Beauquest Limited

DataGardener
beauquest limited
dissolved
Unknown

Beauquest Limited

04935241Private Limited With Share Capital

Wentworth House, 122 New Road Side, Hosforth, Leeds, LS184QB
Incorporated

16/10/2003

Company Age

22 years

Directors

1

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Beauquest Limited (04935241) is a private limited with share capital incorporated on 16/10/2003 (22 years old) and registered in leeds, LS184QB. The company operates under SIC code 56101 - licenced restaurants.

Beauquest limited is a restaurants company based out of 22 henrietta street, london, united kingdom.

Private Limited With Share Capital
SIC: 56101
Unknown
Incorporated 16/10/2003
LS184QB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:10-10-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:10-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:13-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-05-2022
Resolution
Category:Resolution
Date:13-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-07-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-02-2021
Gazette Notice Compulsory
Category:Gazette
Date:29-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-08-2019
Legacy
Category:Accounts
Date:07-08-2019
Legacy
Category:Other
Date:07-08-2019
Legacy
Category:Other
Date:07-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Legacy
Category:Accounts
Date:31-07-2018
Legacy
Category:Other
Date:31-07-2018
Legacy
Category:Other
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-08-2017
Legacy
Category:Accounts
Date:01-08-2017
Legacy
Category:Other
Date:01-08-2017
Legacy
Category:Other
Date:01-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2016
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-08-2016
Legacy
Category:Accounts
Date:02-08-2016
Legacy
Category:Other
Date:02-08-2016
Legacy
Category:Other
Date:02-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2015
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-08-2015
Legacy
Category:Accounts
Date:17-08-2015
Legacy
Category:Other
Date:03-08-2015
Legacy
Category:Other
Date:03-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2014
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-09-2014
Legacy
Category:Other
Date:08-09-2014
Legacy
Category:Other
Date:25-07-2014
Legacy
Category:Other
Date:25-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2013
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-06-2013
Legacy
Category:Other
Date:17-06-2013
Legacy
Category:Other
Date:17-06-2013
Legacy
Category:Other
Date:17-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2012
Legacy
Category:Mortgage
Date:27-06-2012
Legacy
Category:Mortgage
Date:09-06-2012
Accounts With Accounts Type Small
Category:Accounts
Date:03-05-2012
Legacy
Category:Mortgage
Date:30-04-2012
Legacy
Category:Mortgage
Date:30-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-04-2012
Termination Director Company With Name
Category:Officers
Date:17-04-2012
Termination Director Company With Name
Category:Officers
Date:17-04-2012
Termination Director Company With Name
Category:Officers
Date:17-04-2012
Termination Director Company With Name
Category:Officers
Date:17-04-2012
Termination Director Company With Name
Category:Officers
Date:17-04-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:17-04-2012
Termination Secretary Company With Name
Category:Officers
Date:17-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2011
Legacy
Category:Mortgage
Date:28-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:15-02-2011
Termination Secretary Company With Name
Category:Officers
Date:15-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2010
Termination Director Company With Name
Category:Officers
Date:24-09-2010
Capital Allotment Shares
Category:Capital
Date:25-08-2010
Accounts With Accounts Type Small
Category:Accounts
Date:04-08-2010
Legacy
Category:Mortgage
Date:01-06-2010
Legacy
Category:Mortgage
Date:01-06-2010
Legacy
Category:Mortgage
Date:27-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Accounts With Accounts Type Small
Category:Accounts
Date:24-08-2009
Legacy
Category:Capital
Date:17-08-2009
Legacy
Category:Capital
Date:03-12-2008
Miscellaneous
Category:Miscellaneous
Date:03-12-2008
Legacy
Category:Insolvency
Date:03-12-2008
Resolution
Category:Resolution
Date:03-12-2008
Legacy
Category:Annual Return
Date:27-11-2008
Accounts With Accounts Type Small
Category:Accounts
Date:28-07-2008

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/07/2022
Filing Date13/07/2021
Latest Accounts29/10/2020

Trading Addresses

Wentworth House, 122 New Road Side, Horsforth, Leeds, LS184QBRegistered

Contact