Background WavePink WaveYellow Wave

BSTM INVESTMENTS LIMITED (07568983)

BSTM INVESTMENTS LIMITED (07568983) is a dissolved UK company. incorporated on 17 March 2011. with registered office in Nr Grange-Over-Sands. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BSTM INVESTMENTS LIMITED has been registered for 15 years. Current directors include LEECH, Ben Alexander.

Company Number
07568983
Status
dissolved
Type
ltd
Incorporated
17 March 2011
Age
15 years
Address
Hubersty, 73a Station Road, Nr Grange-Over-Sands, LA11 7JZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEECH, Ben Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSTM INVESTMENTS LIMITED

BSTM INVESTMENTS LIMITED is an dissolved company incorporated on 17 March 2011 with the registered office located in Nr Grange-Over-Sands. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BSTM INVESTMENTS LIMITED was registered 15 years ago.(SIC: 64209)

Status

dissolved

Active since 15 years ago

Company No

07568983

LTD Company

Age

15 Years

Incorporated 17 March 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 24 May 2023 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 17 March 2024 (2 years ago)
Submitted on 18 March 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

Hubersty, 73a Station Road Cark In Cartmel Nr Grange-Over-Sands, LA11 7JZ,

Previous Addresses

Fairview 108 Main Street, Flookburgh Grange-over-Sands Cumbria LA11 7LB
From: 17 March 2011To: 17 March 2021
Timeline

8 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Jun 11
Funding Round
Jun 11
Director Joined
Apr 14
Director Left
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LEECH, Ben Alexander

Active
Cark In Cartmel, Nr Grange-Over-SandsLA11 7JZ
Born April 1992
Director
Appointed 19 Mar 2014

LEECH, Michael Andrew

Resigned
108 Main Street, Flookburgh, Grange-Over-SandsLA11 7LB
Born December 1962
Director
Appointed 17 Mar 2011
Resigned 31 Jul 2017

LEECH, Nicola Jayne

Resigned
108 Main Street, Grange-Over-SandsLA11 7LB
Born March 1964
Director
Appointed 17 Mar 2011
Resigned 31 Jul 2017

Persons with significant control

3

1 Active
2 Ceased
108 Main Street, Grange-Over-SandsLA11 7LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017

Nicola Jayne Leech

Ceased
108 Main Street,Flookburgh, Grange-Over-SandsLA11 7LB
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2017

Mr Michael Andrew Leech

Ceased
108 Main Street, Flookburgh, Grange-Over-SandsLA11 7LB
Born December 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

48

Gazette Dissolved Voluntary
1 October 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 July 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 July 2024
DS01DS01
Gazette Filings Brought Up To Date
19 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
24 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
11 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 March 2017
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Resolution
16 April 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 April 2014
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
20 March 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 June 2011
SH01Allotment of Shares
Capital Allotment Shares
13 June 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 June 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 June 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
13 June 2011
RESOLUTIONSResolutions
Incorporation Company
17 March 2011
NEWINCIncorporation