BEE BEAUTIFUL (LIVERPOOL) LTD

Suite 0263, Unit D3 Mod Village Baron Way Suite 0263, Unit D3 Mod Village Baron Way, Carlisle, CA6 4BU, England
StatusACTIVE
Company No.08761239
CategoryPrivate Limited Company
Incorporated04 Nov 2013
Age10 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

BEE BEAUTIFUL (LIVERPOOL) LTD is an active private limited company with number 08761239. It was incorporated 10 years, 6 months, 26 days ago, on 04 November 2013. The company address is Suite 0263, Unit D3 Mod Village Baron Way Suite 0263, Unit D3 Mod Village Baron Way, Carlisle, CA6 4BU, England.



Company Fillings

Confirmation statement with updates

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Rebecca Seawright

Termination date: 2023-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2023

Action Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-19

Psc name: Summers and May Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Lilwyn Mortimer

Appointment date: 2023-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2023

Action Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gpa Klm Ltd

Notification date: 2023-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Address

Type: AD01

Old address: 251 Woolton Road Childwall Liverpool L16 8NE England

Change date: 2023-07-17

New address: Suite 0263, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-11

Officer name: Ms Joanna Seawright

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2023

Action Date: 11 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-07-11

Psc name: Summers and May Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-11

Officer name: Lynn Sankey

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2023

Action Date: 11 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-11

Psc name: Lynn Irene Sankey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 31 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AAMD

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2016

Action Date: 20 May 2016

Category: Address

Type: AD01

Old address: C/O Louise Sankey 251 - 253 Woolton Road Childwall Liverpool L16 8NA

New address: 251 Woolton Road Childwall Liverpool L16 8NE

Change date: 2016-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

New address: C/O Louise Sankey 251 - 253 Woolton Road Childwall Liverpool L16 8NA

Old address: C/O Care of: Louise Sankey 251-253 Woolton Road Childwall Liverpool L16 8NE

Change date: 2015-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Capital cancellation shares

Date: 08 Jan 2015

Action Date: 01 Nov 2014

Category: Capital

Type: SH06

Date: 2014-11-01

Capital : 1 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Louise Sankey

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Sankey

Termination date: 2014-09-01

Documents

View document PDF

Incorporation company

Date: 04 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA AWARDS LIMITED

4 THE CRESCENT,LEEDS,LS16 6AA

Number:07802660
Status:ACTIVE
Category:Private Limited Company

BLACKPOOL KARATE LLP

SWATTON BARN,SWINDON,SN4 0EU

Number:OC388458
Status:ACTIVE
Category:Limited Liability Partnership

DS HARRISON & ASSOCIATES LIMITED

53 THE MARKET,ROSE HILL,SM1 3HE

Number:04284673
Status:ACTIVE
Category:Private Limited Company

LEE TECHNOLOGY CONSULTANCY LTD

505 GREAT WESTERN ROAD,GLASGOW,G12 8HN

Number:SC614551
Status:ACTIVE
Category:Private Limited Company

MONEYEXPERT HOLDINGS LIMITED

1ST FLOOR, HUXLEY HOUSE WEYSIDE PARK,GODALMING,GU7 1XE

Number:06526363
Status:ACTIVE
Category:Private Limited Company

P & T LTD

GLEN HOUSE PHOENIX WAY,SWANSEA,SA4 9WF

Number:07144454
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source