Company NameBluelaw Management Limited
DirectorNegar Yazdani
Company StatusActive
Company Number07007168
CategoryPrivate Limited Company
Incorporation Date2 September 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Negar Yazdani
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2009(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address20 Abercorn Place
London
NW8 9XP
Director NameMr Michael Edward Platt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPh1 21 Manresa Road
London
SW3 6LZ

Location

Registered Address26 High Street
Rickmansworth
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Negar Yazdani
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

24 March 2022Delivered on: 30 March 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding

Filing History

23 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
24 August 2020Registered office address changed from Olympic Office Centre Fulton Road Wembley HA9 0NU England to 79 College Road Harrow HA1 1BD on 24 August 2020 (1 page)
25 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
4 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
5 July 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
5 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
27 October 2017Registered office address changed from C/O Blacklion Law Llp 140 Wales Farm Road London W3 6UG to Olympic Office Centre Fulton Road Wembley HA9 0NU on 27 October 2017 (1 page)
27 October 2017Registered office address changed from C/O Blacklion Law Llp 140 Wales Farm Road London W3 6UG to Olympic Office Centre Fulton Road Wembley HA9 0NU on 27 October 2017 (1 page)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
10 July 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
17 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(3 pages)
17 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(3 pages)
17 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(3 pages)
14 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(3 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(3 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(3 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(3 pages)
18 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(3 pages)
18 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(3 pages)
16 August 2013Registered office address changed from C/O C/O Blacklion Law Llp 6 Carlos Place London W1K 3AP United Kingdom on 16 August 2013 (1 page)
16 August 2013Registered office address changed from C/O C/O Blacklion Law Llp 6 Carlos Place London W1K 3AP United Kingdom on 16 August 2013 (1 page)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
19 March 2012Registered office address changed from C/O Black Lion Law Llp Berkeley Square House Berkeley Square London W1J 6BR United Kingdom on 19 March 2012 (1 page)
19 March 2012Registered office address changed from C/O Black Lion Law Llp Berkeley Square House Berkeley Square London W1J 6BR United Kingdom on 19 March 2012 (1 page)
16 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
16 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
25 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
25 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 December 2010Registered office address changed from 40 Grosvenor Place London SW1X 7AW on 1 December 2010 (1 page)
1 December 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
1 December 2010Registered office address changed from 40 Grosvenor Place London SW1X 7AW on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 40 Grosvenor Place London SW1X 7AW on 1 December 2010 (1 page)
1 December 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
26 October 2009Termination of appointment of Michael Platt as a director (1 page)
26 October 2009Termination of appointment of Michael Platt as a director (1 page)
2 September 2009Incorporation (21 pages)
2 September 2009Incorporation (21 pages)