Background WavePink WaveYellow Wave

BLACKSTONE LEGAL LIMITED (10637382)

BLACKSTONE LEGAL LIMITED (10637382) is an active UK company. incorporated on 24 February 2017. with registered office in Wirral. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLACKSTONE LEGAL LIMITED has been registered for 9 years. Current directors include SWORD, Lyndsy.

Company Number
10637382
Status
active
Type
ltd
Incorporated
24 February 2017
Age
9 years
Address
Ground Floor, 5, Wirral, CH47 2EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SWORD, Lyndsy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKSTONE LEGAL LIMITED

BLACKSTONE LEGAL LIMITED is an active company incorporated on 24 February 2017 with the registered office located in Wirral. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLACKSTONE LEGAL LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10637382

LTD Company

Age

9 Years

Incorporated 24 February 2017

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 30 December 2022 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 7 October 2022 (3 years ago)
Submitted on 7 December 2022 (3 years ago)

Next Due

Due by 21 October 2023
For period ending 7 October 2023

Previous Company Names

AKHTAR BAWANY PEARSON LIMITED
From: 24 February 2017To: 3 May 2017
Contact
Address

Ground Floor, 5 The Quadrant Wirral, CH47 2EE,

Previous Addresses

The Old Courthouse Hughenden Road High Wycombe Bucks HP13 5DT England
From: 27 April 2017To: 7 December 2022
29 Desborough Street High Wycombe Bucks HP11 2LZ United Kingdom
From: 24 February 2017To: 27 April 2017
Timeline

6 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Apr 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
May 22
Director Left
May 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SWORD, Lyndsy

Active
The Quadrant, WirralCH47 2EE
Born May 1974
Director
Appointed 07 Oct 2021

AKHTAR, Nadeem

Resigned
Hughenden Road, High WycombeHP13 5DT
Born August 1972
Director
Appointed 24 Feb 2017
Resigned 31 Mar 2022

TATALOVIC, Marija

Resigned
Hughenden Road, High WycombeHP13 5DT
Born October 1977
Director
Appointed 01 Apr 2021
Resigned 05 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
The Quadrant, WirralCH47 2EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2022

Mr Nadeem Akhtar

Ceased
Hughenden Road, High WycombeHP13 5DT
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2017
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

25

Gazette Filings Brought Up To Date
7 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
6 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 June 2017
AA01Change of Accounting Reference Date
Resolution
3 May 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Incorporation Company
24 February 2017
NEWINCIncorporation