Company NameBlackmore Consulting Limited
DirectorsKim Lucas and Stuart John Lucas
Company StatusActive - Proposal to Strike off
Company Number04789763
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKim Lucas
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2003(1 week after company formation)
Appointment Duration20 years, 10 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressCopyhold Farmhouse
Blackmore Road, Blackmore
Ingatestone
Essex
CM4 0JR
Director NameMr Stuart John Lucas
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2003(1 week after company formation)
Appointment Duration20 years, 10 months
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressCopyhold Farmhouse
Blackmore Road
Blackmore
Essex
CM4 0JR
Secretary NameKim Lucas
NationalityBritish
StatusCurrent
Appointed13 June 2003(1 week after company formation)
Appointment Duration20 years, 10 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressCopyhold Farmhouse
Blackmore Road, Blackmore
Ingatestone
Essex
CM4 0JR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor
168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Stuart John Lucas
50.00%
Ordinary
50 at £1Mrs Kim Lucas
50.00%
Ordinary

Financials

Year2014
Net Worth-£44,591
Cash£9,207
Current Liabilities£53,980

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due30 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

28 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
9 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
16 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
18 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
21 May 2019Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Third Floor 24 Chiswell Street London EC1Y 4YX on 21 May 2019 (1 page)
25 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
27 December 2018Confirmation statement made on 6 June 2018 with no updates (2 pages)
27 December 2018Administrative restoration application (3 pages)
13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
26 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
28 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
28 July 2017Notification of Kim Lucas as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
28 July 2017Notification of Stuart John Lucas as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Stuart John Lucas as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Kim Lucas as a person with significant control on 6 April 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
25 September 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Director's details changed for Lucas Stuart on 5 June 2010 (2 pages)
8 June 2010Director's details changed for Kim Lucas on 5 June 2010 (2 pages)
8 June 2010Director's details changed for Kim Lucas on 5 June 2010 (2 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Lucas Stuart on 5 June 2010 (2 pages)
8 June 2010Director's details changed for Lucas Stuart on 5 June 2010 (2 pages)
8 June 2010Director's details changed for Kim Lucas on 5 June 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 June 2009Return made up to 06/06/09; full list of members (4 pages)
12 June 2009Return made up to 06/06/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 November 2008Return made up to 06/06/08; full list of members (4 pages)
26 November 2008Return made up to 06/06/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 September 2007Return made up to 06/06/07; full list of members (3 pages)
13 September 2007Return made up to 06/06/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 August 2006Return made up to 06/06/06; full list of members (3 pages)
21 August 2006Return made up to 06/06/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 August 2005Return made up to 06/06/05; full list of members (3 pages)
24 August 2005Return made up to 06/06/05; full list of members (3 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 June 2004Return made up to 06/06/04; full list of members (7 pages)
16 June 2004Return made up to 06/06/04; full list of members (7 pages)
24 June 2003Ad 13/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
24 June 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
24 June 2003Registered office changed on 24/06/03 from: carlton house, 101 new london, road, chelmsford, essex, CM2 0PP (1 page)
24 June 2003Ad 13/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2003Registered office changed on 24/06/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New secretary appointed;new director appointed (2 pages)
23 June 2003New secretary appointed;new director appointed (2 pages)
23 June 2003New director appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Director resigned (1 page)
6 June 2003Incorporation (9 pages)
6 June 2003Incorporation (9 pages)