BLACK SOLICITORS NETWORK LIMITED

Register to unlock more data on OkredoRegister

BLACK SOLICITORS NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04655622

Incorporation date

04/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

45 Spring Gardens, Manchester M2 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2003)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon28/07/2025
Micro company accounts made up to 2024-08-31
dot icon24/04/2025
Termination of appointment of Joan Antonia Scott as a director on 2025-03-31
dot icon04/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon28/02/2024
Termination of appointment of Paul Marcellus Mcfarlane as a director on 2024-02-28
dot icon09/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon04/01/2024
Appointment of Mrs Joan Antonia Scott as a director on 2023-12-12
dot icon07/11/2023
Termination of appointment of Joe Mensah-Dankwah as a director on 2023-10-05
dot icon29/05/2023
Micro company accounts made up to 2022-08-31
dot icon19/05/2023
Termination of appointment of Paulette Mastin as a director on 2023-04-25
dot icon18/03/2023
Appointment of Miss Placida Uzoamaka Ojinnaka as a director on 2023-03-03
dot icon18/03/2023
Appointment of Mr Daniel Adejumo as a director on 2023-03-03
dot icon06/02/2023
Director's details changed for Mr Kyle Blackburn on 2023-02-05
dot icon06/02/2023
Director's details changed for Mr Kyle Blackburn on 2023-02-05
dot icon02/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon23/09/2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 45 Spring Gardens Manchester M2 2BG on 2022-09-23
dot icon23/09/2022
Director's details changed for Mrs Cordella Bart Stewart on 2022-09-20
dot icon23/09/2022
Secretary's details changed for Mrs Cordella Bart Stewart on 2022-09-20
dot icon23/09/2022
Director's details changed for Ms Paulette Mastin on 2022-09-20
dot icon23/09/2022
Director's details changed for Mrs Justina Omotayo on 2022-09-20
dot icon23/09/2022
Director's details changed for Mr Joe Mensah-Dankwah on 2022-09-20
dot icon23/09/2022
Director's details changed for Mr Kyle Blackburn on 2022-09-20
dot icon23/09/2022
Director's details changed for Mr Paul Marcellus Mcfarlane on 2022-09-20
dot icon16/09/2022
Termination of appointment of Chucks Golding as a director on 2022-09-08
dot icon25/08/2022
Micro company accounts made up to 2021-08-31
dot icon23/03/2022
Director's details changed for Mrs Justina Omotayo on 2022-03-07
dot icon21/03/2022
Appointment of Mrs Justina Omotayo as a director on 2022-03-07
dot icon21/03/2022
Appointment of Mrs Chucks Golding as a director on 2022-03-07
dot icon11/02/2022
Termination of appointment of Anthony Kevin Graham as a director on 2022-02-08
dot icon20/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon03/12/2021
Termination of appointment of Liam Daniel James Symonds as a director on 2021-11-26
dot icon09/11/2021
Notification of a person with significant control statement
dot icon09/11/2021
Cessation of Cordella Bart Stewart as a person with significant control on 2017-01-03
dot icon15/10/2021
Secretary's details changed for Mrs Cordella Bart Stewart on 2021-10-01
dot icon15/10/2021
Director's details changed for Mrs Cordella Bart Stewart on 2021-10-01
dot icon15/10/2021
Change of details for Mrs Cordella Bart Stewart as a person with significant control on 2021-10-01
dot icon15/10/2021
Director's details changed for Mr Paul Marcellus Mcfarlane on 2021-10-01
dot icon15/10/2021
Director's details changed for Mr Kyle Blackburn on 2021-10-01
dot icon15/10/2021
Registered office address changed from Rowlandson House 289/293 Ballards Lane London N12 8NP United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 2021-10-15
dot icon15/10/2021
Director's details changed for Ms Paulette Mastin on 2021-10-01
dot icon15/10/2021
Director's details changed for Mr Joe Mensah-Dankwah on 2021-10-01
dot icon15/10/2021
Director's details changed for Mr Liam Daniel James Symonds on 2021-10-01
dot icon15/10/2021
Termination of appointment of Nwabueze Nwokolo as a director on 2021-09-27
dot icon15/10/2021
Director's details changed for Mr Anthony Kevin Graham on 2021-10-01
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon09/02/2021
Appointment of Mr Anthony Kevin Graham as a director on 2020-12-01
dot icon31/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon31/08/2020
Micro company accounts made up to 2019-08-31
dot icon20/08/2020
Director's details changed for Mr Liam Daniel James Symonds on 2020-01-20
dot icon19/08/2020
Appointment of Mr Liam Daniel James Symonds as a director on 2020-01-20
dot icon30/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon30/01/2020
Director's details changed for Mrs Nwabueze Nwokolo on 2019-12-23
dot icon10/01/2020
Director's details changed for Ms Paulette Mastin on 2019-12-23
dot icon10/01/2020
Director's details changed for Mr Kyle Blackburn on 2019-12-23
dot icon10/01/2020
Change of details for Mrs Cordella Bart Stewart as a person with significant control on 2019-12-23
dot icon10/01/2020
Director's details changed for Mr Paul Marcellus Mcfarlane on 2019-12-23
dot icon10/01/2020
Director's details changed for Mrs Cordella Bart Stewart on 2019-12-23
dot icon10/01/2020
Secretary's details changed for Mrs Cordella Bart Stewart on 2019-12-23
dot icon10/01/2020
