Background WavePink WaveYellow Wave

BLACKBURN ARENA LIMITED (05241247)

BLACKBURN ARENA LIMITED (05241247) is an active UK company. incorporated on 24 September 2004. with registered office in Lichfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLACKBURN ARENA LIMITED has been registered for 21 years. Current directors include PETROUIS, Michael.

Company Number
05241247
Status
active
Type
ltd
Incorporated
24 September 2004
Age
21 years
Address
Muckley Corner House Walsall Road, Lichfield, WS1 0BG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PETROUIS, Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKBURN ARENA LIMITED

BLACKBURN ARENA LIMITED is an active company incorporated on 24 September 2004 with the registered office located in Lichfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLACKBURN ARENA LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05241247

LTD Company

Age

21 Years

Incorporated 24 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Muckley Corner House Walsall Road Muckley Corner Lichfield, WS1 0BG,

Previous Addresses

Peel Dome the Trafford Centre Manchester M17 8PL
From: 24 September 2004To: 10 December 2015
Timeline

11 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Oct 09
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Loan Secured
Aug 16
Director Left
Mar 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

PETROUIS, Michael

Active
Walsall Road, LichfieldWS1 0BG
Born September 1957
Director
Appointed 30 Nov 2015

LEES, Neil

Resigned
The Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 24 Sept 2004
Resigned 30 Nov 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Sept 2004
Resigned 24 Sept 2004

FINLAY, Desmond

Resigned
The Trafford Centre, ManchesterM17 8PL
Born February 1943
Director
Appointed 01 Oct 2004
Resigned 30 Nov 2015

JOHNSON, Mark Glenn

Resigned
Walsall Road, LichfieldWS1 0BG
Born December 1971
Director
Appointed 30 Nov 2015
Resigned 10 Mar 2020

LEES, Neil

Resigned
The Trafford Centre, ManchesterM17 8PL
Born June 1963
Director
Appointed 31 Mar 2009
Resigned 30 Nov 2015

SCOTT, Peter Anthony

Resigned
6 Bowling Green Way, RochdaleOL11 5QQ
Born April 1947
Director
Appointed 24 Sept 2004
Resigned 31 Mar 2009

SIMPSON, Andrew Christopher

Resigned
Park Road, HaleWA15 9NN
Born May 1968
Director
Appointed 11 May 2006
Resigned 09 Oct 2009

UNDERWOOD, Steven Keith

Resigned
The Trafford Centre, ManchesterM17 8PL
Born March 1974
Director
Appointed 31 Mar 2009
Resigned 30 Nov 2015

WAINSCOTT, Paul Philip

Resigned
The Trafford Centre, ManchesterM17 8PL
Born June 1951
Director
Appointed 24 Sept 2004
Resigned 30 Nov 2015

WHITTAKER, John

Resigned
The Trafford Centre, ManchesterM17 8PL
Born March 1942
Director
Appointed 24 Sept 2004
Resigned 30 Nov 2015

Persons with significant control

1

Walsall Road, LichfieldWS14 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Legacy
16 May 2024
PARENT_ACCPARENT_ACC
Legacy
16 May 2024
AGREEMENT2AGREEMENT2
Legacy
16 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Legacy
8 August 2023
PARENT_ACCPARENT_ACC
Legacy
8 August 2023
GUARANTEE2GUARANTEE2
Legacy
8 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2022
AAAnnual Accounts
Legacy
13 July 2022
PARENT_ACCPARENT_ACC
Legacy
13 July 2022
AGREEMENT2AGREEMENT2
Legacy
13 July 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
8 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Legacy
2 February 2021
PARENT_ACCPARENT_ACC
Legacy
2 February 2021
AGREEMENT2AGREEMENT2
Legacy
2 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Legacy
2 April 2020
PARENT_ACCPARENT_ACC
Legacy
30 March 2020
AGREEMENT2AGREEMENT2
Legacy
30 March 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2019
AAAnnual Accounts
Legacy
5 March 2019
PARENT_ACCPARENT_ACC
Legacy
15 February 2019
AGREEMENT2AGREEMENT2
Legacy
15 February 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
23 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Resolution
14 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Resolution
8 October 2009
RESOLUTIONSResolutions
Legacy
24 September 2009
363aAnnual Return
Legacy
8 May 2009
288cChange of Particulars
Legacy
30 April 2009
288cChange of Particulars
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Legacy
12 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
25 November 2005
363aAnnual Return
Legacy
15 October 2004
225Change of Accounting Reference Date
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Incorporation Company
24 September 2004
NEWINCIncorporation