Advanced company searchLink opens in new window

BLACKLION LEGAL LIMITED

Company number 12326075

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2022 RP05 Registered office address changed to PO Box 4385, 12326075: Companies House Default Address, Cardiff, CF14 8LH on 13 October 2022
27 May 2022 AA Micro company accounts made up to 30 November 2020
27 Apr 2022 AP01 Appointment of Mr Philip Causey as a director on 20 April 2022
  • ANNOTATION Part Rectified Director's address was removed from the AP01 on 13/10/2022 because it is factually inaccurate or derived from something factually inaccurate, is forged.
26 Apr 2022 PSC07 Cessation of Daniel Randall as a person with significant control on 25 April 2022
26 Apr 2022 ANNOTATION Rectified The form TM01 was removed from the public register on 05/07/2022 as it was factually inaccurate or was derived from something factually inaccurate.
21 Apr 2022 AP01 Notice of removal of a director
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
20 Apr 2022 PSC01 Notification of Daniel Randall as a person with significant control on 20 April 2022
20 Apr 2022 PSC07 Cessation of Philip James Livesley Causey as a person with significant control on 20 April 2022
20 Apr 2022 TM01 Termination of appointment of Philip James Livesley Causey as a director on 20 April 2022
20 Apr 2022 TM02 Termination of appointment of Philip Causey as a secretary on 20 April 2022
23 Mar 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
19 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-18
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
11 Jan 2021 PSC01 Notification of Philip James Anthony Causey as a person with significant control on 27 August 2020
11 Jan 2021 AP01 Appointment of Mr Philip James Livesley Causey as a director on 27 August 2020
11 Jan 2021 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 27 August 2020
11 Jan 2021 AP03 Appointment of Mr Philip Causey as a secretary on 27 August 2020
11 Jan 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 27 August 2020
11 Jan 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 12 the Paddock Ainsdale PR8 3PT on 11 January 2021
11 Jan 2021 PSC07 Cessation of Bryan Thornton as a person with significant control on 27 August 2020
21 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-21
  • GBP 1