Company NameBLM Service Company Limited
DirectorsVivienne Elizabeth Williams and Matthew Harrington
Company StatusActive
Company Number03326823
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Vivienne Elizabeth Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(14 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Berrymans Lace Mawer, 2 New Bailey Square Stan
Salford
M3 5GS
Secretary NameMrs Vivienne Elizabeth Williams
StatusCurrent
Appointed01 November 2011(14 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressC/O Berrymans Lace Mawer, 2 New Bailey Square Stan
Salford
M3 5GS
Director NameMr Matthew Harrington
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(20 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceWales
Correspondence AddressKing's House 42 King Street West
Manchester
M3 2NU
Director NameMr Nigel Edward Roden
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleSolicitor
Correspondence Address19 Highfield Park
Heaton Mersey
Stockport
Cheshire
SK4 3HD
Director NamePaul Julian Taylor
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleSolicitor
Correspondence AddressThe Old Cottage 71 London Road
Tunbridge Wells
Kent
TN1 1DX
Secretary NameMs Charlotte Mary Capstick
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House 42 King Street West
Manchester
M3 2NU
Director NameMr Terence John Renouf
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 April 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKings House 42 King Street West
Manchester
M3 2NU
Director NameMr Rodney Allan Wilson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 April 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKings House King Street West
Manchester
M3 2NU
Director NameMr Michael Jeremy Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed26 April 2010(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKings House 42 King Street West
Manchester
M3 2NU
Director NameMr Andrew Mark Relton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(13 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKings House 42 King Street West
Manchester
M3 2NU
Director NameMr Gary Mark Allison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(13 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 14 September 2017)
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
Appointed26 April 2010(13 years, 1 month after company formation)
Appointment Duration8 years (resigned 11 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKings House 42 King Street West
Manchester
M3 2NU
Secretary NameMr Michael Jeremy Brown
StatusResigned
Appointed26 April 2010(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2011)
RoleCompany Director
Correspondence AddressKings House 42 King Street West
Manchester
M3 2NU
Director NameMr Michael Jeremy Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2017(20 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House 42 King Street West
Manchester
M3 2NU

Contact

Websiteblm-law.com
Telephone028 90327388
Telephone regionNorthern Ireland

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

2 at £1Berrymans Lace Mawer LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Filing History

