UKBizDB.co.uk

BEE LAND LTD

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

This company is commonly known as Bee Land Ltd. The company was founded 4 years ago and was given the registration number 12438142. The firm's registered office is in LONDON. You can find them at Suite 108 City Gate House, 246-250 Romford Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BEE LAND LTD
Company Number:12438142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Suite 108 City Gate House, 246-250 Romford Road, London, United Kingdom, E7 9HZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2b, 2nd Floor, 38-44 Whitechapel Road, Lmc Business Wing, London, England, E1 1JX

Director20 March 2024Active
Suite 2b, 2nd Floor, 38-44 Whitechapel Road, Lmc Business Wing, London, England, E1 1JX

Director03 February 2022Active
Suite 2b, 2nd Floor, 38-44 Whitechapel Road, Lmc Business Wing, London, England, E1 1JX

Director21 March 2023Active
G7, City Gate House, 246 - 250 Romford Road, London, England, E7 9HZ

Director03 February 2020Active

People with Significant Control

Mr Md Faridul Islam
Notified on:20 March 2024
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:Suite 2b, 2nd Floor, 38-44 Whitechapel Road, London, England, E1 1JX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Md Faridul Islam
Notified on:20 March 2024
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:Suite 2b, 2nd Floor, 38-44 Whitechapel Road, London, England, E1 1JX
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tahmina Akter
Notified on:01 March 2022
Status:Active
Date of birth:July 1988
Nationality:Bangladeshi
Country of residence:England
Address:Suite 2b, 2nd Floor, 38-44 Whitechapel Road, London, England, E1 1JX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Ala Uddin
Notified on:03 February 2020
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:289, Bethnal Green Road, London, England, E2 6AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tahmina Akter
Notified on:03 February 2020
Status:Active
Date of birth:July 1988
Nationality:Bangladeshi
Country of residence:United Kingdom
Address:Suite 108, City Gate House, London, United Kingdom, E7 9HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-04-04Persons with significant control

Notification of a person with significant control.

Download
2024-04-04Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-01Officers

Termination director company with name termination date.

Download
2023-11-17Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Address

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

Download
2022-06-17Address

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

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Address

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

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-11-16Address

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

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-26Address

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

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.