BLACKBURN LEGAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLACKBURN LEGAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04561362

Incorporation date

14/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3i A, Ribble Court Shuttleworth Mead Business Park, 1 Mead Way, Padiham, Lancashire BB12 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2002)
dot icon24/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon01/12/2025
Application to strike the company off the register
dot icon23/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon20/06/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon18/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon15/09/2023
Registered office address changed from Suite 3J, Ribble Court Shuttleworth Mead Business Park 1 Mead Way Padiham Lancashire BB12 7NG England to Suite 3I a, Ribble Court Shuttleworth Mead Business Park 1 Mead Way Padiham Lancashire BB12 7NG on 2023-09-15
dot icon13/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon17/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon14/02/2022
Confirmation statement made on 2021-10-14 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon07/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon19/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon05/07/2019
Change of details for Tannery Legal Services Limited as a person with significant control on 2017-04-18
dot icon18/06/2019
Termination of appointment of Malcolm James Baldwin as a director on 2019-06-18
dot icon26/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon23/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon18/04/2017
Registered office address changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW to Suite 3J, Ribble Court Shuttleworth Mead Business Park 1 Mead Way Padiham Lancashire BB12 7NG on 2017-04-18
dot icon08/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon28/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon21/06/2016
Director's details changed for Louise Price on 2016-06-10
dot icon04/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon26/10/2015
Termination of appointment of Joanna Sheena Turner as a director on 2015-09-30
dot icon13/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon06/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon15/10/2014
Termination of appointment of Jacqueline Baldwin as a secretary on 2014-10-15
dot icon15/10/2014
Appointment of Louise Price as a director on 2014-10-15
dot icon13/06/2014
Current accounting period shortened from 2014-12-31 to 2014-06-30
dot icon25/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon21/10/2013
Secretary's details changed for Jacqueline Hide on 2013-06-01
dot icon01/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon20/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon27/11/2009
Director's details changed for Joanna Sheena Turner on 2009-10-12
dot icon27/11/2009
Director's details changed for Malcolm James Baldwin on 2009-10-12
dot icon13/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 14/10/08; full list of members
dot icon10/12/2008
Director's change of particulars / malcolm baldwin / 01/10/2008
dot icon24/11/2008
Appointment terminated secretary elizabeth baldwin
dot icon24/11/2008
Secretary appointed jacqueline hide
dot icon21/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 14/10/07; no change of members
dot icon06/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/06/2007
Registered office changed on 19/06/07 from: sycamore cottage lovely hall lane, copster green blackburn lancashire BB1 9EQ
dot icon11/12/2006
Return made up to 14/10/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/12/2005
Return made up to 14/10/05; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/11/2004
Return made up to 14/10/04; full list of members
dot icon23/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/11/2003
Return made up to 14/10/03; full list of members
dot icon17/11/2003
New director appointed
dot icon20/08/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon12/11/2002
Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon29/10/2002
Secretary resigned
dot icon29/10/2002
Director resigned
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New secretary appointed
dot icon14/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

2
2023
change arrow icon+16.88 % *

* during past year

Cash in Bank

£14,561.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
8.39K
-
0.00
39.05K
-
2022
4
707.00
-
0.00
12.46K
-
2023
2
13.04K
-
0.00
14.56K
-
2023
2
13.04K
-
0.00
14.56K
-

Employees

2023

Employees

2 Descended-50 % *

Net Assets(GBP)

13.04K £Ascended1.74K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.56K £Ascended16.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Louise
Director
15/10/2014 - Present
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/10/2002 - 14/10/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
14/10/2002 - 14/10/2002
67500
Turner, Joanna Sheena
Director
01/12/2003 - 30/09/2015
-
Baldwin, Malcolm James
Director
14/10/2002 - 18/06/2019
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKBURN LEGAL SERVICES LIMITED

BLACKBURN LEGAL SERVICES LIMITED is an(a) Dissolved company incorporated on 14/10/2002 with the registered office located at Suite 3i A, Ribble Court Shuttleworth Mead Business Park, 1 Mead Way, Padiham, Lancashire BB12 7NG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKBURN LEGAL SERVICES LIMITED?

toggle

BLACKBURN LEGAL SERVICES LIMITED is currently Dissolved. It was registered on 14/10/2002 and dissolved on 24/02/2026.

Where is BLACKBURN LEGAL SERVICES LIMITED located?

toggle

BLACKBURN LEGAL SERVICES LIMITED is registered at Suite 3i A, Ribble Court Shuttleworth Mead Business Park, 1 Mead Way, Padiham, Lancashire BB12 7NG.

What does BLACKBURN LEGAL SERVICES LIMITED do?

toggle

BLACKBURN LEGAL SERVICES LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

How many employees does BLACKBURN LEGAL SERVICES LIMITED have?

toggle

BLACKBURN LEGAL SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for BLACKBURN LEGAL SERVICES LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via voluntary strike-off.