24 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
1 November 2022Confirmation statement made on 23 October 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)
12 January 2022Register inspection address has been changed to 2 New Bailey Square Stanley Street Salford M3 5GS (1 page)
12 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
28 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
6 September 2021Registered office address changed from Two New Bailey Square, 6 Stanley Street, Salford M3 5GS England to 2 New Bailey Stanley Street Salford M3 5GS on 6 September 2021 (1 page)
9 August 2021Registered office address changed from 2 New Bailey Square 6 Stanley Street Salford M3 5GS England to Two New Bailey Square, 6 Stanley Street, Salford M3 5GS on 9 August 2021 (1 page)
2 August 2021Registered office address changed from Kings House 42 King Street West Manchester M3 2NU to 2 New Bailey Square 6 Stanley Street Salford M35GS on 2 August 2021 (1 page)
16 June 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
28 May 2020Withdrawal of a person with significant control statement on 28 May 2020 (2 pages)
6 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
28 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
2 November 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
22 May 2018Termination of appointment of Keith Alan John Lonsdale as a director on 11 May 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 31 March 2017 (2 pages)
23 January 2018Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
6 November 2017Termination of appointment of Gary Mark Allison as a director on 14 September 2017 (1 page)
6 November 2017Notification of Berrymans Lace Mawer Llp as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Termination of appointment of Gary Mark Allison as a director on 14 September 2017 (1 page)
6 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
6 November 2017Notification of Berrymans Lace Mawer Llp as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
10 May 2017Appointment of Mr Michael Jeremy Brown as a director on 31 March 2017 (2 pages)
10 May 2017Appointment of Mr Michael Jeremy Brown as a director on 31 March 2017 (2 pages)
9 May 2017Termination of appointment of Andrew Mark Relton as a director on 31 March 2017 (1 page)
9 May 2017Termination of appointment of Andrew Mark Relton as a director on 31 March 2017 (1 page)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
11 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
13 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(5 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(5 pages)
28 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 November 2011Termination of appointment of Michael Brown as a secretary (1 page)
2 November 2011Appointment of Mrs Vivienne Elizabeth Williams as a director (2 pages)
2 November 2011Termination of appointment of Michael Brown as a director (1 page)
2 November 2011Termination of appointment of Michael Brown as a director (1 page)
2 November 2011Appointment of Mrs Vivienne Elizabeth Williams as a director (2 pages)
2 November 2011Appointment of Mrs Vivienne Elizabeth Williams as a secretary (1 page)
2 November 2011Appointment of Mrs Vivienne Elizabeth Williams as a secretary (1 page)
2 November 2011Termination of appointment of Michael Brown as a secretary (1 page)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
24 October 2011Register(s) moved to registered office address (1 page)
24 October 2011Register(s) moved to registered office address (1 page)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
10 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Mr Gary Mark Allison on 23 October 2010 (2 pages)
26 October 2010Director's details changed for Mr Gary Mark Allison on 23 October 2010 (2 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
29 April 2010Registered office address changed from 625 Salisbury House London Wall London EC2M 5QN on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 625 Salisbury House London Wall London EC2M 5QN on 29 April 2010 (1 page)
27 April 2010Appointment of Mr Gary Mark Allison as a director (2 pages)
27 April 2010Termination of appointment of Terence Renouf as a director (1 page)
27 April 2010Appointment of Mr Keith Alan John Lonsdale as a director (2 pages)
27 April 2010Termination of appointment of Charlotte Capstick as a secretary (1 page)
27 April 2010Appointment of Mr Michael Jeremy Brown as a director (2 pages)
27 April 2010Appointment of Mr Gary Mark Allison as a director (2 pages)
27 April 2010Appointment of Mr Keith Alan John Lonsdale as a director (2 pages)
27 April 2010Termination of appointment of Rodney Wilson as a director (1 page)
27 April 2010Termination of appointment of Charlotte Capstick as a secretary (1 page)
27 April 2010Termination of appointment of Terence Renouf as a director (1 page)
27 April 2010Appointment of Mr Andrew Mark Relton as a director (2 pages)
27 April 2010Appointment of Mr Andrew Mark Relton as a director (2 pages)
27 April 2010Appointment of Mr Michael Jeremy Brown as a secretary (1 page)
27 April 2010Appointment of Mr Michael Jeremy Brown as a secretary (1 page)
27 April 2010Termination of appointment of Rodney Wilson as a director (1 page)
27 April 2010Appointment of Mr Michael Jeremy Brown as a director (2 pages)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
21 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
6 January 2010Register inspection address has been changed (1 page)
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)
4 November 2009Director's details changed for Mr Terence John Renouf on 23 October 2009 (2 pages)
4 November 2009Secretary's details changed for Miss Charlotte Mary Capstick on 23 October 2009 (1 page)
4 November 2009Director's details changed for Rodney Allan Wilson on 23 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Terence John Renouf on 23 October 2009 (2 pages)
4 November 2009Director's details changed for Rodney Allan Wilson on 23 October 2009 (2 pages)
4 November 2009Secretary's details changed for Miss Charlotte Mary Capstick on 23 October 2009 (1 page)
2 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
14 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
14 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
27 October 2008Return made up to 23/10/08; full list of members (4 pages)
27 October 2008Return made up to 23/10/08; full list of members (4 pages)
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)
25 October 2007Return made up to 23/10/07; full list of members (2 pages)
25 October 2007Return made up to 23/10/07; full list of members (2 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)
23 October 2006Return made up to 23/10/06; full list of members (2 pages)
23 October 2006Return made up to 23/10/06; full list of members (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)
26 October 2005New director appointed (1 page)
26 October 2005New director appointed (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (1 page)
26 October 2005Return made up to 23/10/05; full list of members (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Return made up to 23/10/05; full list of members (2 pages)
26 October 2005Location of register of members (1 page)
26 October 2005Location of register of members (1 page)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (1 page)
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)
30 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
30 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
12 November 2004Return made up to 23/10/04; full list of members (7 pages)
12 November 2004Return made up to 23/10/04; full list of members (7 pages)
19 April 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
19 April 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
5 November 2003Return made up to 23/10/03; full list of members (7 pages)
5 November 2003Return made up to 23/10/03; full list of members (7 pages)
26 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
26 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
6 November 2002Return made up to 23/10/02; full list of members (7 pages)
6 November 2002Return made up to 23/10/02; full list of members (7 pages)
19 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
19 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
2 November 2001Return made up to 23/10/01; full list of members (6 pages)
2 November 2001Return made up to 23/10/01; full list of members (6 pages)
5 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
5 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
17 November 2000Return made up to 23/10/00; full list of members (6 pages)
17 November 2000Return made up to 23/10/00; full list of members (6 pages)
24 November 1999Return made up to 23/10/99; full list of members (6 pages)
24 November 1999Return made up to 23/10/99; full list of members (6 pages)
6 August 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
6 August 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
19 November 1998Return made up to 23/10/98; no change of members (4 pages)
19 November 1998Return made up to 23/10/98; no change of members (4 pages)
26 June 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
26 June 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
13 March 1998Return made up to 03/03/98; full list of members
  • 363(287) ‐ Registered office changed on 13/03/98
(6 pages)
13 March 1998Return made up to 03/03/98; full list of members
  • 363(287) ‐ Registered office changed on 13/03/98
(6 pages)
3 March 1997Incorporation (11 pages)
3 March 1997Incorporation (11 pages)