Company NameBLM Solicitors Limited
Company StatusActive
Company Number03326896
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Vivienne Elizabeth Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(20 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKing's House 42 King Street West
Manchester
M3 2NU
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 NameLacmaw Directors Limited (Corporation)
StatusCurrent
Appointed09 February 2000(2 years, 11 months after company formation)
Appointment Duration24 years, 1 month
Correspondence AddressCastle Chambers Berrymans Lace Mawer
Castle Chambers 43 Castle Street
Liverpool
Merseyside
L2 9SU
Secretary NameLacmaw Secretaries Limited (Corporation)
StatusCurrent
Appointed09 February 2000(2 years, 11 months after company formation)
Appointment Duration24 years, 1 month
Correspondence AddressCastle Chambers Berrymans Lace Mawer
Castle Chambers 43 Castle Street
Liverpool
Merseyside
L2 9SU
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 Address625 Salisbury House
London Wall
London
EC2M 5QN
Director NameMr Andrew Mark Relton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(11 years, 11 months after company formation)
Appointment Duration8 years, 1 month (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)
NationalityEnglish
StatusResigned
Appointed31 March 2017(20 years, 1 month 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(20 years, 1 month 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

Contact

Websiteblm.law.com

Location

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

Shareholders

2 at £1Lacmaw Nominees LTD
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 Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Filing History

23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
8 April 2020Withdrawal of a person with significant control statement on 8 April 2020 (2 pages)
2 January 2020Accounts for a dormant company made up to 30 April 2019 (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)
31 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 no updates (3 pages)
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 2017Appointment of Mrs Vivienne Elizabeth Williams as a director on 14 September 2017 (2 pages)
7 November 2017Appointment of Mrs Vivienne Elizabeth Williams as a director on 14 September 2017 (2 pages)
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 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
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 2017Termination of appointment of Gary Mark Allison as a director on 14 September 2017 (1 page)
10 May 2017Appointment of Mr Michael Jeremy Brown as a director on 31 March 2017 (2 pages)
10 May 2017Appointment of Mr Gary Mark Allison 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)
10 May 2017Appointment of Mr Gary Mark Allison 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)
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 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 30 April 2015 (2 pages)
11 May 2015Accounts for a dormant company made up to 30 April 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 30 April 2014 (2 pages)
13 June 2014Accounts for a dormant company made up to 30 April 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
(6 pages)
23 October 2013Register(s) moved to registered office address (1 page)
23 October 2013Register(s) moved to registered office address (1 page)
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
(6 pages)
22 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 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)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 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)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 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)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Register(s) moved to registered inspection location (1 page)
30 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
30 October 2009Secretary's details changed for Lacmaw Secretaries Limited on 23 October 2009 (2 pages)
30 October 2009Secretary's details changed for Lacmaw Secretaries Limited on 23 October 2009 (2 pages)
30 October 2009Director's details changed for Lacmaw Directors Limited on 23 October 2009 (2 pages)
30 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Lacmaw Directors Limited on 23 October 2009 (2 pages)
11 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 February 2009Director appointed andrew mark relton (2 pages)
19 February 2009Director appointed andrew mark relton (2 pages)
27 October 2008Return made up to 23/10/08; full list of members (3 pages)
27 October 2008Return made up to 23/10/08; full list of members (3 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)
24 October 2005Return made up to 23/10/05; full list of members (2 pages)
24 October 2005Return made up to 23/10/05; 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)
26 October 2004Return made up to 23/10/04; full list of members (2 pages)
26 October 2004Return made up to 23/10/04; 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)
29 October 2003Return made up to 23/10/03; full list of members (6 pages)
29 October 2003Return made up to 23/10/03; 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)
28 October 2002Return made up to 23/10/02; full list of members (6 pages)
28 October 2002Return made up to 23/10/02; 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)
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)
28 October 2001Return made up to 23/10/01; full list of members (6 pages)
28 October 2001Return made up to 23/10/01; full list of members (6 pages)
30 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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)
26 October 2000Return made up to 23/10/00; full list of members (6 pages)
26 October 2000Return made up to 23/10/00; full list of members (6 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000New director appointed (3 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (3 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
1 December 1999Return made up to 23/10/99; full list of members (6 pages)
1 December 1999Return made up to 23/10/99; full list of members (6 pages)
6 August 1999Registered office changed on 06/08/99 from: 625 salisbury house london wall london EC2M 5QN (1 page)
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)
6 August 1999Registered office changed on 06/08/99 from: 625 salisbury house london wall london EC2M 5QN (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 (12 pages)
3 March 1997Incorporation (12 pages)