BLACKSTEP CONSULTANTS LTD

Register to unlock more data on OkredoRegister

BLACKSTEP CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08794605

Incorporation date

28/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2013)
dot icon28/08/2025
Final Gazette dissolved following liquidation
dot icon28/05/2025
Return of final meeting in a members' voluntary winding up
dot icon24/04/2025
Liquidators' statement of receipts and payments to 2025-02-15
dot icon23/02/2024
Resolutions
dot icon23/02/2024
Appointment of a voluntary liquidator
dot icon23/02/2024
Declaration of solvency
dot icon23/02/2024
Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2024-02-23
dot icon28/01/2024
Director's details changed for Mr Stephen Gordon Murray Black on 2024-01-26
dot icon28/01/2024
Director's details changed for Mrs Jane Elizabeth Timlin-Black on 2024-01-26
dot icon28/01/2024
Change of details for Mrs Jane Elizabeth Timlin-Black as a person with significant control on 2024-01-26
dot icon28/01/2024
Change of details for Mr Stephen Gordon Murray Black as a person with significant control on 2024-01-26
dot icon08/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-11-28 with updates
dot icon15/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with updates
dot icon26/07/2022
Change of details for Mrs Jane Elizabeth Timlin-Black as a person with significant control on 2022-07-25
dot icon26/07/2022
Director's details changed for Mr Stephen Gordon Murray Black on 2022-07-25
dot icon26/07/2022
Director's details changed for Mrs Jane Elizabeth Timlin-Black on 2022-07-25
dot icon26/07/2022
Change of details for Mr Stephen Gordon Murray Black as a person with significant control on 2022-07-25
dot icon20/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/12/2020
Confirmation statement made on 2020-11-28 with updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/11/2018
Change of details for Mrs Jane Elizabeth Timlin-Black as a person with significant control on 2018-10-31
dot icon29/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Director's details changed for Mr Stephen Gordon Murray Black on 2017-11-29
dot icon15/12/2017
Director's details changed for Mrs Jane Elizabeth Timlin-Black on 2017-11-29
dot icon07/12/2017
Change of details for Mrs Jane Elizabeth Timlin-Black as a person with significant control on 2017-11-29
dot icon07/12/2017
Change of details for Mr Stephen Gordon Murray Black as a person with significant control on 2017-11-29
dot icon07/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon27/11/2017
Notification of Jane Elizabeth Timlin-Black as a person with significant control on 2016-04-06
dot icon27/11/2017
Notification of Stephen Gordon Murray Black as a person with significant control on 2016-04-06
dot icon03/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon06/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Previous accounting period extended from 2014-11-30 to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon28/11/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/11/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
51.20K
-
0.00
68.18K
-
2022
2
58.23K
-
0.00
83.78K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

0

No officers data available.

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+
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 BLACKSTEP CONSULTANTS LTD

BLACKSTEP CONSULTANTS LTD is an(a) Dissolved company incorporated on 28/11/2013 with the registered office located at C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG. There is currently no 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 BLACKSTEP CONSULTANTS LTD?

toggle

BLACKSTEP CONSULTANTS LTD is currently Dissolved. It was registered on 28/11/2013 and dissolved on 28/08/2025.

Where is BLACKSTEP CONSULTANTS LTD located?

toggle

BLACKSTEP CONSULTANTS LTD is registered at C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG.

What does BLACKSTEP CONSULTANTS LTD do?

toggle

BLACKSTEP CONSULTANTS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLACKSTEP CONSULTANTS LTD?

toggle

The latest filing was on 28/08/2025: Final Gazette dissolved following liquidation.