UKBizDB.co.uk

BEAUMONT ABS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 69102 - Solicitors
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Sale Point, 126-150 Washway Road, Sale, England, M33 6AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mha Macintyre Hudson 6th Floor 2, London Wall Place, London, EC2Y 5AU

Director08 April 2020Active
1, Paragon Avenue, Paragon Business Village, Wakefield, England, WF1 2UF

Director27 February 2018Active
1, Paragon Avenue, Paragon Business Village, Wakefield, England, WF1 2UF

Director27 February 2018Active
130, Old Street, London, England, EC1V 9BD

Director30 June 2017Active
Sale Point, 126-150 Washway Road, Sale, England, M33 6AG

Director12 August 2019Active
Sale Point, 126-150 Washway Road, Sale, England, M33 6AG

Director12 August 2020Active
Sale Point, 126-150 Washway Road, Sale, England, M33 6AG

Director08 April 2020Active
Beaumont House, 1 Paragon Avenue, Wakefield, United Kingdom, WF1 2UF

Director28 January 2019Active
1, Paragon Avenue, Paragon Business Village, Wakefield, England, WF1 2UF

Director10 September 2015Active
1, Paragon Avenue, Paragon Business Village, Wakefield, England, WF1 2UF

Director30 June 2017Active
1, Paragon Avenue, Paragon Business Village, Wakefield, England, WF1 2UF

Director27 February 2018Active
3854, Beverly Ridge Drive, Sherman Oaks, United States, CA 91423

Director11 September 2017Active
Glendale City Centre, 101 N Brand Boulevarde, Level 11, Glendale, Usa, 91203

Director09 September 2016Active
1, Paragon Avenue, Paragon Business Village, Wakefield, England, WF1 2UF

Director27 February 2018Active
101, North Brand Boulevard, Ste 1100, Glendale, United States, 91203

Director11 September 2017Active
1, Paragon Avenue, Paragon Business Village, Wakefield, England, WF1 2UF

Director10 September 2015Active
7407, Shoal Creek Blvd., Austin, United States, TX 78757

Director28 January 2019Active
1, Paragon Avenue, Paragon Business Village, Wakefield, England, WF1 2UF

Director10 September 2015Active
101, North Brand Boulevard, Ste 1100, Glendale, United States, 91203

Director21 February 2020Active
The White House, Oldbury Road, Oldbury, Bridgnorth, England, WV16 5EH

Director08 April 2020Active
1, Paragon Avenue, Paragon Business Village, Wakefield, England, WF1 2UF

Director10 September 2015Active
Sale Point, 126-150 Washway Road, Sale, England, M33 6AG

Director06 March 2019Active
Sale Point, 126-150 Washway Road, Sale, England, M33 6AG

Director12 August 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-21Resolution

Resolution.

Download
2022-12-20Insolvency

Liquidation disclaimer notice.

Download
2022-12-20Auditors

Auditors resignation company.

Download
2022-12-07Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-06Address

Change registered office address company with date old address new address.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Change account reference date company previous extended.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Persons with significant control

Change to a person with significant control.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.