Company NameBlacklion Capital Partners Llp
Company StatusActive
Company NumberOC345652
CategoryLimited Liability Partnership
Incorporation Date15 May 2009(14 years, 10 months ago)
Previous NameBlueclaims Solutions Llp

Directors

LLP Designated Member NameMiss Negar Yazdani
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Abercorn Place
London
NW8 9XP
LLP Designated Member NameMr Shahram Raphael Yazdani
Date of BirthMarch 1978 (Born 46 years ago)
StatusCurrent
Appointed01 February 2012(2 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Wales Farm Road
London
W3 6UG
LLP Member NameMr Tamer Mohamed Magdy Said Anwar Mahmoud Khedr
Date of BirthApril 1971 (Born 53 years ago)
StatusCurrent
Appointed10 November 2015(6 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address140 Wales Farm Road
London
W3 6UG
LLP Designated Member NameBrendan Basil Heenam
Date of BirthJuly 1968 (Born 55 years ago)
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address43 Main Road
Crick
Northamptonshire
NN6 7TU
LLP Member NameMr Peter Matthew Bottomley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Fraser Square
Carlton
Nottingham
NG4 1NN
LLP Member NameRoger Guy Clegg
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hay Loft Bank Hall Barn
Bretherton
Lancashire
PR26 9AT
LLP Member NameMark William Gardner-Emerson
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address17 The Beeches
Bolton
Lancashire
BL1 7BS
LLP Member NameMr Michael Edward Platt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 1 21 Manresa Road
London
SW3 6LZ
LLP Member NameFeather Finance (Corporation)
StatusResigned
Appointed15 May 2009(same day as company formation)
Correspondence Address17 Belmont Road
Bolton
Lancashire
BL1 7BS

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

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Filing History

22 June 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
29 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 May 2016Annual return made up to 15 May 2016 (4 pages)
26 May 2016Annual return made up to 15 May 2016 (4 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 December 2015Company name changed blueclaims solutions LLP\certificate issued on 11/12/15
  • LLNM01 ‐ Change of name notice
(3 pages)
11 December 2015Company name changed blueclaims solutions LLP\certificate issued on 11/12/15
  • LLNM01 ‐ Change of name notice
(3 pages)
12 November 2015Appointment of Mr Tamer Mohamed Magdy Said Anwar Mahmoud Khedr as a member on 10 November 2015 (2 pages)
12 November 2015Appointment of Mr Tamer Mohamed Magdy Said Anwar Mahmoud Khedr as a member on 10 November 2015 (2 pages)
11 June 2015Member's details changed for Mr Shahram Raphael Yazdani on 1 May 2015 (2 pages)
11 June 2015Member's details changed for Mr Shahram Raphael Yazdani on 1 May 2015 (2 pages)
11 June 2015Annual return made up to 15 May 2015 (3 pages)
11 June 2015Annual return made up to 15 May 2015 (3 pages)
11 June 2015Member's details changed for Mr Shahram Raphael Yazdani on 1 May 2015 (2 pages)
16 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 June 2014Annual return made up to 15 May 2014 (3 pages)
10 June 2014Annual return made up to 15 May 2014 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 September 2013Registered office address changed from C/O C/O Blacklion Law Llp 6 Carlos Place London W1K 3AP United Kingdom on 5 September 2013 (1 page)
5 September 2013Registered office address changed from C/O C/O Blacklion Law Llp 6 Carlos Place London W1K 3AP United Kingdom on 5 September 2013 (1 page)
5 September 2013Registered office address changed from C/O C/O Blacklion Law Llp 6 Carlos Place London W1K 3AP United Kingdom on 5 September 2013 (1 page)
18 June 2013Annual return made up to 15 May 2013 (3 pages)
18 June 2013Annual return made up to 15 May 2013 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 June 2012Annual return made up to 15 May 2012 (3 pages)
1 June 2012Annual return made up to 15 May 2012 (3 pages)
13 March 2012Registered office address changed from C/O Black Lion Law Llp Berkeley Square House Berkeley Square London W1J 6BR United Kingdom on 13 March 2012 (1 page)
13 March 2012Registered office address changed from C/O Black Lion Law Llp Berkeley Square House Berkeley Square London W1J 6BR United Kingdom on 13 March 2012 (1 page)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 February 2012Appointment of Mr Shahram Raphael Yazdani as a member (2 pages)
2 February 2012Appointment of Mr Shahram Raphael Yazdani as a member (2 pages)
1 February 2012Termination of appointment of Michael Platt as a member (1 page)
1 February 2012Termination of appointment of Michael Platt as a member (1 page)
1 November 2011Annual return made up to 15 May 2011 (3 pages)
1 November 2011Annual return made up to 15 May 2011 (3 pages)
2 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
1 December 2010Annual return made up to 15 May 2010 (3 pages)
1 December 2010Annual return made up to 15 May 2010 (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 2010Registered office address changed from 40 Grosvenor Place London SW1X 7AW on 1 December 2010 (1 page)
30 November 2010Termination of appointment of Brendan Heenam as a member (1 page)
30 November 2010Termination of appointment of Brendan Heenam as a member (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2009Termination of appointment of Feather Finance as a member (1 page)
9 October 2009Termination of appointment of Mark Gardner-Emerson as a member (1 page)
9 October 2009Termination of appointment of Roger Clegg as a member (1 page)
9 October 2009Termination of appointment of Roger Clegg as a member (1 page)
9 October 2009Termination of appointment of Mark Gardner-Emerson as a member (1 page)
9 October 2009Termination of appointment of Peter Bottomley as a member (1 page)
9 October 2009Termination of appointment of Feather Finance as a member (1 page)
9 October 2009Termination of appointment of Peter Bottomley as a member (1 page)
15 May 2009Incorporation document\certificate of incorporation (10 pages)
15 May 2009Incorporation document\certificate of incorporation (10 pages)