Registered office address changed from 608 Holloway Road London N19 3PH England to Rowlandson House 289/293 Ballards Lane London N12 8NP on 2020-01-10
dot icon29/11/2019
Previous accounting period extended from 2019-02-28 to 2019-08-31
dot icon07/08/2019
Termination of appointment of Stephen Michael Friday as a director on 2019-05-13
dot icon31/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon08/08/2018
Appointment of Mr Kyle Blackburn as a director on 2018-08-01
dot icon01/02/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon12/06/2017
Appointment of Ms Paulette Mastin as a director on 2017-05-01
dot icon12/06/2017
Appointment of Mr Paul Marcellus Mcfarlane as a director on 2017-05-01
dot icon12/06/2017
Appointment of Mr Joe Mensah-Dankwah as a director on 2017-05-01
dot icon12/06/2017
Termination of appointment of Yvonne Delores Brown as a director on 2017-05-01
dot icon08/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon17/02/2016
Registered office address changed from C/O Percy Short and Cuthbert Solicitors Second Floor 402 Holloway Road Holloway London N7 6PZ to 608 Holloway Road London N19 3PH on 2016-02-17
dot icon17/02/2016
Annual return made up to 2016-01-18 no member list
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/02/2015
Annual return made up to 2015-01-18 no member list
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/04/2014
Annual return made up to 2014-01-18 no member list
dot icon04/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/05/2013
Annual return made up to 2013-01-18 no member list
dot icon07/05/2013
Termination of appointment of Michael Webster as a secretary
dot icon07/05/2013
Registered office address changed from C/O Webster Dixon Llp Fourth Floor Thames Inn House 3-4 Holborn Circus London EC1N 2HA on 2013-05-07
dot icon05/05/2013
Appointment of Mrs Cordella Bart Stewart as a secretary
dot icon05/05/2013
Termination of appointment of Chelsea Thomas as a director
dot icon05/05/2013
Director's details changed for Ms Yvonne Delores Brown on 2013-04-17
dot icon05/05/2013
Termination of appointment of Nicola Sharpe as a director
dot icon05/05/2013
Termination of appointment of Lynton Orrett as a director
dot icon05/05/2013
Termination of appointment of Daniel Bazuaye as a director
dot icon05/05/2013
Termination of appointment of Michael Webster as a director
dot icon05/05/2013
Termination of appointment of Michael Webster as a secretary
dot icon10/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon23/01/2012
Annual return made up to 2012-01-18 no member list
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/03/2011
Annual return made up to 2011-01-18 no member list
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/04/2010
Secretary's details changed for Mr Michael Webster on 2010-01-18
dot icon09/04/2010
Director's details changed for Yvonne Delores Brown on 2010-04-09
dot icon09/04/2010
Director's details changed for Daniel Bazuaye on 2010-01-18
dot icon09/04/2010
Director's details changed for Stephen Michael Friday on 2010-01-18
dot icon09/04/2010
Director's details changed for Lynton James Roy Orrett on 2010-01-18
dot icon09/04/2010
Director's details changed for Chelsea Elizabeth Thomas on 2010-04-09
dot icon09/04/2010
Annual return made up to 2010-01-18 no member list
dot icon09/04/2010
Director's details changed for Mr Michael Webster on 2010-01-18
dot icon09/04/2010
Director's details changed for Cordella Bart Stewart on 2010-01-18
dot icon09/04/2010
Director's details changed for Miss Nicola Sharpe on 2010-01-18
dot icon21/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon22/06/2009
Annual return made up to 18/01/09
dot icon22/06/2009
Annual return made up to 09/03/09
dot icon15/06/2009
Director appointed nwabeuze nwokolo
dot icon15/06/2009
Director appointed michael webster
dot icon15/06/2009
Director appointed daniel bazuaye
dot icon15/06/2009
Director appointed lynton james roy orrett
dot icon15/06/2009
Director appointed chelsea elizabeth thomas
dot icon08/02/2009
Director appointed nicola sharpe
dot icon05/02/2009
Total exemption small company accounts made up to 2008-02-28
dot icon21/01/2008
Annual return made up to 18/01/08
dot icon31/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon14/02/2007
Annual return made up to 18/01/07
dot icon08/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon14/03/2006
Annual return made up to 18/01/06
dot icon04/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon07/09/2005
Total exemption full accounts made up to 2004-02-29
dot icon21/02/2005
Annual return made up to 18/01/05
dot icon21/02/2005
Registered office changed on 21/02/05 from: 21 new fetter lane london EC4A 1AW
dot icon03/02/2004
Annual return made up to 18/01/04
dot icon09/10/2003
Registered office changed on 09/10/03 from: 6-8 underwood street london N1 7JQ
dot icon06/10/2003
New secretary appointed
dot icon06/10/2003
New director appointed
dot icon06/10/2003
New director appointed
dot icon06/10/2003
New director appointed
dot icon06/10/2003
New director appointed
dot icon06/10/2003
Director resigned
dot icon06/10/2003
Secretary resigned;director resigned
dot icon05/10/2003
Resolutions
dot icon04/08/2003
Certificate of change of name
dot icon04/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/01/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
56.03K
-
0.00
-
-
2022
1
69.22K
-
0.00
-
-
2022
1
69.22K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

