BLACKBURN INCORPORATED LAW ASSOCIATION(THE)

Register to unlock more data on OkredoRegister

BLACKBURN INCORPORATED LAW ASSOCIATION(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00017302

Incorporation date

14/09/1882

Size

Micro Entity

Contacts

Registered address

Registered address

The Printworks Ribble Valley Enterprise Park, Hey Road, Barrow, Clitheroe, Lancashire BB7 9WDCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1986)
dot icon05/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon10/09/2024
Termination of appointment of Jonathan Joseph Holden as a director on 2024-09-01
dot icon10/09/2024
Termination of appointment of Jonathon Norman Backhouse as a director on 2024-09-01
dot icon06/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon06/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon03/08/2023
Micro company accounts made up to 2022-12-31
dot icon06/01/2023
Appointment of Ms Trish Hassell as a director on 2022-03-03
dot icon05/01/2023
Appointment of Mrs Claire Elaine Mckie as a secretary on 2023-01-03
dot icon05/01/2023
Termination of appointment of Stephanie Justine Pollitt as a secretary on 2023-01-03
dot icon16/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon05/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/09/2022
Appointment of Mr David Laurence Mayor as a director on 2019-05-25
dot icon05/08/2022
Appointment of Mr Jonathan Mark Pollard as a director on 2022-05-17
dot icon04/07/2022
Appointment of Mrs Claire Elaine Mckie as a director on 2022-05-17
dot icon04/07/2022
Termination of appointment of Toni Livesey as a director on 2022-06-24
dot icon04/07/2022
Appointment of Mr Jonathon Norman Backhouse as a director on 2022-05-14
dot icon04/07/2022
Termination of appointment of Mark Davies as a director on 2022-05-17
dot icon14/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/12/2020
Micro company accounts made up to 2019-12-31
dot icon05/11/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon13/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon13/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/06/2019
Termination of appointment of Daniel James Crayford as a director on 2019-06-28
dot icon16/01/2019
Resolutions
dot icon08/01/2019
Appointment of Mr Jonathan Joseph Holden as a director on 2019-01-07
dot icon08/01/2019
Appointment of Antonia Barrett Love as a director on 2019-01-07
dot icon08/01/2019
Notification of a person with significant control statement
dot icon08/01/2019
Cessation of Stephanie Justine Pollitt as a person with significant control on 2019-01-07
dot icon08/01/2019
Cessation of Mark Nicholas Davies as a person with significant control on 2019-01-07
dot icon08/01/2019
Appointment of Mr Daniel James Crayford as a director on 2019-01-07
dot icon08/01/2019
Appointment of Mrs Toni Livesey as a director on 2019-01-07
dot icon08/01/2019
Appointment of Mr Robin Murray Bower as a director on 2019-01-07
dot icon08/01/2019
Appointment of Mr John Joseph Myles as a director on 2019-01-07
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon09/09/2015
Annual return made up to 2015-09-05 no member list
dot icon01/10/2014
Annual return made up to 2014-09-05 no member list
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Registered office address changed from 17 Cannon Street Accrington Lancashire BB5 1NW on 2014-05-19
dot icon30/09/2013
Annual return made up to 2013-09-05 no member list
dot icon26/09/2013
Appointment of Miss Stephanie Justine Pollitt as a secretary
dot icon26/09/2013
Appointment of Miss Stephanie Justine Pollitt as a director
dot icon26/09/2013
Termination of appointment of David Mccrath as a director
dot icon26/09/2013
Termination of appointment of David Mccraith as a secretary
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon01/10/2012
Annual return made up to 2012-09-05 no member list
dot icon25/09/2012
Appointment of Mr Mark Davies as a director
dot icon25/09/2012
Termination of appointment of David Parkinson as a director
dot icon01/06/2012
Full accounts made up to 2011-12-31
dot icon21/10/2011
Annual return made up to 2011-09-05 no member list
dot icon21/10/2011
Termination of appointment of Claire Holland as a director
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-09-05 no member list
dot icon28/10/2010
Director's details changed for David John Parkinson on 2010-09-05
dot icon28/10/2010
Director's details changed for Claire Maria Holland on 2010-09-05
dot icon28/10/2010
Director's details changed for David Andrew Mccrath on 2010-09-05
dot icon09/08/2010
Full accounts made up to 2009-12-31
dot icon18/09/2009
Annual return made up to 05/09/09
dot icon26/06/2009
Full accounts made up to 2008-12-31
dot icon23/06/2009
Director appointed david andrew mccrath
dot icon22/12/2008
Annual return made up to 05/09/08
dot icon10/09/2008
Appointment terminated director michael blacklidge
dot icon03/09/2008
Director appointed claire maria holland
dot icon18/07/2008
Full accounts made up to 2007-12-31
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon13/09/2007
Annual return made up to 05/09/07
dot icon29/09/2006
Annual return made up to 05/09/06
dot icon14/07/2006
