About

Registered Number: 03051455
Date of Incorporation: 01/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: King's House, 42 King Street West, Manchester, M3 2NU,

 

Established in 1995, Blm Legal Risk Solutions Ltd have registered office in Manchester, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 4 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRINGTON, Matthew 01 February 2018 - 1
WILLIAMS, Vivienne Elizabeth 01 May 2018 - 1
ALLISON, Gary Mark 31 March 2017 14 September 2017 1
BROWN, Michael Jeremy 31 March 2017 01 February 2018 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
PSC02 - N/A 28 May 2020
PSC09 - N/A 28 May 2020
AD01 - Change of registered office address 02 January 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 14 January 2019
TM01 - Termination of appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
AP01 - Appointment of director 17 May 2018
CS01 - N/A 11 May 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
AA - Annual Accounts 23 January 2018
TM01 - Termination of appointment of director 07 November 2017
AP01 - Appointment of director 03 May 2017
AP01 - Appointment of director 03 May 2017
CS01 - N/A 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 05 May 2010
CH04 - Change of particulars for corporate secretary 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH04 - Change of particulars for corporate secretary 05 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2010
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 11 May 2009
353 - Register of members 11 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 May 2009
AA - Annual Accounts 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 26 June 2007
CERTNM - Change of name certificate 12 June 2007
363a - Annual Return 04 May 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
CERTNM - Change of name certificate 12 January 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 15 May 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 12 May 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 21 May 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 07 January 2002
RESOLUTIONS - N/A 30 July 2001
RESOLUTIONS - N/A 30 July 2001
RESOLUTIONS - N/A 30 July 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 25 May 2000
225 - Change of Accounting Reference Date 05 April 2000
AA - Annual Accounts 23 January 2000
287 - Change in situation or address of Registered Office 14 June 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 04 June 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 16 May 1997
RESOLUTIONS - N/A 17 February 1997
RESOLUTIONS - N/A 17 February 1997
RESOLUTIONS - N/A 17 February 1997
RESOLUTIONS - N/A 17 February 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 07 August 1996
NEWINC - New incorporation documents 01 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.