Background WavePink WaveYellow Wave

BLACKNESS LANE LIMITED (09990087)

BLACKNESS LANE LIMITED (09990087) is an active UK company. incorporated on 5 February 2016. with registered office in Uckfield. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. BLACKNESS LANE LIMITED has been registered for 10 years. Current directors include WHIBLEY, Alan Keith, WHIBLEY, Caroline Lesley.

Company Number
09990087
Status
active
Type
ltd
Incorporated
5 February 2016
Age
10 years
Address
Priory Cottage Eastbourne Road, Uckfield, TN22 5ST
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
WHIBLEY, Alan Keith, WHIBLEY, Caroline Lesley
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKNESS LANE LIMITED

BLACKNESS LANE LIMITED is an active company incorporated on 5 February 2016 with the registered office located in Uckfield. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. BLACKNESS LANE LIMITED was registered 10 years ago.(SIC: 58142)

Status

active

Active since 10 years ago

Company No

09990087

LTD Company

Age

10 Years

Incorporated 5 February 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Priory Cottage Eastbourne Road Ridgewood Uckfield, TN22 5ST,

Previous Addresses

Suite a1 Priory Park Blackham Court Beech Green Lane Withyham Hartfield TN7 4DB England
From: 16 April 2018To: 3 April 2020
Hazelwick House Blackness Road Crowborough East Sussex TN6 2NB United Kingdom
From: 5 February 2016To: 16 April 2018
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Sept 25
Director Left
Sept 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WHIBLEY, Alan Keith

Active
Eastbourne Road, UckfieldTN22 5ST
Born September 1953
Director
Appointed 05 Feb 2016

WHIBLEY, Caroline Lesley

Active
Eastbourne Road, UckfieldTN22 5ST
Born December 1967
Director
Appointed 06 Oct 2016

CORDERY, Jack Anthony

Resigned
Eastbourne Road, UckfieldTN22 5ST
Born December 1977
Director
Appointed 22 Jun 2020
Resigned 26 Sept 2025

FOX, Michelle

Resigned
Beech Green Lane, HartfieldTN7 4DB
Born October 1966
Director
Appointed 06 Oct 2016
Resigned 06 Apr 2018

JACKSON, Andrew

Resigned
Eastbourne Road, UckfieldTN22 5ST
Born May 1957
Director
Appointed 06 Oct 2016
Resigned 22 Jun 2020

KORICAN, Bruce Thomas

Resigned
Eastbourne Road, UckfieldTN22 5ST
Born August 1963
Director
Appointed 06 Apr 2018
Resigned 26 Sept 2025

Persons with significant control

2

Nursery Lane, UckfieldTN22 5SE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Sept 2025

Mr Alan Keith Whibley

Active
Eastbourne Road, UckfieldTN22 5ST
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
29 September 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 April 2019
AAAnnual Accounts
Change Account Reference Date Company
19 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Incorporation Company
5 February 2016
NEWINCIncorporation