Company NameBarclay Blackthorn Legal Services Ltd
DirectorKiran Jayantilal Khimji Kanji
Company StatusActive - Proposal to Strike off
Company Number08575400
CategoryPrivate Limited Company
Incorporation Date19 June 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Kiran Jayantilal Khimji Kanji
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Parker Whitwood Limited, Old Lloyds Chambers 1
Altrincham
Cheshire
WA14 5NS
Director NameMr Nicholas Charles Baldwin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Swan House 20 Swan Street
Manchester
M4 5JW

Location

Registered AddressC/O Parker Whitwood Limited, Old Lloyds Chambers
139-141 Manchester Road
Altrincham
Cheshire
WA14 5NS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Evelyn Fenne
50.00%
Ordinary
50 at £1Nicholas Charles Baldwin
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return8 January 2023 (1 year, 3 months ago)
Next Return Due22 January 2024 (overdue)

Filing History

10 June 2023Compulsory strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
16 February 2023Compulsory strike-off action has been discontinued (1 page)
15 February 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
7 May 2022Compulsory strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
3 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
10 December 2021Compulsory strike-off action has been discontinued (1 page)
9 December 2021Micro company accounts made up to 31 May 2020 (3 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
21 June 2021Current accounting period shortened from 30 June 2020 to 31 May 2020 (1 page)
28 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
14 October 2020Registered office address changed from C/O Parker Whitwood Limited, 139 Manchester Road Altrincham WA14 5NS England to C/O Parker Whitwood Limited, Old Lloyds Chambers 139-141 Manchester Road Altrincham Cheshire WA14 5NS on 14 October 2020 (1 page)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
5 February 2020Registered office address changed from C/O Parker Whitwood Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ England to C/O Parker Whitwood Limited, 139 Manchester Road Altrincham WA14 5NS on 5 February 2020 (1 page)
9 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
29 August 2019Registered office address changed from Suite 81 Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ to C/O Parker Whitwood Ltd Atlantic Street Broadheath Altrincham WA14 5NQ on 29 August 2019 (1 page)
29 August 2019Registered office address changed from C/O Parker Whitwood Ltd Atlantic Street Broadheath Altrincham WA14 5NQ England to C/O Parker Whitwood Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 29 August 2019 (1 page)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
3 June 2019Registered office address changed from First Floor, Swan House 20 Swan Street Manchester M4 5JW England to Suite 81 Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 3 June 2019 (2 pages)
30 May 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
30 May 2019Notification of Kiran Kanji as a person with significant control on 8 March 2019 (2 pages)
8 March 2019Registered office address changed from Unit 1 Uddens Trading Estate Wimborne Dorset BH21 7LQ to First Floor, Swan House 20 Swan Street Manchester M4 5JW on 8 March 2019 (1 page)
8 March 2019Termination of appointment of Nicholas Charles Baldwin as a director on 8 March 2019 (1 page)
8 March 2019Appointment of Mr Kiran Jayantilal Khimji Kanji as a director on 8 March 2019 (2 pages)
8 March 2019Cessation of Nicholas Charles Baldwin as a person with significant control on 8 March 2019 (1 page)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
29 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 July 2017Notification of Nicholas Charles Baldwin as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Nicholas Charles Baldwin as a person with significant control on 7 July 2017 (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
1 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
10 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
18 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
18 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
19 June 2013Incorporation (27 pages)
19 June 2013Incorporation (27 pages)