BLACKSTAR EQUITIES LIMITED

Register to unlock more data on OkredoRegister

BLACKSTAR EQUITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08333921

Incorporation date

17/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 4, 123 Stratford Road, Shirley, Solihull B90 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2012)
dot icon07/01/2026
Confirmation statement made on 2026-01-03 with updates
dot icon03/01/2026
Micro company accounts made up to 2025-12-31
dot icon22/08/2025
Termination of appointment of Laura Delee as a secretary on 2025-08-20
dot icon03/01/2025
Micro company accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon03/01/2024
Micro company accounts made up to 2023-12-31
dot icon27/12/2023
Confirmation statement made on 2023-12-27 with no updates
dot icon03/01/2023
Micro company accounts made up to 2022-12-31
dot icon27/12/2022
Confirmation statement made on 2022-12-27 with no updates
dot icon18/01/2022
Micro company accounts made up to 2021-12-31
dot icon27/12/2021
Confirmation statement made on 2021-12-27 with no updates
dot icon26/01/2021
Micro company accounts made up to 2020-12-31
dot icon26/01/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon14/12/2020
Registered office address changed from 17 Hockley Court 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom to Suite 4, 123 Stratford Road Shirley Solihull B90 3nd on 2020-12-14
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon16/02/2018
Micro company accounts made up to 2017-12-31
dot icon13/02/2018
Registered office address changed from 17 Wrens Court Lower Queen Street Sutton Coldfield B72 1RT England to 17 Hockley Court 2401 Stratford Road Hockley Heath Solihull B94 6NW on 2018-02-13
dot icon19/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon23/10/2017
Micro company accounts made up to 2016-12-31
dot icon15/03/2017
Compulsory strike-off action has been discontinued
dot icon14/03/2017
Confirmation statement made on 2016-12-17 with updates
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon08/11/2016
Registered office address changed from 23 Hanover Square London W1S 1JB to 17 Wrens Court Lower Queen Street Sutton Coldfield B72 1RT on 2016-11-08
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon05/01/2016
Director's details changed for Mr Jason Howard Dobson on 2015-07-30
dot icon05/01/2016
Director's details changed for Mr Stuart Lowbridge on 2015-07-30
dot icon05/01/2016
Director's details changed for Mr Ian Michael Fitzpatrick on 2015-07-30
dot icon05/01/2016
Secretary's details changed for Laura Delee on 2015-07-30
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon22/09/2014
Registered office address changed from 81 Piccadilly London W1J 8HY to 23 Hanover Square London W1S 1JB on 2014-09-22
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon08/01/2013
Appointment of Laura Delee as a secretary
dot icon17/12/2012
Incorporation
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
31/12/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
348.70K
-
0.00
-
-
2022
0
348.70K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowbridge, Stuart
Director
17/12/2012 - Present
12
Fitzpatrick, Ian Michael
Director
17/12/2012 - Present
29
Dobson, Jason Howard
Director
17/12/2012 - Present
29
Delee, Laura
Secretary
17/12/2012 - 20/08/2025
-

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 BLACKSTAR EQUITIES LIMITED

BLACKSTAR EQUITIES LIMITED is an(a) Active company incorporated on 17/12/2012 with the registered office located at Suite 4, 123 Stratford Road, Shirley, Solihull B90 3ND. 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 BLACKSTAR EQUITIES LIMITED?

toggle

BLACKSTAR EQUITIES LIMITED is currently Active. It was registered on 17/12/2012 .

Where is BLACKSTAR EQUITIES LIMITED located?

toggle

BLACKSTAR EQUITIES LIMITED is registered at Suite 4, 123 Stratford Road, Shirley, Solihull B90 3ND.

What does BLACKSTAR EQUITIES LIMITED do?

toggle

BLACKSTAR EQUITIES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BLACKSTAR EQUITIES LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-03 with updates.