BCL LEGAL LIMITED

Register to unlock more data on OkredoRegister

BCL LEGAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04716442

Incorporation date

31/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lancaster Buildings, 77 Deansgate, Manchester M3 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2003)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon22/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/05/2023
Termination of appointment of Jc Secretaries Limited as a secretary on 2023-05-15
dot icon17/04/2023
Director's details changed for Michelle Rachel Debra Levine on 2013-11-08
dot icon17/04/2023
Director's details changed for Mark David Levine on 2013-11-08
dot icon17/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon08/11/2022
Purchase of own shares.
dot icon06/10/2022
Statement of capital following an allotment of shares on 2022-08-09
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/08/2022
Memorandum and Articles of Association
dot icon31/08/2022
Resolutions
dot icon15/08/2022
Cancellation of shares. Statement of capital on 2022-07-11
dot icon08/04/2022
Director's details changed for Michelle Rachel Debra Levine on 2022-03-28
dot icon08/04/2022
Change of details for Terence Michael Clark as a person with significant control on 2016-04-06
dot icon07/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon07/04/2022
Director's details changed for Mr James Thomas Batt on 2022-03-28
dot icon07/04/2022
Director's details changed for Victoria Louise Batt on 2022-03-28
dot icon07/04/2022
Director's details changed for Mark David Levine on 2022-03-28
dot icon05/04/2022
Second filing of Confirmation Statement dated 2020-03-31
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/07/2020
Registration of charge 047164420003, created on 2020-07-07
dot icon15/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon10/10/2019
Cancellation of shares. Statement of capital on 2019-07-26
dot icon06/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon01/03/2019
Purchase of own shares.
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/07/2018
Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon05/06/2018
Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon31/05/2018
Registered office address changed from Fifth Floor 55 King Street Manchester Lancashire M2 4LQ to Lancaster Buildings 77 Deansgate Manchester M3 2BW on 2018-05-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/07/2017
Second filing of Confirmation Statement dated 31/03/2017
dot icon22/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon10/04/2017
Purchase of own shares.
dot icon31/03/2017
Cancellation of shares. Statement of capital on 2017-03-22
dot icon08/12/2016
Statement of capital following an allotment of shares on 2016-11-14
dot icon08/12/2016
Resolutions
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/08/2016
Statement of capital following an allotment of shares on 2016-07-18
dot icon26/07/2016
Resolutions
dot icon16/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/07/2015
Statement of capital following an allotment of shares on 2015-05-02
dot icon21/05/2015
Resolutions
dot icon20/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon20/10/2014
Registration of charge 047164420002, created on 2014-10-20
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/05/2014
Previous accounting period extended from 2013-10-31 to 2013-12-31
dot icon10/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/06/2012
Annual return made up to 2012-03-31
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon09/02/2011
Memorandum and Articles of Association
dot icon09/02/2011
Particulars of variation of rights attached to shares
dot icon09/02/2011
Change of share class name or designation
dot icon19/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon16/04/2010
Director's details changed for Victoria Louise Batt on 2010-03-31
dot icon16/04/2010
Director's details changed for Mark David Levine on 2010-03-31
dot icon16/04/2010
Director's details changed for James Thomas Batt on 2010-03-31
dot icon16/04/2010
Secretary's details changed for Jc Secretaries Limited on 2010-03-31
dot icon29/03/2010
Appointment of Terence Michael Clark as a director
dot icon23/03/2010
Appointment of Michelle Rachel Debra Levine as a director
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon21/12/2009
Annual return made up to 2009-03-31 with full list of shareholders
dot icon21/12/2009
Director's details changed for Victoria Louise Batt on 2008-08-20
dot icon21/12/2009
Director's details changed for James Thomas Batt on 2008-08-20
dot icon21/12/2009
Director's details changed for Victoria Louise Clark on 2007-07-10
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/04/2009
Return made up to 31/03/09; full list of members
dot icon13/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/06/2008
Return made up to 31/03/08; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon24/04/2007
Return made up to 31/03/07; full list of members
dot icon23/03/2007
Resolutions
dot icon23/03/2007
Resolutions
dot icon23/03/2007
Resolutions
dot icon22/03/2007
Nc inc already adjusted 07/03/07
dot icon22/03/2007
S-div 07/03/07
dot icon22/03/2007
Ad 07/03/07--------- £ si 9900@1=9900 £ ic 99/9999
dot icon22/03/2007
Resolutions
dot icon22/03/2007
Resolutions
dot icon22/03/2007
Resolutions
dot icon22/03/2007
Resolutions
dot icon17/11/2006
Secretary's particulars changed
dot icon15/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/06/2006
Registered office changed on 29/06/06 from: 76 king street manchester greater manchester M2 4NH
dot icon04/05/2006
Return made up to 31/03/06; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/04/2005
Return made up to 31/03/05; full list of members
dot icon27/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon08/04/2004
Return made up to 31/03/04; full list of members
dot icon08/12/2003
Accounting reference date shortened from 31/03/04 to 31/10/03
dot icon09/09/2003
Ad 28/06/03--------- £ si 33@1=33 £ ic 66/99
dot icon07/07/2003
New director appointed
dot icon31/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
64
469.31K
-
0.00
1.13M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JC SECRETARIES LIMITED
Corporate Secretary
31/03/2003 - 15/05/2023
66
Clark, Terence Michael
Director
19/03/2010 - Present
4
Levine, Michelle Rachel Debra
Director
19/03/2010 - Present
2
Levine, Mark David
Director
31/03/2003 - Present
2
Batt, Victoria Louise
Director
28/06/2003 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BCL LEGAL LIMITED

BCL LEGAL LIMITED is an(a) Active company incorporated on 31/03/2003 with the registered office located at Lancaster Buildings, 77 Deansgate, Manchester M3 2BW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BCL LEGAL LIMITED?

toggle

BCL LEGAL LIMITED is currently Active. It was registered on 31/03/2003 .

Where is BCL LEGAL LIMITED located?

toggle

BCL LEGAL LIMITED is registered at Lancaster Buildings, 77 Deansgate, Manchester M3 2BW.

What does BCL LEGAL LIMITED do?

toggle

BCL LEGAL LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for BCL LEGAL LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with no updates.