BEACON CHANGE LEADERSHIP LIMITED

Ensign House Admirals Way Ensign House Admirals Way, London, E14 9XQ
StatusDISSOLVED
Company No.10201509
CategoryPrivate Limited Company
Incorporated26 May 2016
Age8 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution24 Feb 2023
Years1 year, 5 months, 6 days

SUMMARY

BEACON CHANGE LEADERSHIP LIMITED is an dissolved private limited company with number 10201509. It was incorporated 8 years, 2 months, 7 days ago, on 26 May 2016 and it was dissolved 1 year, 5 months, 6 days ago, on 24 February 2023. The company address is Ensign House Admirals Way Ensign House Admirals Way, London, E14 9XQ.



Company Fillings

Gazette dissolved liquidation

Date: 24 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-14

Old address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom

New address: Ensign House Admirals Way Marsh Wall London E14 9XQ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2016

Action Date: 16 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-16

Capital : 100 GBP

Documents

View document PDF

Change person secretary company with change date

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-08-25

Officer name: Mrs Danielle Henry

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-25

Officer name: Mr Brian Henry

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-25

Officer name: Mr Brian Henry

Documents

View document PDF

Incorporation company

Date: 26 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCOTRISE LIMITED

11 BOLEYN COURT,LANCASHIRE,OL10 3AG

Number:04480032
Status:ACTIVE
Category:Private Limited Company

FINCH BUILDING CONTRACTORS LIMITED

26 ORCHARD AVENUE,HOUNSLOW,TW5 0DU

Number:06549057
Status:ACTIVE
Category:Private Limited Company

J D PROPERTY BRICKS LTD

FLAT 15,BOURNEMOUTH,BH5 1BH

Number:10820839
Status:ACTIVE
Category:Private Limited Company

LIFE TREE TRAINING LIMITED

39 GUILDFORD ROAD,LIGHTWATER,GU18 5SA

Number:07877645
Status:ACTIVE
Category:Private Limited Company

MARTHAS BARS LTD

WESTGATE HOUSE,WETHERBY,LS22 6LL

Number:11831438
Status:ACTIVE
Category:Private Limited Company

THE SALES COMPANY (UK) LIMITED

UNIT 2 SHERBROOK ENTERPRISE 100 SHERBROOK ROAD,NOTTINGHAM,NG5 6AB

Number:05021067
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