LEN BEAMAN (ST HELENS) HOLDINGS LTD
Company number 11144105
- Company Overview for LEN BEAMAN (ST HELENS) HOLDINGS LTD (11144105)
- Filing history for LEN BEAMAN (ST HELENS) HOLDINGS LTD (11144105)
- People for LEN BEAMAN (ST HELENS) HOLDINGS LTD (11144105)
- Charges for LEN BEAMAN (ST HELENS) HOLDINGS LTD (11144105)
- More for LEN BEAMAN (ST HELENS) HOLDINGS LTD (11144105)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Apr 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
28 Jan 2024 | AA01 | Current accounting period shortened from 29 January 2023 to 28 January 2023 | |
20 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
30 Oct 2023 | AA01 | Previous accounting period shortened from 30 January 2023 to 29 January 2023 | |
16 Oct 2023 | AD01 | Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 16 October 2023 | |
19 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
29 Oct 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
31 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mrs Kiran Hiren Soni on 2 November 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 | |
10 Nov 2020 | PSC04 | Change of details for Mrs Kiran Hiren Soni as a person with significant control on 2 November 2020 | |
10 Nov 2020 | PSC04 | Change of details for Mr Hiren Soni as a person with significant control on 2 November 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Hiren Soni on 2 November 2020 | |
22 Jun 2020 | MR01 | Registration of charge 111441050001, created on 18 June 2020 | |
06 Apr 2020 | AP01 | Appointment of Mrs Kiran Hiren Soni as a director on 2 April 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
27 Feb 2019 | CH01 | Director's details changed for Mr Piotr Adam Szydlik on 27 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates |