Company NameBlackstock Street Limited
DirectorKaren Joanne Waller
Company StatusActive
Company Number11196777
CategoryPrivate Limited Company
Incorporation Date9 February 2018(6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs Karen Joanne Waller
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2020(2 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Turnstone Business Park Mulberry Avenue
Widnes
WA8 0WN
Director NameMr Yerolomi Micheal Chrysokhou
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address111 Mount Pleasant
Liverpool
Merseyside
L3 5TF
Director NameMr Anthony Kenny
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangtons The Plaza 100 Old Hall Street
Liverpool
L3 9QJ
Director NameMr Stephen Patrick Moss
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(1 year, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangtons The Plaza 100 Old Hall Street
Liverpool
L3 9QJ

Location

Registered AddressUnit 5 Turnstone Business Park
Mulberry Avenue
Widnes
WA8 0WN
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

30 July 2019Delivered on: 30 July 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Land at blackstock street, liverpool. Tba.
Outstanding
30 July 2019Delivered on: 30 July 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Land at blackstock street, liverpool. Tba.
Outstanding
10 May 2018Delivered on: 19 May 2018
Persons entitled: Ymr Properties Limited

Classification: A registered charge
Outstanding

Filing History

14 July 2020Termination of appointment of Stephen Patrick Moss as a director on 14 April 2020 (1 page)
14 July 2020Notification of Kingsway Square Limited as a person with significant control on 14 April 2020 (2 pages)
14 July 2020Appointment of Ms Karen Joanne Waller as a director on 14 April 2020 (2 pages)
14 July 2020Cessation of Blackstock Street Project Limited as a person with significant control on 14 April 2020 (1 page)
14 July 2020Registered office address changed from Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ England to Unit 5 Turnstone Business Park Mulberry Avenue Widnes WA8 0WN on 14 July 2020 (1 page)
26 February 2020Appointment of Mr Stephen Patrick Moss as a director on 20 December 2019 (2 pages)
26 February 2020Notification of Blackstock Street Project Limited as a person with significant control on 20 December 2019 (2 pages)
26 February 2020Cessation of Anthony Kenny as a person with significant control on 20 December 2019 (1 page)
26 February 2020Termination of appointment of Anthony Kenny as a director on 20 December 2019 (1 page)
4 December 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
22 October 2019Director's details changed for Mr Anthony Kenny on 22 October 2019 (2 pages)
18 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
30 July 2019Registration of charge 111967770002, created on 30 July 2019 (8 pages)
30 July 2019Registration of charge 111967770003, created on 30 July 2019 (6 pages)
27 June 2019Satisfaction of charge 111967770001 in full (4 pages)
25 June 2019Registered office address changed from 25 Goodlass Road Speke Liverpool L24 9HJ England to Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ on 25 June 2019 (1 page)
16 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
19 May 2018Registration of charge 111967770001, created on 10 May 2018 (56 pages)
17 May 2018Registered office address changed from 111 Mount Pleasant Liverpool Merseyside L3 5TF England to 25 Goodlass Road Speke Liverpool L24 9HJ on 17 May 2018 (1 page)
26 April 2018Termination of appointment of Yerolomi Michael Chrysokhou as a director on 29 March 2018 (1 page)
26 April 2018Cessation of Yerolomi Michael Chrysokhou as a person with significant control on 29 March 2018 (1 page)
26 April 2018Notification of Anthony Kenny as a person with significant control on 29 March 2018 (2 pages)
26 April 2018Appointment of Mr Anthony Kenny as a director on 29 March 2018 (2 pages)
9 February 2018Incorporation
Statement of capital on 2018-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 February 2018Incorporation
Statement of capital on 2018-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)