Company NameBLM Legal Risk Solutions Limited
DirectorsMatthew Harrington and Vivienne Elizabeth Williams
Company StatusActive
Company Number03051455
CategoryPrivate Limited Company
Incorporation Date1 May 1995(29 years ago)
Previous NamesLacmaw 92 Limited and BLM Corporate Risk Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Matthew Harrington
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(22 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleSolicitor
Country of ResidenceWales
Correspondence AddressKing's House 42 King Street West
Manchester
M3 2NU
Director NameMrs Vivienne Elizabeth Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(23 years after company formation)
Appointment Duration5 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Berrymans Lace Mawer, 2 New Bailey Square Stan
Salford
M3 5GS
Secretary NameLacmaw Secretaries Limited (Corporation)
StatusCurrent
Appointed01 May 1995(same day as company formation)
Correspondence AddressCastle Chambers Castle Chambers Berrymans Lace Maw
Castle Chambers 43 Castle Street
Liverpool
Merseyside
L2 9SU
Director NameFrank Malcolm Lewitt
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(11 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRowley Lodge Forty Acre Lane
Kermincham
Cheshire
CW4 8DX
Director NameMr Andrew Mark Relton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(11 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKings House 42 King Street West
Manchester
M3 2NU
Director NameMrs Helen Clare Devery
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(11 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 11 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKings House 42 King Street West
Manchester
M3 2NU
Director NameMr Jonathan Masterman Edwards
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(11 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKings House 42 King Street West
Manchester
M3 2NU
Director NameMrs Helen Elizabeth Grimberg
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(11 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 11 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKings House 42 King Street West
Manchester
M3 2NU
Director NameMr Keith Alan John Lonsdale
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(11 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 11 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSalisbury House Moorgate
London
EC2M 5QN
Director NameMr Gary Mark Allison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2017(21 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerrymans Lace Mawer
Castle Chambers 43 Castle Street
Liverpool
Merseyside
L2 9SU
Director NameMr Michael Jeremy Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2017(21 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerrymans Lace Mawer
Castle Chambers 43 Castle Street
Liverpool
Merseyside
L2 9SU
Director NameLacmaw Directors Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence AddressBerrymans Lace Mawer
Castle Chambers 43 Castle Street
Liverpool
Merseyside
L2 9SU

Location

Registered AddressC/O Berrymans Lace Mawer, 2 New Bailey Square
Stanley Street
Salford
M3 5GS
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lacmaw Directors LTD
50.00%
Ordinary
1 at £1Lacmaw Secretaries LTD
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Filing History

