Company NameBlackstone Solicitors Limited
DirectorsEmma Rachel Nawaz and Michelle Lorraine Rothburn
Company StatusActive
Company Number07338650
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Emma Rachel Nawaz
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2010(3 days after company formation)
Appointment Duration13 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCampaign House 8 Cecil Road
Hale
Altrincham
Cheshire
WA15 9PA
Director NameMrs Michelle Lorraine Rothburn
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCampaign House 8 Cecil Road
Hale
Altrincham
Cheshire
WA15 9PA
Director NameMiss Lindsay Sorcha Jones
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT

Contact

Websitewww.blackstonesolicitorsltd.co.uk/
Email address[email protected]
Telephone0161 9290121
Telephone regionManchester

Location

Registered AddressCampaign House 8 Cecil Road
Hale
Altrincham
Cheshire
WA15 9PA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Emma Nawaz
100.00%
Ordinary

Financials

Year2014
Net Worth£48,237
Cash£131,875
Current Liabilities£208,085

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

23 August 2013Delivered on: 29 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 September 2023Termination of appointment of Gareth Anthony Morgan as a director on 13 September 2023 (1 page)
1 September 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
9 March 2023Termination of appointment of Howard Leslie Cornes as a director on 9 March 2023 (1 page)
9 March 2023Appointment of Mr Gareth Anthony Morgan as a director on 9 March 2023 (2 pages)
9 March 2023Appointment of Mrs Michelle Lorraine Rothburn as a director on 9 March 2023 (2 pages)
9 March 2023Appointment of Mr Jabbar Khawar as a director on 9 March 2023 (2 pages)
9 March 2023Appointment of Mr Howard Leslie Cornes as a director on 9 March 2023 (2 pages)
9 March 2023Appointment of Mr Maurice Cassel Mason as a director on 9 March 2023 (2 pages)
15 January 2023Termination of appointment of Michelle Lorraine Rothburn as a director on 15 January 2023 (1 page)
12 December 2022Total exemption full accounts made up to 30 September 2022 (11 pages)
7 September 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 30 September 2021 (12 pages)
2 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
11 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 30 September 2019 (12 pages)
7 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
20 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
21 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
9 June 2017Appointment of Mrs Michelle Lorraine Rothburn as a director on 9 June 2017 (2 pages)
9 June 2017Appointment of Mrs Michelle Lorraine Rothburn as a director on 9 June 2017 (2 pages)
16 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
29 August 2013Registration of charge 073386500001 (44 pages)
29 August 2013Registration of charge 073386500001 (44 pages)
6 June 2013Registered office address changed from 174a Ashley Road Hale Altrincham Cheshire WA15 9SF United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 174a Ashley Road Hale Altrincham Cheshire WA15 9SF United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 174a Ashley Road Hale Altrincham Cheshire WA15 9SF United Kingdom on 6 June 2013 (1 page)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
30 August 2011Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
30 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
30 August 2011Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
30 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
4 October 2010Registered office address changed from 9 Clarence Road Hale Altrincham Cheshire WA15 8SG United Kingdom on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 9 Clarence Road Hale Altrincham Cheshire WA15 8SG United Kingdom on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 9 Clarence Road Hale Altrincham Cheshire WA15 8SG United Kingdom on 4 October 2010 (1 page)
16 September 2010Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom on 16 September 2010 (1 page)
16 September 2010Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom on 16 September 2010 (1 page)
16 August 2010Termination of appointment of Lindsay Jones as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
16 August 2010Appointment of Mrs Emma Rachel Nawaz as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 13TH August 2010.
(4 pages)
16 August 2010Appointment of Mrs Emma Rachel Nawaz as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 13TH August 2010.
(4 pages)
16 August 2010Termination of appointment of Lindsay Jones as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
13 August 2010Appointment of Mrs Emma Rachel Nawaz as a director (2 pages)
13 August 2010Termination of appointment of Lindsay Jones as a director (1 page)
13 August 2010Termination of appointment of Lindsay Jones as a director (1 page)
13 August 2010Appointment of Mrs Emma Rachel Nawaz as a director (2 pages)
6 August 2010Incorporation (34 pages)
6 August 2010Incorporation (34 pages)