Len Beaman (St Helens) Ltd

DataGardener
live
Unknown

Len Beaman (st Helens) Ltd

11145901Private Limited With Share Capital

5 Jardine House, Harrovian Business Village, Harrow, HA13EX
Incorporated

11/01/2018

Company Age

8 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Len Beaman (st Helens) Ltd (11145901) is a private limited with share capital incorporated on 11/01/2018 (8 years old) and registered in harrow, HA13EX. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 11/01/2018
HA13EX

Financial Overview

Total Assets

£33.5K

Liabilities

£37.7K

Net Assets

£-4.2K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

35
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-04-2026
Gazette Notice Compulsory
Category:Gazette
Date:24-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-04-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-10-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-05-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:04-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2018
Incorporation Company
Category:Incorporation
Date:11-01-2018

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date27/01/2026
Filing Date28/01/2025
Latest Accounts31/01/2024

Trading Addresses

1St Floor, Waterside House, Waterside Drive, Wigan, Lancashire, WN35AZ
5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA13EXRegistered

Contact

5 Jardine House, Harrovian Business Village, Harrow, HA13EX