24 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
24 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
12 January 2022Registered office address changed from 2 New Bailey Stanley Street Salford M3 5GS England to C/O Berrymans Lace Mawer, 2 New Bailey Square Stanley Street Salford M3 5GS on 12 January 2022 (1 page)
7 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
7 January 2022Register inspection address has been changed from C/O Berrymans Lace Mawer Llp Kings House 42 King Street West Manchester M3 2NU England to 2 New Bailey Square Stanley Street Salford M3 5GS (1 page)
6 September 2021Registered office address changed from King's House 42 King Street West Manchester M3 2NU England to 2 New Bailey Stanley Street Salford M3 5GS on 6 September 2021 (1 page)
16 June 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
14 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
28 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
28 May 2020Notification of Berrymans Lace Mawer Llp as a person with significant control on 4 April 2020 (2 pages)
28 May 2020Withdrawal of a person with significant control statement on 28 May 2020 (2 pages)
2 January 2020Registered office address changed from Berrymans Lace Mawer Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SU to King's House 42 King Street West Manchester M3 2NU on 2 January 2020 (1 page)
2 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
22 May 2018Termination of appointment of Helen Elizabeth Grimberg as a director on 11 May 2018 (1 page)
22 May 2018Termination of appointment of Keith Alan John Lonsdale as a director on 11 May 2018 (1 page)
22 May 2018Termination of appointment of Helen Clare Devery as a director on 11 May 2018 (1 page)
17 May 2018Appointment of Mrs Vivienne Elizabeth Williams as a director on 1 May 2018 (2 pages)
11 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
10 May 2018Termination of appointment of Jonathan Masterman Edwards as a director on 30 April 2018 (1 page)
13 February 2018Termination of appointment of Michael Jeremy Brown as a director on 1 February 2018 (1 page)
13 February 2018Appointment of Mr Matthew Harrington as a director on 1 February 2018 (2 pages)
23 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
7 November 2017Termination of appointment of Gary Mark Allison as a director on 14 September 2017 (1 page)
7 November 2017Termination of appointment of Gary Mark Allison as a director on 14 September 2017 (1 page)
3 May 2017Appointment of Mr Gary Mark Allison as a director on 31 March 2017 (2 pages)
3 May 2017Appointment of Mr Gary Mark Allison as a director on 31 March 2017 (2 pages)
3 May 2017Appointment of Mr Michael Jeremy Brown as a director on 31 March 2017 (2 pages)
3 May 2017Appointment of Mr Michael Jeremy Brown as a director on 31 March 2017 (2 pages)
2 May 2017Termination of appointment of Andrew Mark Relton as a director on 31 March 2017 (1 page)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Termination of appointment of Andrew Mark Relton as a director on 31 March 2017 (1 page)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(9 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(9 pages)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(9 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(9 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(9 pages)
13 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2014Termination of appointment of Frank Lewitt as a director (1 page)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(9 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(9 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(9 pages)
1 May 2014Termination of appointment of Frank Lewitt as a director (1 page)
28 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
22 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (10 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (10 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (10 pages)
10 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (10 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (10 pages)
12 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
5 May 2010Secretary's details changed for Lacmaw Secretaries Limited on 1 May 2010 (2 pages)
5 May 2010Secretary's details changed for Lacmaw Secretaries Limited on 1 May 2010 (2 pages)
5 May 2010Secretary's details changed for Lacmaw Secretaries Limited on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Frank Malcolm Lewitt on 1 May 2010 (2 pages)
5 May 2010Secretary's details changed for Lacmaw Secretaries Limited on 1 May 2010 (2 pages)
5 May 2010Secretary's details changed for Lacmaw Secretaries Limited on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Frank Malcolm Lewitt on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
5 May 2010Director's details changed for Frank Malcolm Lewitt on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
5 May 2010Secretary's details changed for Lacmaw Secretaries Limited on 1 May 2010 (2 pages)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Register inspection address has been changed (1 page)
4 November 2009Director's details changed for Mr Andrew Mark Relton on 23 October 2009 (2 pages)
4 November 2009Director's details changed for Jonathan Masterman Edwards on 23 October 2009 (2 pages)
4 November 2009Director's details changed for Keith Alan John Lonsdale on 23 October 2009 (2 pages)
4 November 2009Director's details changed for Helen Elizabeth Grimberg on 23 October 2009 (2 pages)
4 November 2009Director's details changed for Helen Clare Devery on 23 October 2009 (2 pages)
4 November 2009Director's details changed for Helen Clare Devery on 23 October 2009 (2 pages)
4 November 2009Director's details changed for Helen Elizabeth Grimberg on 23 October 2009 (2 pages)
4 November 2009Director's details changed for Jonathan Masterman Edwards on 23 October 2009 (2 pages)
4 November 2009Director's details changed for Andrew Mark Relton on 23 October 2009 (2 pages)
4 November 2009Director's details changed for Keith Alan John Lonsdale on 23 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Andrew Mark Relton on 23 October 2009 (2 pages)
4 November 2009Director's details changed for Andrew Mark Relton on 23 October 2009 (2 pages)
12 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 May 2009Location of debenture register (1 page)
11 May 2009Return made up to 01/05/09; full list of members (5 pages)
11 May 2009Location of register of members (1 page)
11 May 2009Return made up to 01/05/09; full list of members (5 pages)
11 May 2009Location of debenture register (1 page)
11 May 2009Location of register of members (1 page)
4 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
4 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
27 May 2008Director's change of particulars / frank lewitt / 21/05/2008 (1 page)
27 May 2008Director's change of particulars / frank lewitt / 21/05/2008 (1 page)
9 May 2008Return made up to 01/05/08; full list of members (5 pages)
9 May 2008Return made up to 01/05/08; full list of members (5 pages)
26 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
26 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
12 June 2007Company name changed blm corporate risk solutions lim ited\certificate issued on 12/06/07 (2 pages)
12 June 2007Company name changed blm corporate risk solutions lim ited\certificate issued on 12/06/07 (2 pages)
4 May 2007Return made up to 01/05/07; full list of members (3 pages)
4 May 2007Return made up to 01/05/07; full list of members (3 pages)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
29 January 2007Director resigned (1 page)
12 January 2007Company name changed lacmaw 92 LIMITED\certificate issued on 12/01/07 (2 pages)
12 January 2007Company name changed lacmaw 92 LIMITED\certificate issued on 12/01/07 (2 pages)
19 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
19 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
17 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
17 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
3 May 2005Return made up to 01/05/05; full list of members (2 pages)
3 May 2005Return made up to 01/05/05; full list of members (2 pages)
15 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
15 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
11 May 2004Return made up to 01/05/04; full list of members (6 pages)
11 May 2004Return made up to 01/05/04; full list of members (6 pages)
12 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
12 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
10 May 2003Return made up to 01/05/03; full list of members (6 pages)
10 May 2003Return made up to 01/05/03; full list of members (6 pages)
21 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
21 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
8 May 2002Return made up to 01/05/02; full list of members (6 pages)
8 May 2002Return made up to 01/05/02; full list of members (6 pages)
7 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
7 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
30 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2001Return made up to 01/05/01; full list of members (6 pages)
14 May 2001Return made up to 01/05/01; full list of members (6 pages)
26 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
26 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
25 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
5 April 2000Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
23 January 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
23 January 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
14 June 1999Registered office changed on 14/06/99 from: 42 king st west manchester M3 2NU (1 page)
14 June 1999Registered office changed on 14/06/99 from: 42 king st west manchester M3 2NU (1 page)
27 May 1999Return made up to 01/05/99; full list of members (6 pages)
27 May 1999Return made up to 01/05/99; full list of members (6 pages)
25 January 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
25 January 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
4 June 1998Return made up to 01/05/98; no change of members (4 pages)
4 June 1998Return made up to 01/05/98; no change of members (4 pages)
2 February 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
2 February 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
16 May 1997Return made up to 01/05/97; no change of members (4 pages)
16 May 1997Return made up to 01/05/97; no change of members (4 pages)
17 February 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/01/97
(1 page)
17 February 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
17 February 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
17 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/01/97
(1 page)
7 August 1996Return made up to 01/05/96; full list of members (6 pages)
7 August 1996Return made up to 01/05/96; full list of members (6 pages)
1 May 1995Incorporation (32 pages)
1 May 1995Incorporation (32 pages)