UKBizDB.co.uk

BLM LEGAL RISK SOLUTIONS LIMITED

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

This company is commonly known as Blm Legal Risk Solutions Limited. The company was founded 29 years ago and was given the registration number 03051455. The firm's registered office is in MANCHESTER. You can find them at King's House, 42 King Street West, Manchester, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:BLM LEGAL RISK SOLUTIONS LIMITED
Company Number:03051455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:King's House, 42 King Street West, Manchester, England, M3 2NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle Chambers, Castle Chambers Berrymans Lace Mawer, Castle Chambers 43 Castle Street, Liverpool, United Kingdom, L2 9SU

Corporate Secretary01 May 1995Active
King's House, 42 King Street West, Manchester, England, M3 2NU

Director01 February 2018Active
C/O Berrymans Lace Mawer, 2 New Bailey Square, Stanley Street, Salford, England, M3 5GS

Director01 May 2018Active
Berrymans Lace Mawer, Castle Chambers 43 Castle Street, Liverpool, L2 9SU

Director31 March 2017Active
Berrymans Lace Mawer, Castle Chambers 43 Castle Street, Liverpool, L2 9SU

Director31 March 2017Active
Kings House, 42 King Street West, Manchester, United Kingdom, M3 2NU

Director24 January 2007Active
Kings House, 42 King Street West, Manchester, United Kingdom, M3 2NU

Director24 January 2007Active
Kings House, 42 King Street West, Manchester, United Kingdom, M3 2NU

Director24 January 2007Active
Rowley Lodge, Forty Acre Lane, Kermincham, CW48DX

Director24 January 2007Active
Salisbury House, Moorgate, London, United Kingdom, EC2M 5QN

Director24 January 2007Active
Kings House, 42 King Street West, Manchester, Great Britain, M3 2NU

Director24 January 2007Active
Berrymans Lace Mawer, Castle Chambers 43 Castle Street, Liverpool, L2 9SU

Corporate Director01 May 1995Active

People with Significant Control

Berrymans Lace Mawer Llp
Notified on:04 April 2020
Status:Active
Country of residence:England
Address:King's House, 42, King Street West, Manchester, England, M3 2NU
Nature of control:
  • Significant influence or control

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
2024-01-25Accounts

Accounts with accounts type dormant.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type dormant.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Address

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

Download
2022-01-07Accounts

Accounts with accounts type dormant.

Download
2022-01-07Address

Change sail address company with old address new address.

Download
2021-09-06Address

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

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-02Address

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

Download
2020-01-02Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type dormant.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-05-17Officers

Appoint person director company with name date.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-02-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.