Advanced company searchLink opens in new window

BEEBEE & LEAF LIMITED

Company number 11166030

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 30 August 2023
31 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 30 August 2022
17 Dec 2021 AD01 Registered office address changed from The Platinum Building, St. Johns Innovation Park Cowley Road Cambridge CB4 0DS to Victory House Vision Park Chivers Way Cambridge CB24 9ZR on 17 December 2021
23 Nov 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Sep 2021 600 Appointment of a voluntary liquidator
14 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-31
13 Sep 2021 AD01 Registered office address changed from Unit 14 Ronald Rolph Court Wadloes Road Cambridge CB5 8PX United Kingdom to The Platinum Building, St. Johns Innovation Park Cowley Road Cambridge CB4 0DS on 13 September 2021
13 Sep 2021 LIQ02 Statement of affairs
26 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
06 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-04
22 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
29 Jun 2020 TM01 Termination of appointment of Julie Isabelle Kervadec as a director on 24 June 2020
10 Jun 2020 TM01 Termination of appointment of Mark Williamson Goodson as a director on 9 June 2020
29 May 2020 AA Total exemption full accounts made up to 30 September 2019
28 Apr 2020 TM01 Termination of appointment of Joseph Metcalfe as a director on 27 April 2020
31 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
27 Jan 2020 PSC04 Change of details for Ms Katherine Ann Austin as a person with significant control on 2 April 2019
27 Jan 2020 PSC01 Notification of David Paul Hollingsbee as a person with significant control on 2 April 2019
27 Sep 2019 AD01 Registered office address changed from Unit 2 Ronald Rolph Court Wadloes Road Cambridge CB5 8PX United Kingdom to Unit 14 Ronald Rolph Court Wadloes Road Cambridge CB5 8PX on 27 September 2019
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
21 Mar 2019 MR01 Registration of charge 111660300001, created on 21 March 2019
11 Mar 2019 AP01 Appointment of Ms Julie Isabelle Kervadec as a director on 6 March 2019
29 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
22 Jan 2019 AP01 Appointment of Mr David Paul Hollingsbee as a director on 22 January 2019
07 Dec 2018 AP01 Appointment of Mr Joseph Metcalfe as a director on 29 November 2018