BLACK CAT PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

BLACK CAT PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02806077

Incorporation date

01/04/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester LE19 1WPCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1993)
dot icon25/09/2025
Resolutions
dot icon25/09/2025
Appointment of a voluntary liquidator
dot icon25/09/2025
Declaration of solvency
dot icon25/09/2025
Registered office address changed from 38 Bluebell Drive Groby Leicester LE6 0AX England to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2025-09-25
dot icon11/09/2025
Micro company accounts made up to 2025-08-31
dot icon10/09/2025
Micro company accounts made up to 2025-03-31
dot icon10/09/2025
Previous accounting period shortened from 2026-03-31 to 2025-08-31
dot icon10/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon28/10/2020
Micro company accounts made up to 2020-03-31
dot icon14/05/2020
Appointment of Mr Stephen James Bartlett as a secretary on 2020-05-14
dot icon14/05/2020
Termination of appointment of Roger William Harris as a secretary on 2020-05-14
dot icon13/05/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon13/05/2020
Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to 38 Bluebell Drive Groby Leicester LE6 0AX on 2020-05-13
dot icon14/08/2019
Micro company accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-04-01 with updates
dot icon28/08/2018
Micro company accounts made up to 2018-03-31
dot icon26/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon12/10/2017
Micro company accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon22/09/2016
Micro company accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon21/10/2015
Director's details changed for Christopher Stuart Martin Mitchell on 2015-09-17
dot icon24/09/2015
Micro company accounts made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon13/05/2015
Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2015-05-13
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon06/03/2010
Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 2010-03-06
dot icon20/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/05/2009
Return made up to 01/04/09; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 01/04/08; full list of members
dot icon18/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/04/2007
Return made up to 01/04/07; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 01/04/06; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/04/2005
Return made up to 01/04/05; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/04/2004
Return made up to 01/04/04; full list of members
dot icon28/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/04/2003
Return made up to 01/04/03; full list of members
dot icon23/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/04/2002
Return made up to 01/04/02; full list of members
dot icon06/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/06/2001
Return made up to 01/04/01; full list of members
dot icon16/10/2000
Accounts for a small company made up to 2000-03-31
dot icon18/04/2000
Return made up to 01/04/00; full list of members
dot icon16/09/1999
Accounts for a small company made up to 1999-03-31
dot icon24/04/1999
Return made up to 01/04/99; full list of members
dot icon16/02/1999
Certificate of change of name
dot icon18/06/1998
Secretary resigned
dot icon16/06/1998
Accounts for a small company made up to 1998-03-31
dot icon11/05/1998
Secretary resigned;director resigned
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New secretary appointed
dot icon09/04/1998
Return made up to 01/04/98; full list of members
dot icon13/10/1997
Accounts for a small company made up to 1997-03-31
dot icon16/04/1997
Return made up to 01/04/97; full list of members
dot icon22/12/1996
Accounts for a small company made up to 1996-03-31
dot icon10/05/1996
Return made up to 01/04/96; full list of members
dot icon01/04/1996
Amended accounts made up to 1995-04-30
dot icon13/03/1996
Registered office changed on 13/03/96 from: sherwood house 176 northolt road south harrow middlesex HA2 0EH
dot icon27/02/1996
Accounting reference date shortened from 30/04 to 31/03
dot icon09/10/1995
Accounts for a dormant company made up to 1995-04-30
dot icon20/06/1995
Return made up to 01/04/95; full list of members
dot icon02/03/1995
Certificate of change of name
dot icon28/02/1995
Registered office changed on 28/02/95 from: 20 friar lane leicester LE1 5RA
dot icon04/01/1995
Director resigned
dot icon04/01/1995
New secretary appointed
dot icon04/01/1995
Secretary resigned;new director appointed
dot icon23/12/1994
Return made up to 01/04/94; full list of members
dot icon22/11/1994
Accounts for a dormant company made up to 1994-04-30
dot icon22/11/1994
Resolutions
dot icon08/11/1994
Compulsory strike-off action has been discontinued
dot icon23/08/1994
First Gazette notice for compulsory strike-off
dot icon14/12/1993
Secretary's particulars changed
dot icon14/12/1993
Director's particulars changed
dot icon26/07/1993
Director resigned;new director appointed
dot icon26/07/1993
Secretary resigned;new secretary appointed
dot icon01/04/1993
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
31/08/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
96.19K
-
0.00
-
-
2022
1
100.78K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartlett, Stephen James
Secretary
14/05/2020 - Present
-
Mitchell, Christopher Stuart Martin, Mr.
Director
01/04/1998 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK CAT PARTNERSHIP LIMITED

BLACK CAT PARTNERSHIP LIMITED is an(a) Liquidation company incorporated on 01/04/1993 with the registered office located at Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester LE19 1WP. There are currently 2 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 BLACK CAT PARTNERSHIP LIMITED?

toggle

BLACK CAT PARTNERSHIP LIMITED is currently Liquidation. It was registered on 01/04/1993 .

Where is BLACK CAT PARTNERSHIP LIMITED located?

toggle

BLACK CAT PARTNERSHIP LIMITED is registered at Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester LE19 1WP.

What does BLACK CAT PARTNERSHIP LIMITED do?

toggle

BLACK CAT PARTNERSHIP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BLACK CAT PARTNERSHIP LIMITED?

toggle

The latest filing was on 25/09/2025: Resolutions.