69.22K £Ascended23.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcfarlane, Paul Marcellus
Director
01/05/2017 - 28/02/2024
2
Bart Stewart, Cordella
Director
29/07/2003 - Present
-
Mastin, Paulette
Director
01/05/2017 - 25/04/2023
-
Blackburn, Kyle
Director
01/08/2018 - Present
-
Omotayo, Justina
Director
07/03/2022 - Present
3

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 SOLICITORS NETWORK LIMITED

BLACK SOLICITORS NETWORK LIMITED is an(a) Active company incorporated on 04/02/2003 with the registered office located at 45 Spring Gardens, Manchester M2 2BG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK SOLICITORS NETWORK LIMITED?

toggle

BLACK SOLICITORS NETWORK LIMITED is currently Active. It was registered on 04/02/2003 .

Where is BLACK SOLICITORS NETWORK LIMITED located?

toggle

BLACK SOLICITORS NETWORK LIMITED is registered at 45 Spring Gardens, Manchester M2 2BG.

What does BLACK SOLICITORS NETWORK LIMITED do?

toggle

BLACK SOLICITORS NETWORK LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BLACK SOLICITORS NETWORK LIMITED have?

toggle

BLACK SOLICITORS NETWORK LIMITED had 1 employees in 2022.

What is the latest filing for BLACK SOLICITORS NETWORK LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.