Background WavePink WaveYellow Wave

BB LEGAL LIMITED (07301278)

BB LEGAL LIMITED (07301278) is an active UK company. incorporated on 1 July 2010. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. BB LEGAL LIMITED has been registered for 15 years. Current directors include FOXFORD, Michael John, MACCRACKEN, Catherine Leah, PICKERING, Paul Edward.

Company Number
07301278
Status
active
Type
ltd
Incorporated
1 July 2010
Age
15 years
Address
Merchant House, Preston, PR1 3BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
FOXFORD, Michael John, MACCRACKEN, Catherine Leah, PICKERING, Paul Edward
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BB LEGAL LIMITED

BB LEGAL LIMITED is an active company incorporated on 1 July 2010 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. BB LEGAL LIMITED was registered 15 years ago.(SIC: 69102)

Status

active

Active since 15 years ago

Company No

07301278

LTD Company

Age

15 Years

Incorporated 1 July 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Merchant House 38-46 Avenham Street Preston, PR1 3BN,

Previous Addresses

20 Kennedy Street Manchester Greater Manchester M2 4BY
From: 1 July 2010To: 16 December 2020
Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Funding Round
Nov 10
Funding Round
Nov 10
Funding Round
Nov 10
Loan Cleared
Feb 14
Director Left
Feb 15
Director Joined
Jun 15
Capital Reduction
May 18
Share Buyback
May 18
Director Left
Jul 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Funding Round
Mar 19
Director Left
Oct 19
Owner Exit
Sept 22
Capital Reduction
Sept 22
Director Left
Oct 22
Funding Round
Oct 22
Share Issue
Oct 22
Share Buyback
Oct 22
Loan Secured
May 24
Loan Cleared
Apr 25
10
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

PICKERING, Paul Edward

Active
38-46 Avenham Street, PrestonPR1 3BN
Secretary
Appointed 17 Sept 2010

FOXFORD, Michael John

Active
38-46 Avenham Street, PrestonPR1 3BN
Born December 1962
Director
Appointed 01 Jul 2010

MACCRACKEN, Catherine Leah

Active
38-46 Avenham Street, PrestonPR1 3BN
Born March 1969
Director
Appointed 17 Sept 2010

PICKERING, Paul Edward

Active
38-46 Avenham Street, PrestonPR1 3BN
Born January 1973
Director
Appointed 01 May 2015

BOYCE, Moira Kathleen

Resigned
Kennedy Street, ManchesterM2 4BY
Born June 1951
Director
Appointed 17 Sept 2010
Resigned 19 Jul 2018

LOPEZ, Carlos Ramon

Resigned
Kennedy Street, ManchesterM2 4BY
Born December 1970
Director
Appointed 17 Sept 2010
Resigned 25 Jan 2015

PATTON, Jamie

Resigned
Kennedy Street, ManchesterM2 4BY
Born April 1970
Director
Appointed 17 Sept 2010
Resigned 09 Oct 2019

RATTRAY, Andrew Carberry

Resigned
38-46 Avenham Street, PrestonPR1 3BN
Born April 1965
Director
Appointed 17 Sept 2010
Resigned 29 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mrf Legal Limited

Active
Cambridge Road, AltrinchamWA15 9SY

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2022

Mr Michael John Foxford

Ceased
38-46 Avenham Street, PrestonPR1 3BN
Born December 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Sept 2022
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
1 November 2022
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
13 October 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 October 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 October 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
13 October 2022
RESOLUTIONSResolutions
Memorandum Articles
13 October 2022
MAMA
Memorandum Articles
13 October 2022
MAMA
Resolution
13 October 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 October 2022
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
7 October 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Resolution
1 October 2022
RESOLUTIONSResolutions
Resolution
1 October 2022
RESOLUTIONSResolutions
Resolution
1 October 2022
RESOLUTIONSResolutions
Resolution
1 October 2022
RESOLUTIONSResolutions
Resolution
1 October 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
29 September 2022
SH06Cancellation of Shares
Notification Of A Person With Significant Control
27 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Memorandum Articles
13 March 2019
MAMA
Resolution
13 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Capital Cancellation Shares
23 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 May 2018
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
15 May 2018
PSC04Change of PSC Details
Memorandum Articles
26 April 2018
MAMA
Resolution
26 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
10 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
10 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Group
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
5 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
2 May 2012
AAAnnual Accounts
Gazette Notice Compulsary
1 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Account Reference Date Company Current Shortened
25 March 2011
AA01Change of Accounting Reference Date
Resolution
10 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2010
SH01Allotment of Shares
Capital Allotment Shares
3 November 2010
SH01Allotment of Shares
Capital Allotment Shares
3 November 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 November 2010
SH08Notice of Name/Rights of Class of Shares
Legacy
2 November 2010
MG01MG01
Legacy
20 October 2010
MG01MG01
Appoint Person Secretary Company With Name
11 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Incorporation Company
1 July 2010
NEWINCIncorporation