BEAULIEU LIMITED

42 Lytton Road, Barnet, EN5 5BY, Hertfordshire, United Kingdom
StatusACTIVE
Company No.09754998
CategoryPrivate Limited Company
Incorporated01 Sep 2015
Age8 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

BEAULIEU LIMITED is an active private limited company with number 09754998. It was incorporated 8 years, 10 months, 7 days ago, on 01 September 2015. The company address is 42 Lytton Road, Barnet, EN5 5BY, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 Jun 2024

Action Date: 20 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2023

Action Date: 29 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-30

New date: 2023-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-28

Psc name: Mr Daniel Max Bloom

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-14

Officer name: Dr Natalia Bogatcheva

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-14

Officer name: Mr Daniel Max Bloom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-28

Old address: Suite 3, Amba House 15 College Road Harrow HA1 1BA England

New address: 42 Lytton Road Barnet Hertfordshire EN5 5BY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Natalia Bogatcheva

Appointment date: 2019-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Max Bloom

Notification date: 2016-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital name of class of shares

Date: 07 Jul 2016

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Legacy

Date: 18 May 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 May 2016

Action Date: 18 May 2016

Category: Capital

Type: SH19

Date: 2016-05-18

Capital : 100,002 GBP

Documents

View document PDF

Legacy

Date: 18 May 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/03/16

Documents

View document PDF

Resolution

Date: 18 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2016

Action Date: 23 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-23

Capital : 200,000 GBP

Documents

View document PDF

Capital name of class of shares

Date: 27 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST DEVELOPMENTS UK LTD

CORNER HOUSE 28 HUDDERSFIELD ROAD,ROCHDALE,OL16 3QF

Number:06665060
Status:ACTIVE
Category:Private Limited Company

BLACK PHOENIX LTD

28 TODDS WALK,LONDON,N7 7RB

Number:09132327
Status:ACTIVE
Category:Private Limited Company

HIGHLEIGH FIELDS LIMITED

LARCH HOUSE,DENMEAD,PO7 6XP

Number:11119472
Status:ACTIVE
Category:Private Limited Company

INTERLACING RIBBON LIMITED

THE COACH HOUSE FIELDS ROAD,CHELTENHAM,GL54 4NQ

Number:04345075
Status:ACTIVE
Category:Private Limited Company

JAMAICAN TASTE TAKEAWAY LIMITED

51 HIGH STREET,WEST BROMWICH,B70 6NZ

Number:11785150
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MY BROTHERS KITCHEN LTD

THE BLACK PRINCE COMMUNITY HUB,LONDON,SE11 6AA

Number:11061178
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source