This company is commonly known as Beaumont Abs Ltd. The company was founded 8 years ago and was given the registration number 09771974. The firm's registered office is in SALE. You can find them at Sale Point, 126-150 Washway Road, Sale, . This company's SIC code is 69102 - Solicitors.
Name | : | BEAUMONT ABS LTD |
---|---|---|
Company Number | : | 09771974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 2015 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sale Point, 126-150 Washway Road, Sale, England, M33 6AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mha Macintyre Hudson 6th Floor 2, London Wall Place, London, EC2Y 5AU | Director | 08 April 2020 | Active |
1, Paragon Avenue, Paragon Business Village, Wakefield, England, WF1 2UF | Director | 27 February 2018 | Active |
1, Paragon Avenue, Paragon Business Village, Wakefield, England, WF1 2UF | Director | 27 February 2018 | Active |
130, Old Street, London, England, EC1V 9BD | Director | 30 June 2017 | Active |
Sale Point, 126-150 Washway Road, Sale, England, M33 6AG | Director | 12 August 2019 | Active |
Sale Point, 126-150 Washway Road, Sale, England, M33 6AG | Director | 12 August 2020 | Active |
Sale Point, 126-150 Washway Road, Sale, England, M33 6AG | Director | 08 April 2020 | Active |
Beaumont House, 1 Paragon Avenue, Wakefield, United Kingdom, WF1 2UF | Director | 28 January 2019 | Active |
1, Paragon Avenue, Paragon Business Village, Wakefield, England, WF1 2UF | Director | 10 September 2015 | Active |
1, Paragon Avenue, Paragon Business Village, Wakefield, England, WF1 2UF | Director | 30 June 2017 | Active |
1, Paragon Avenue, Paragon Business Village, Wakefield, England, WF1 2UF | Director | 27 February 2018 | Active |
3854, Beverly Ridge Drive, Sherman Oaks, United States, CA 91423 | Director | 11 September 2017 | Active |
Glendale City Centre, 101 N Brand Boulevarde, Level 11, Glendale, Usa, 91203 | Director | 09 September 2016 | Active |
1, Paragon Avenue, Paragon Business Village, Wakefield, England, WF1 2UF | Director | 27 February 2018 | Active |
101, North Brand Boulevard, Ste 1100, Glendale, United States, 91203 | Director | 11 September 2017 | Active |
1, Paragon Avenue, Paragon Business Village, Wakefield, England, WF1 2UF | Director | 10 September 2015 | Active |
7407, Shoal Creek Blvd., Austin, United States, TX 78757 | Director | 28 January 2019 | Active |
1, Paragon Avenue, Paragon Business Village, Wakefield, England, WF1 2UF | Director | 10 September 2015 | Active |
101, North Brand Boulevard, Ste 1100, Glendale, United States, 91203 | Director | 21 February 2020 | Active |
The White House, Oldbury Road, Oldbury, Bridgnorth, England, WV16 5EH | Director | 08 April 2020 | Active |
1, Paragon Avenue, Paragon Business Village, Wakefield, England, WF1 2UF | Director | 10 September 2015 | Active |
Sale Point, 126-150 Washway Road, Sale, England, M33 6AG | Director | 06 March 2019 | Active |
Sale Point, 126-150 Washway Road, Sale, England, M33 6AG | Director | 12 August 2019 | Active |
Bpl Solicitors Limited | ||
Notified on | : | 08 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sale Point, 126-150 Washway Road, Sale, England, M33 6AG |
Nature of control | : |
|
Legalzoom Uk Holdings Ltd | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 130, Old Street, London, England, EC1V 9BD |
Nature of control | : |
|
Legalzoom Legal Services, Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Beaumont House, 1 Paragon Avenue, Wakefield, England, WF1 2UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-21 | Resolution | Resolution. | Download |
2022-12-20 | Insolvency | Liquidation disclaimer notice. | Download |
2022-12-20 | Auditors | Auditors resignation company. | Download |
2022-12-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-12-06 | Address | Change registered office address company with date old address new address. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Accounts | Change account reference date company previous extended. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-12 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.