This company is commonly known as Beacon Lip Limited. The company was founded 8 years ago and was given the registration number 10035139. The firm's registered office is in EASTLEIGH. You can find them at 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BEACON LIP LIMITED |
---|---|---|
Company Number | : | 10035139 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 3AP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Venture House, The Tanneries, East Street, Titchfield, United Kingdom, PO14 4AR | Director | 01 March 2016 | Active |
Compass Accountants, The Tanneries, East Street, Titchfield, Fareham, England, PO14 4AR | Director | 01 June 2019 | Active |
99, Beacon Llp, Leigh Road, Eastleigh, United Kingdom, SO50 9DR | Director | 01 March 2016 | Active |
Biz Space, Steel House, 4300 Parkway, Solent Business Park, Whiteley, United Kingdom, PO15 7FP | Director | 07 August 2023 | Active |
Mr Matthew Fox | ||
Notified on | : | 31 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Compass Accountants, The Tanneries, Fareham, England, PO14 4AR |
Nature of control | : |
|
Mr James Stephen Pretty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP |
Nature of control | : |
|
Miss Cheryl Ann Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Venture House, The Tanneries, Titchfield, United Kingdom, PO14 4AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-22 | Resolution | Resolution. | Download |
2024-03-22 | Capital | Capital variation of rights attached to shares. | Download |
2024-03-22 | Capital | Capital name of class of shares. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-22 | Officers | Change person director company with change date. | Download |
2022-07-22 | Officers | Change person director company with change date. | Download |
2022-07-22 | Officers | Change person director company with change date. | Download |
2022-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Address | Change registered office address company with date old address new address. | Download |
2021-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.