Full accounts made up to 2005-12-31
dot icon29/06/2006
New director appointed
dot icon29/06/2006
Director resigned
dot icon14/12/2005
Annual return made up to 05/09/05
dot icon12/12/2005
Full accounts made up to 2004-12-31
dot icon16/09/2004
Annual return made up to 05/09/04
dot icon16/09/2004
Director resigned
dot icon16/09/2004
New director appointed
dot icon10/06/2004
Full accounts made up to 2003-12-31
dot icon23/09/2003
Annual return made up to 05/09/03
dot icon31/08/2003
Full accounts made up to 2002-12-31
dot icon05/11/2002
New director appointed
dot icon22/10/2002
Director resigned
dot icon18/10/2002
Annual return made up to 05/09/02
dot icon09/09/2002
Full accounts made up to 2001-12-31
dot icon17/09/2001
Annual return made up to 05/09/01
dot icon07/06/2001
Full accounts made up to 2000-12-31
dot icon11/09/2000
Annual return made up to 05/09/00
dot icon03/07/2000
New director appointed
dot icon27/06/2000
Full accounts made up to 1999-12-31
dot icon22/06/2000
Director resigned
dot icon21/09/1999
Annual return made up to 05/09/99
dot icon21/09/1999
New director appointed
dot icon21/09/1999
Director resigned
dot icon09/06/1999
Full accounts made up to 1998-12-31
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon26/10/1998
Annual return made up to 05/09/98
dot icon22/07/1998
New director appointed
dot icon22/07/1998
Director resigned
dot icon17/10/1997
Annual return made up to 05/09/97
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon06/05/1997
New director appointed
dot icon06/05/1997
Director resigned
dot icon04/03/1997
Annual return made up to 05/09/96
dot icon04/03/1997
Secretary's particulars changed
dot icon02/02/1997
New director appointed
dot icon11/11/1996
Amended full accounts made up to 1995-12-31
dot icon16/10/1996
Director resigned
dot icon16/10/1996
Director resigned
dot icon16/10/1996
New director appointed
dot icon31/07/1996
Full accounts made up to 1995-12-31
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon25/08/1995
Annual return made up to 05/09/95
dot icon14/08/1995
Registered office changed on 14/08/95 from: 1A strawberry bank blackburn lancs BB2 6AS
dot icon29/06/1995
Director resigned;new director appointed
dot icon29/06/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Full accounts made up to 1993-12-31
dot icon12/09/1994
Director resigned;new director appointed
dot icon12/09/1994
Annual return made up to 05/09/94
dot icon22/10/1993
New director appointed
dot icon22/10/1993
Annual return made up to 05/09/93
dot icon01/10/1993
Full accounts made up to 1992-12-31
dot icon20/01/1993
Director resigned;new director appointed
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon05/10/1992
Annual return made up to 05/09/92
dot icon13/09/1991
Full accounts made up to 1990-12-31
dot icon07/09/1991
Annual return made up to 05/09/91
dot icon16/05/1991
Annual return made up to 23/04/90
dot icon14/11/1990
Full accounts made up to 1989-12-31
dot icon19/09/1989
Full accounts made up to 1988-12-31
dot icon19/09/1989
Annual return made up to 05/09/89
dot icon30/11/1988
Full accounts made up to 1987-12-31
dot icon17/11/1988
Annual return made up to 08/11/88
dot icon13/10/1988
Director resigned;new director appointed
dot icon22/10/1987
Annual return made up to 15/04/87
dot icon27/08/1987
Director resigned
dot icon27/08/1987
Director resigned
dot icon22/07/1987
Full accounts made up to 1986-12-31
dot icon01/07/1987
Company type changed from to PRI30
dot icon16/06/1987
17/04/86 nsc
dot icon15/07/1986
Full accounts made up to 1985-12-31
dot icon15/07/1986
Full accounts made up to 1984-12-31
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
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
8.50K
-
0.00
-
-
2022
0
4.04K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckie, Claire Elaine
Secretary
03/01/2023 - Present
-
Pollitt, Stephanie Justine
Secretary
09/05/2013 - 03/01/2023
-
Love, Antonia Barrett
Director
07/01/2019 - Present
3
Pollitt, Stephanie Justine
Director
09/05/2013 - Present
1
Backhouse, Jonathon Norman
Director
14/05/2022 - 01/09/2024
16

Persons with Significant Control

3
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 BLACKBURN INCORPORATED LAW ASSOCIATION(THE)

BLACKBURN INCORPORATED LAW ASSOCIATION(THE) is an(a) Active company incorporated on 14/09/1882 with the registered office located at The Printworks Ribble Valley Enterprise Park, Hey Road, Barrow, Clitheroe, Lancashire BB7 9WD. There are currently 9 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 BLACKBURN INCORPORATED LAW ASSOCIATION(THE)?

toggle

BLACKBURN INCORPORATED LAW ASSOCIATION(THE) is currently Active. It was registered on 14/09/1882 .

Where is BLACKBURN INCORPORATED LAW ASSOCIATION(THE) located?

toggle

BLACKBURN INCORPORATED LAW ASSOCIATION(THE) is registered at The Printworks Ribble Valley Enterprise Park, Hey Road, Barrow, Clitheroe, Lancashire BB7 9WD.

What does BLACKBURN INCORPORATED LAW ASSOCIATION(THE) do?

toggle

BLACKBURN INCORPORATED LAW ASSOCIATION(THE) operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BLACKBURN INCORPORATED LAW ASSOCIATION(THE)?

toggle

The latest filing was on 05/09/2025: Micro company accounts made up to 2024-12-31.