This company is commonly known as Beaumont's Investments Limited. The company was founded 6 years ago and was given the registration number 10851601. The firm's registered office is in LOUTH. You can find them at Ling's Hill, South Elkington, Louth, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BEAUMONT'S INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 10851601 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2017 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ling's Hill, South Elkington, Louth, England, LN11 0RU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Grosvenor Court, George Street, Louth, United Kingdom, LN11 9LT | Director | 18 November 2019 | Active |
5 Grosvenor Court, George Street, Louth, United Kingdom, LN11 9LT | Director | 05 July 2017 | Active |
Mr Elliot Stephen Beaumont | ||
Notified on | : | 30 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Grosvenor Court, George Street, Louth, United Kingdom, LN11 9LT |
Nature of control | : |
|
Mrs Emma Louise Beaumont | ||
Notified on | : | 05 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Grosvenor Court, George Street, Louth, United Kingdom, LN11 9LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-06 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-21 | Gazette | Gazette notice voluntary. | Download |
2022-06-08 | Dissolution | Dissolution application strike off company. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2021-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-18 | Address | Change registered office address company with date old address new address. | Download |
2021-11-18 | Accounts | Change account reference date company current extended. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Address | Change registered office address company with date old address new address. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Resolution | Resolution. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-05 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.