About

Registered Number: 07301278
Date of Incorporation: 01/07/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 20 Kennedy Street, Manchester, Greater Manchester, M2 4BY

 

Bb Legal Ltd was founded on 01 July 2010 with its registered office in Manchester, Greater Manchester, it's status in the Companies House registry is set to "Active". This business is VAT Registered in the UK. The organisation has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACCRACKEN, Catherine Leah 17 September 2010 - 1
PICKERING, Paul Edward 01 May 2015 - 1
RATTRAY, Andrew Carberry 17 September 2010 - 1
BOYCE, Moira Kathleen 17 September 2010 19 July 2018 1
LOPEZ, Carlos Ramon 17 September 2010 25 January 2015 1
PATTON, Jamie 17 September 2010 09 October 2019 1
Secretary Name Appointed Resigned Total Appointments
PICKERING, Paul Edward 17 September 2010 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 30 January 2020
TM01 - Termination of appointment of director 11 October 2019
CS01 - N/A 03 July 2019
RESOLUTIONS - N/A 13 March 2019
SH01 - Return of Allotment of shares 13 March 2019
MA - Memorandum and Articles 13 March 2019
AA - Annual Accounts 30 January 2019
MR04 - N/A 06 September 2018
MR01 - N/A 05 September 2018
TM01 - Termination of appointment of director 26 July 2018
CS01 - N/A 12 July 2018
SH06 - Notice of cancellation of shares 23 May 2018
SH03 - Return of purchase of own shares 23 May 2018
PSC04 - N/A 15 May 2018
RESOLUTIONS - N/A 26 April 2018
MA - Memorandum and Articles 26 April 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 10 February 2016
CH01 - Change of particulars for director 02 September 2015
AR01 - Annual Return 28 July 2015
AP01 - Appointment of director 12 June 2015
AA - Annual Accounts 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
AR01 - Annual Return 02 July 2014
CH01 - Change of particulars for director 02 July 2014
MR04 - N/A 07 February 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 10 October 2012
CH01 - Change of particulars for director 10 October 2012
CH01 - Change of particulars for director 10 October 2012
CH01 - Change of particulars for director 10 October 2012
CH01 - Change of particulars for director 10 October 2012
DISS40 - Notice of striking-off action discontinued 05 May 2012
AA - Annual Accounts 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 15 August 2011
AA01 - Change of accounting reference date 25 March 2011
RESOLUTIONS - N/A 10 November 2010
SH01 - Return of Allotment of shares 03 November 2010
SH01 - Return of Allotment of shares 03 November 2010
SH01 - Return of Allotment of shares 03 November 2010
SH08 - Notice of name or other designation of class of shares 03 November 2010
MG01 - Particulars of a mortgage or charge 02 November 2010
MG01 - Particulars of a mortgage or charge 20 October 2010
AP03 - Appointment of secretary 11 October 2010
AP01 - Appointment of director 11 October 2010
AP01 - Appointment of director 11 October 2010
AP01 - Appointment of director 11 October 2010
AP01 - Appointment of director 11 October 2010
AP01 - Appointment of director 11 October 2010
NEWINC - New incorporation documents 01 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2018 Outstanding

N/A

Debenture 26 October 2010 Fully Satisfied

N/A

Debenture 14 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.