Company NameBLM Management Ltd
Company StatusDissolved
Company Number08999165
CategoryPrivate Limited Company
Incorporation Date16 April 2014(10 years, 1 month ago)
Dissolution Date13 December 2022 (1 year, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMark Thomas Bailey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2014(3 months after company formation)
Appointment Duration8 years, 5 months (closed 13 December 2022)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address4 Chesterton Grove
Sandbach
Cheshire
CW1 3ZF
Secretary NameMr Mark Bailey
StatusClosed
Appointed11 June 2021(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 13 December 2022)
RoleCompany Director
Correspondence Address48 Loachbrook Farm Way
Congelton
Cheshire
CW12 4DE
Director NameMs Lorna Elliott
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address48 Loachbrook Farm Way
Congelton
Cheshire
CW12 4DE
Secretary NameLorna Elliott
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address48 Loachbrook Farm Way
Congelton
Cheshire
CW12 4DE

Location

Registered Address48 Loachbrook Farm Way
Congelton
Cheshire
CW12 4DE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSomerford
WardBrereton Rural
Built Up AreaCongleton

Shareholders

100 at £1Lorna Elliott
100.00%
Ordinary

Financials

Year2014
Net Worth£36,505
Cash£80,092
Current Liabilities£52,784

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 January 2021Notification of Mark Bailey as a person with significant control on 1 January 2021 (2 pages)
12 August 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
1 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
30 April 2020Cessation of Lorna Elliott as a person with significant control on 30 April 2020 (1 page)
5 November 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
28 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
19 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
19 April 2018Change of details for Ms Lorna Elliott as a person with significant control on 19 April 2018 (2 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
3 January 2018Registered office address changed from 4 Chesterton Grove Sandbach Cheshire CW11 3ZF to 48 Loachbrook Farm Way Congelton Cheshire CW12 4DE on 3 January 2018 (1 page)
25 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 May 2015Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England to 4 Chesterton Grove Sandbach Cheshire CW11 3ZF on 13 May 2015 (1 page)
13 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England to 4 Chesterton Grove Sandbach Cheshire CW11 3ZF on 13 May 2015 (1 page)
13 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
15 July 2014Appointment of Mark Bailey as a director on 15 July 2014 (2 pages)
15 July 2014Appointment of Mark Bailey as a director on 15 July 2014 (2 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)