Background WavePink WaveYellow Wave

BLB SOLICITORS LIMITED (10569111)

BLB SOLICITORS LIMITED (10569111) is an active UK company. incorporated on 17 January 2017. with registered office in Trowbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. BLB SOLICITORS LIMITED has been registered for 9 years. Current directors include CRANWELL, Victoria Rose, DYER, Bruce Andrew, GREENLAND, Jennifer Marie and 2 others.

Company Number
10569111
Status
active
Type
ltd
Incorporated
17 January 2017
Age
9 years
Address
Rodney House, Trowbridge, BA14 8DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CRANWELL, Victoria Rose, DYER, Bruce Andrew, GREENLAND, Jennifer Marie, SCOTT-ASHE, Francis Charles Edward, SMITH, Catherine Elizabeth Mary
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLB SOLICITORS LIMITED

BLB SOLICITORS LIMITED is an active company incorporated on 17 January 2017 with the registered office located in Trowbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. BLB SOLICITORS LIMITED was registered 9 years ago.(SIC: 69102)

Status

active

Active since 9 years ago

Company No

10569111

LTD Company

Age

9 Years

Incorporated 17 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Rodney House 5 Roundstone Street Trowbridge, BA14 8DH,

Timeline

35 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
May 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Apr 18
Loan Secured
Jul 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Apr 19
Loan Secured
Sept 19
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Jul 22
Director Left
Sept 22
Director Left
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Left
Oct 23
Director Left
Nov 24
Director Left
Nov 24
Capital Reduction
Dec 24
Share Buyback
Jan 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
3
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

CRANWELL, Victoria Rose

Active
Edgar Buildings, BathBA1 2DU
Born September 1990
Director
Appointed 01 May 2023

DYER, Bruce Andrew

Active
Edgar Buildings, BathBA1 2DU
Born October 1965
Director
Appointed 31 Mar 2017

GREENLAND, Jennifer Marie

Active
5 Roundstone Street, TrowbridgeBA14 8DH
Born May 1985
Director
Appointed 17 Sept 2025

SCOTT-ASHE, Francis Charles Edward

Active
Edgar Buildings, BathBA1 2DU
Born November 1971
Director
Appointed 31 Mar 2017

SMITH, Catherine Elizabeth Mary

Active
Fire Fly Avenue, SwindonSN2 2EY
Born September 1978
Director
Appointed 06 Apr 2017

ATKINSON, Andrew

Resigned
Edgar Buildings, BathBA1 2DU
Born October 1981
Director
Appointed 01 Apr 2019
Resigned 31 Mar 2026

BISHOP, Stephen Andrew

Resigned
5 Roundstone Street, TrowbridgeBA14 8DH
Born June 1968
Director
Appointed 17 Jan 2017
Resigned 24 Oct 2024

BOWATER, Richard Geoffrey

Resigned
5 Roundstone Street, TrowbridgeBA14 8DH
Born May 1977
Director
Appointed 31 Mar 2017
Resigned 13 Oct 2023

CURTIS, Kayleigh Elaine

Resigned
5 Roundstone Street, TrowbridgeBA14 8DH
Born November 1987
Director
Appointed 01 May 2023
Resigned 30 Mar 2026

ENTWISTLE, Caroline June

Resigned
Edgar Buildings, BathBA1 2DU
Born November 1980
Director
Appointed 01 Feb 2022
Resigned 01 Apr 2026

GAZZARD, David

Resigned
Commercial Road, SwindonSN1 5NX
Born November 1964
Director
Appointed 06 Apr 2017
Resigned 01 Jul 2022

HANSOM, Michael Alexander

Resigned
George Street, BathBA1 2DU
Born August 1975
Director
Appointed 17 Sept 2025
Resigned 01 Apr 2026

HANSOM, Michael Alexander

Resigned
Edgar Buildings, BathBA1 2DU
Born August 1975
Director
Appointed 01 Apr 2018
Resigned 01 Sept 2022

JACKSON, Sarah Jane

Resigned
Edgar Buildings, BathBA1 2DU
Born September 1971
Director
Appointed 06 Apr 2017
Resigned 01 Apr 2026

LOVELESS, Sarah

Resigned
Edgar Buildings, BathBA1 2DU
Born July 1979
Director
Appointed 01 Feb 2022
Resigned 31 Mar 2023

LOWES, Richard Edward

Resigned
Edgar Buildings, BathBA1 2DU
Born September 1968
Director
Appointed 17 Jan 2017
Resigned 24 Oct 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Stephen Andrew Bishop

Ceased
5 Roundstone Street, TrowbridgeBA14 8DH
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2017
Ceased 06 Apr 2017

Richard Edward Lowes

Ceased
Edgar Buildings, BathBA1 2DU
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2017
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
9 January 2025
MR05Certification of Charge
Capital Return Purchase Own Shares
6 January 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 December 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Resolution
19 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
7 February 2019
SH10Notice of Particulars of Variation
Resolution
6 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 January 2019
PSC08Cessation of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
10 May 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 April 2017
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Memorandum Articles
19 April 2017
MAMA
Resolution
19 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Incorporation Company
17 January 2017
NEWINCIncorporation