COBAINS SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

COBAINS SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06718544

Incorporation date

08/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

201-203 Church Street, Blackpool, Lancashire FY1 3PACopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2008)
dot icon24/11/2025
Termination of appointment of Lynda Elizabeth Cobain as a director on 2025-11-11
dot icon13/10/2025
Director's details changed for Trevor Colebourne on 2025-10-13
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/01/2025
Director's details changed for Trevor Colebourne on 2025-01-23
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/04/2024
Satisfaction of charge 067185440002 in full
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/05/2021
Appointment of Mrs Jo-Ann Marie Mason as a director on 2021-05-12
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon18/08/2020
Director's details changed for Mrs Jane Clare Waller on 2020-08-06
dot icon18/08/2020
Change of details for Mrs Jane Clare Waller as a person with significant control on 2020-08-06
dot icon15/08/2020
Registration of charge 067185440002, created on 2020-08-03
dot icon15/08/2020
Registration of charge 067185440003, created on 2020-08-03
dot icon11/08/2020
Cessation of Cobains Holdings Limited as a person with significant control on 2020-08-06
dot icon11/08/2020
Notification of Brett Chappell as a person with significant control on 2020-08-06
dot icon11/08/2020
Notification of Jane Clare Waller as a person with significant control on 2020-08-06
dot icon11/08/2020
Appointment of Mr Brett Chappell as a director on 2020-08-06
dot icon11/08/2020
Appointment of Mrs Jane Clare Waller as a director on 2020-08-06
dot icon11/08/2020
Termination of appointment of Allan Edward Cobain as a director on 2020-08-06
dot icon29/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon25/07/2019
Satisfaction of charge 067185440001 in full
dot icon19/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Notification of Trevor Colebourne as a person with significant control on 2018-03-03
dot icon13/09/2018
Change of details for Cobains Holdings Limited as a person with significant control on 2018-03-03
dot icon13/09/2018
Statement of capital following an allotment of shares on 2018-03-03
dot icon14/08/2018
Cessation of Allan Edward Cobain as a person with significant control on 2018-02-16
dot icon14/08/2018
Cessation of Lynda Elizabeth Cobain as a person with significant control on 2018-02-16
dot icon14/08/2018
Notification of Cobains Holdings Limited as a person with significant control on 2018-02-16
dot icon22/03/2018
Registration of charge 067185440001, created on 2018-03-02
dot icon15/03/2018
Appointment of Trevor Colebourne as a director on 2018-03-03
dot icon12/10/2017
Change of details for Mr Allan Edward Cobain as a person with significant control on 2016-04-06
dot icon11/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon11/10/2017
Director's details changed for Mrs Lynda Elizabeth Cobain on 2017-09-26
dot icon11/10/2017
Change of details for Mrs Lynda Elizabeth Cobain as a person with significant control on 2017-09-26
dot icon11/10/2017
Director's details changed for Mr Allan Edward Cobain on 2017-09-26
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon17/10/2011
Director's details changed for Mrs Lynda Elizabeth Cobain on 2011-09-29
dot icon17/10/2011
Director's details changed for Mr Allan Edward Cobain on 2011-09-29
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-09-30
dot icon28/10/2010
Register(s) moved to registered inspection location
dot icon28/10/2010
Register inspection address has been changed
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon01/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/07/2009
Accounting reference date shortened from 30/11/2009 to 31/12/2008
dot icon06/03/2009
Ad 01/01/09\gbp si 1@1=1\gbp ic 1/2\
dot icon28/11/2008
Accounting reference date extended from 31/10/2009 to 30/11/2009
dot icon22/10/2008
Director appointed allan edward cobain
dot icon22/10/2008
Director appointed lynda elizabeth cobain
dot icon20/10/2008
Registered office changed on 20/10/2008 from mentor house ainsworth street blackburn lancashire BB1 6AY
dot icon15/10/2008
Appointment terminated director barbara kahan
dot icon15/10/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon08/10/2008
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
31/12/2024
dot iconNext confirmation date
30/09/2026
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
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
17
189.58K
-
0.00
196.65K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colebourne, Trevor
Director
03/03/2018 - Present
2
Waller, Jane Claire
Director
06/08/2020 - Present
-
Chappell, Brett
Director
06/08/2020 - Present
-
Cobain, Lynda Elizabeth
Director
08/10/2008 - 11/11/2025
2
Mason, Jo-Ann Marie
Director
12/05/2021 - Present
-

Persons with Significant Control

5
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 COBAINS SOLICITORS LIMITED

COBAINS SOLICITORS LIMITED is an(a) Active company incorporated on 08/10/2008 with the registered office located at 201-203 Church Street, Blackpool, Lancashire FY1 3PA. There are currently 4 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 COBAINS SOLICITORS LIMITED?

toggle

COBAINS SOLICITORS LIMITED is currently Active. It was registered on 08/10/2008 .

Where is COBAINS SOLICITORS LIMITED located?

toggle

COBAINS SOLICITORS LIMITED is registered at 201-203 Church Street, Blackpool, Lancashire FY1 3PA.

What does COBAINS SOLICITORS LIMITED do?

toggle

COBAINS SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for COBAINS SOLICITORS LIMITED?

toggle

The latest filing was on 24/11/2025: Termination of appointment of Lynda Elizabeth Cobain as a director on 2025-11-11.