UKBizDB.co.uk

BLEASDALE & CO. SOLICITORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bleasdale & Co. Solicitors Limited. The company was founded 7 years ago and was given the registration number 10306965. The firm's registered office is in WHITEHAVEN. You can find them at 14 Scotch Street, , Whitehaven, Cumbria. This company's SIC code is 69102 - Solicitors.

Company Information

Name:BLEASDALE & CO. SOLICITORS LIMITED
Company Number:10306965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:14 Scotch Street, Whitehaven, Cumbria, United Kingdom, CA28 7NG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
James Watson House, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2UU

Secretary31 December 2019Active
James Watson House, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2UU

Director02 August 2016Active
James Watson House, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2UU

Director02 August 2016Active
14, Scotch Street, Whitehaven, United Kingdom, CA28 7NG

Secretary10 May 2017Active
14, Scotch Street, Whitehaven, United Kingdom, CA28 7NG

Director02 August 2016Active
14, Scotch Street, Whitehaven, United Kingdom, CA28 7NG

Director02 August 2016Active

People with Significant Control

Pamela Thomas
Notified on:02 August 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:James Watson House, Montgomery Way, Carlisle, England, CA1 2UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sarah De-Maine
Notified on:02 August 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:James Watson House, Montgomery Way, Carlisle, England, CA1 2UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Stacey Coyles
Notified on:02 August 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:James Watson House, Montgomery Way, Carlisle, England, CA1 2UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Address

Change registered office address company with date old address new address.

Download
2023-09-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Officers

Appoint person secretary company with name date.

Download
2020-01-13Officers

Termination secretary company with name termination date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2020-01-07Officers

Change person secretary company with change date.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Resolution

Resolution.

Download
2017-10-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.