOLDLUTE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as BOLDLUTE LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where BOLDLUTE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOLDLUTE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOLDLUTE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.