BLACK PENNELL LLP

Register to unlock more data on OkredoRegister

BLACK PENNELL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC372370

Incorporation date

10/02/2012

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

5 Todmorden Road, Lytham St. Annes, Lancashire FY8 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2012)
dot icon30/03/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon05/03/2026
Member's details changed for Mr Reginald Michael Litherland on 2026-02-09
dot icon05/03/2026
Change of details for Mr Reginald Michael Litherland as a person with significant control on 2026-02-09
dot icon02/03/2026
Registered office address changed from 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA England to 5 Todmorden Road Lytham St. Annes Lancashire FY8 2QL on 2026-03-02
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Member's details changed for Ms Janice Madelaine Alty on 2025-03-31
dot icon07/04/2025
Change of details for Mr Reginald Michael Litherland as a person with significant control on 2025-03-31
dot icon07/04/2025
Change of details for Ms Janice Madelaine Alty as a person with significant control on 2025-03-31
dot icon07/04/2025
Member's details changed for Mr Reginald Michael Litherland on 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon01/03/2022
Change of details for Ms Janice Madelaine Alty as a person with significant control on 2022-02-02
dot icon28/02/2022
Change of details for Mr Reginald Michael Litherland as a person with significant control on 2022-02-02
dot icon28/02/2022
Member's details changed for Mr Reginald Michael Litherland on 2022-02-02
dot icon28/02/2022
Member's details changed for Ms Janice Madelaine Alty on 2022-02-02
dot icon28/02/2022
Change of details for Ms Janice Madelaine Alty as a person with significant control on 2022-02-02
dot icon28/02/2022
Change of details for Ms Janice Madelaine Alty as a person with significant control on 2022-02-01
dot icon28/02/2022
Change of details for Mr Reginald Michael Litherland as a person with significant control on 2022-02-01
dot icon28/02/2022
Registered office address changed from The Derby Arms Prescot Road Aughton Ormskirk Lancashire L39 6TA to 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA on 2022-02-28
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon26/01/2018
Change of details for Mr Reginald Michael Litherland as a person with significant control on 2018-01-26
dot icon26/01/2018
Change of details for Ms Janice Madelaine Alty as a person with significant control on 2018-01-26
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-02-10 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-10
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-02-10
dot icon12/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-02-10
dot icon18/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-10
dot icon30/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/01/2013
Previous accounting period shortened from 2013-02-28 to 2012-03-31
dot icon10/02/2012
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.27K
-
0.00
100.00
-
2022
0
6.80K
-
0.00
100.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Alty, Janice Madelaine
LLP Designated Member
10/02/2012 - Present
-
Litherland, Reginald Michael
LLP Designated Member
10/02/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK PENNELL LLP

BLACK PENNELL LLP is an(a) Active company incorporated on 10/02/2012 with the registered office located at 5 Todmorden Road, Lytham St. Annes, Lancashire FY8 2QL. 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 PENNELL LLP?

toggle

BLACK PENNELL LLP is currently Active. It was registered on 10/02/2012 .

Where is BLACK PENNELL LLP located?

toggle

BLACK PENNELL LLP is registered at 5 Todmorden Road, Lytham St. Annes, Lancashire FY8 2QL.

What is the latest filing for BLACK PENNELL LLP?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-02-10 with no updates.