BLACK PENSIONS LIMITED

Register to unlock more data on OkredoRegister

BLACK PENSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06508801

Incorporation date

19/02/2008

Size

Dormant

Contacts

Registered address

Registered address

Lion House, 3 Plough Yard, London EC2A 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2008)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon10/03/2026
Application to strike the company off the register
dot icon20/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon05/03/2024
Accounts for a dormant company made up to 2024-02-28
dot icon04/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon20/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon10/03/2022
Accounts for a dormant company made up to 2022-02-28
dot icon21/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon09/03/2021
Accounts for a dormant company made up to 2021-02-28
dot icon09/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon09/03/2021
Director's details changed for Christine Ann Pearce on 2019-04-06
dot icon09/03/2021
Change of details for Ms Christine Ann Pearce as a person with significant control on 2019-04-06
dot icon02/03/2020
Accounts for a dormant company made up to 2020-02-28
dot icon20/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon28/02/2019
Accounts for a dormant company made up to 2019-02-28
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon05/03/2018
Accounts for a dormant company made up to 2018-02-28
dot icon22/02/2018
Registered office address changed from 63 Lambeth Walk London SE11 6DX to Lion House 3 Plough Yard London EC2A 3LP on 2018-02-22
dot icon21/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon14/03/2017
Accounts for a dormant company made up to 2017-02-28
dot icon20/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon04/03/2016
Accounts for a dormant company made up to 2016-02-28
dot icon19/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon25/03/2015
Accounts for a dormant company made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon02/03/2015
Termination of appointment of Paul James Hinkin as a director on 2014-08-16
dot icon06/03/2014
Accounts for a dormant company made up to 2014-02-28
dot icon19/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon19/02/2014
Director's details changed for Steven John Burr on 2014-02-01
dot icon19/02/2014
Director's details changed for Mr Paul James Hinkin on 2014-02-01
dot icon19/02/2014
Secretary's details changed for Christine Ann Pearce on 2014-02-01
dot icon19/02/2014
Registered office address changed from 8 Baylis Road London SE1 7AA England on 2014-02-19
dot icon19/02/2014
Director's details changed for Christine Ann Pearce on 2014-02-01
dot icon04/04/2013
Accounts for a dormant company made up to 2013-02-28
dot icon19/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon21/03/2012
Accounts for a dormant company made up to 2012-02-28
dot icon22/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon01/04/2011
Accounts for a dormant company made up to 2011-02-28
dot icon25/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon24/06/2010
Accounts for a dormant company made up to 2010-02-28
dot icon09/04/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon09/10/2009
Registered office address changed from Bankside House 107-112 Leadenhall Street London EC3A 4AH on 2009-10-09
dot icon04/04/2009
Accounts for a dormant company made up to 2009-02-28
dot icon16/03/2009
Return made up to 19/02/09; full list of members
dot icon13/03/2009
Ad 19/02/08\gbp si 100@1=100\gbp ic 1/101\
dot icon05/03/2008
Director and secretary appointed christine ann pearce
dot icon05/03/2008
Director appointed steven john burr
dot icon05/03/2008
Director appointed paul hinkin
dot icon05/03/2008
Appointment terminated secretary key legal services (secretarial) LTD
dot icon05/03/2008
Appointment terminated director key legal services (nominees) LTD
dot icon05/03/2008
Registered office changed on 05/03/2008 from 20 station road radyr cardiff CF15 8AA
dot icon19/02/2008
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
100.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Pearce, Christine Ann
Director
19/02/2008 - Present
4
KEY LEGAL SERVICES (NOMINEES) LTD
Corporate Director
19/02/2008 - 19/02/2008
767
KEY LEGAL SERVICES (SECRETARIAL) LTD
Corporate Secretary
19/02/2008 - 19/02/2008
790
Burr, Steven John
Director
19/02/2008 - Present
3
Pearce, Christine Ann
Secretary
19/02/2008 - Present
1

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 BLACK PENSIONS LIMITED

BLACK PENSIONS LIMITED is an(a) Active company incorporated on 19/02/2008 with the registered office located at Lion House, 3 Plough Yard, London EC2A 3LP. There are currently 3 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 PENSIONS LIMITED?

toggle

BLACK PENSIONS LIMITED is currently Active. It was registered on 19/02/2008 .

Where is BLACK PENSIONS LIMITED located?

toggle

BLACK PENSIONS LIMITED is registered at Lion House, 3 Plough Yard, London EC2A 3LP.

What does BLACK PENSIONS LIMITED do?

toggle

BLACK PENSIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLACK PENSIONS LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.