Background WavePink WaveYellow Wave

GOONZARAN BLUEBELL LEASING LIMITED (05473771)

GOONZARAN BLUEBELL LEASING LIMITED (05473771) is an active UK company. incorporated on 7 June 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GOONZARAN BLUEBELL LEASING LIMITED has been registered for 20 years. Current directors include NOTTINGHAM, Abigail Louise, SHAH, Kavi, SLACK, Michael David.

Company Number
05473771
Status
active
Type
ltd
Incorporated
7 June 2005
Age
20 years
Address
Ropemaker Place, London, EC2Y 9HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NOTTINGHAM, Abigail Louise, SHAH, Kavi, SLACK, Michael David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOONZARAN BLUEBELL LEASING LIMITED

GOONZARAN BLUEBELL LEASING LIMITED is an active company incorporated on 7 June 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GOONZARAN BLUEBELL LEASING LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05473771

LTD Company

Age

20 Years

Incorporated 7 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

L.D.C. (SPV NO.2) LIMITED
From: 7 June 2005To: 6 July 2005
Contact
Address

Ropemaker Place 28 Ropemaker Street London, EC2Y 9HD,

Previous Addresses

Level 30 Citypoint 1 Ropemaker Street London EC2Y 9HD
From: 7 June 2005To: 21 March 2011
Timeline

20 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Oct 10
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Dec 15
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Dec 17
Director Left
Dec 17
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

MANTLE, Helen Louise

Active
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 29 May 2013

NOTTINGHAM, Abigail Louise

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1978
Director
Appointed 18 Dec 2017

SHAH, Kavi

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1987
Director
Appointed 09 Dec 2024

SLACK, Michael David

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1981
Director
Appointed 12 Jan 2017

DOORNENBAL, Emily Jane

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 08 Sept 2010
Resigned 30 May 2013

GREENFIELD, James William

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 30 Mar 2009
Resigned 03 May 2013

SHEPHERD, Olivia Ann

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 11 Dec 2013
Resigned 16 Dec 2016

TAN, Dominic

Resigned
Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 30 Mar 2009
Resigned 08 Sept 2010

LAW DEBENTURE CORPORATE SERVICES LTD

Resigned
Fifth Floor, LondonEC2V 7EX
Corporate secretary
Appointed 07 Jun 2005
Resigned 30 Mar 2009

COLEMAN, Holly

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1974
Director
Appointed 04 Nov 2016
Resigned 18 Dec 2017

GUMMER, Matthew

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1971
Director
Appointed 01 Feb 2013
Resigned 25 Nov 2015

HOPSON, Paul Charles, Mr.

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born May 1957
Director
Appointed 30 Mar 2009
Resigned 02 Oct 2012

KIRK, Peter Murray

Resigned
Ropemaker Street, LondonEC2Y 9HD
Born September 1959
Director
Appointed 30 Mar 2009
Resigned 15 Sept 2010

LEWIS, Anthony John

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1975
Director
Appointed 30 Mar 2009
Resigned 20 Dec 2012

SUMNER, David Joslin Anthony

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1975
Director
Appointed 01 Feb 2013
Resigned 19 Dec 2013

TALLENTIRE, Robert John

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1968
Director
Appointed 30 Mar 2009
Resigned 14 Jan 2013

TANG, Justin Alexander

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born October 1979
Director
Appointed 13 Feb 2014
Resigned 12 Jan 2017

THOMPSON, Robert Michael Alan

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1971
Director
Appointed 17 Dec 2012
Resigned 09 Dec 2024

L.D.C. CORPOPRATE DIRECTOR NO.4 LIMITED

Resigned
Fifth Floor, LondonEC2V 7EX
Corporate director
Appointed 07 Jun 2005
Resigned 30 Mar 2009

LDC CORPORATE DIRECTOR NO 3 LIMITED

Resigned
Fifth Floor, LondonEC2V 7EX
Corporate director
Appointed 07 Jun 2005
Resigned 30 Mar 2009

Persons with significant control

1

28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
1 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Account Reference Date Company Current Extended
23 March 2010
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
5 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
7 August 2009
288cChange of Particulars
Legacy
18 June 2009
363aAnnual Return
Legacy
17 June 2009
288cChange of Particulars
Legacy
17 June 2009
288cChange of Particulars
Legacy
17 June 2009
288cChange of Particulars
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
403aParticulars of Charge Subject to s859A
Legacy
16 April 2009
403aParticulars of Charge Subject to s859A
Legacy
16 April 2009
403aParticulars of Charge Subject to s859A
Legacy
16 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 April 2009
123Notice of Increase in Nominal Capital
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Resolution
8 April 2009
RESOLUTIONSResolutions
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
287Change of Registered Office
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2009
AAAnnual Accounts
Legacy
2 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 November 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
26 June 2006
88(2)R88(2)R
Legacy
17 October 2005
395Particulars of Mortgage or Charge
Legacy
17 October 2005
395Particulars of Mortgage or Charge
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Legacy
11 August 2005
123Notice of Increase in Nominal Capital
Resolution
11 August 2005
RESOLUTIONSResolutions
Resolution
11 August 2005
RESOLUTIONSResolutions
Legacy
29 July 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
6 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 2005
NEWINCIncorporation