BEAUMONT'S (LOUTH) LIMITED

11 Bridge Street, Louth, LN11 0DR, Lincolnshire, England
StatusACTIVE
Company No.09609880
CategoryPrivate Limited Company
Incorporated27 May 2015
Age8 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

BEAUMONT'S (LOUTH) LIMITED is an active private limited company with number 09609880. It was incorporated 8 years, 11 months, 26 days ago, on 27 May 2015. The company address is 11 Bridge Street, Louth, LN11 0DR, Lincolnshire, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Apr 2023

Category: Address

Type: AD02

New address: Oxley House Lincoln Way Louth Lincolnshire LN11 0LS

Old address: 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Jun 2022

Category: Address

Type: AD03

New address: 15 Chequergate Louth Lincolnshire LN11 0LJ

Documents

View document PDF

Change sail address company with new address

Date: 23 Jun 2022

Category: Address

Type: AD02

New address: 15 Chequergate Louth Lincolnshire LN11 0LJ

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-21

Officer name: Mr Duncan John Hardcastle

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-21

Officer name: Mrs Kim Tracie Hardcastle

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-21

Psc name: Mr Duncan John Hardcastle

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kim Tracie Hardcastle

Change date: 2022-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Address

Type: AD01

Old address: 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom

Change date: 2022-06-21

New address: 11 Bridge Street Louth Lincolnshire LN11 0DR

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-07

New address: 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER

Old address: 11 Bridge Street Louth LN11 0DR England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-01

Psc name: Kim Tracie Hardcastle

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-01

Psc name: Duncan John Hardcastle

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: Emma Louise Beaumont

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: Elliot Stephen Beaumont

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-01

Old address: 36 High Street Cleethorpes DN35 8JN England

New address: 11 Bridge Street Louth LN11 0DR

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Louise Beaumont

Termination date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elliot Stephen Beaumont

Termination date: 2020-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2020

Action Date: 19 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096098800003

Charge creation date: 2020-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Mar 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kim Tracie Hardcastle

Appointment date: 2018-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan John Hardcastle

Appointment date: 2018-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2015

Action Date: 01 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096098800002

Charge creation date: 2015-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2015

Action Date: 28 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096098800001

Charge creation date: 2015-07-28

Documents

View document PDF

Change account reference date company current extended

Date: 27 May 2015

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2016-05-31

Documents

View document PDF

Incorporation company

Date: 27 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOX CLEVER DISPLAY LTD

UNIT 7 STOKE MILL MILL ROAD,BEDFORD,MK44 1NP

Number:06475749
Status:ACTIVE
Category:Private Limited Company

CHRISTIANA ANDREWS LTD.

3 ANCHOR COURT,HORSHAM,RH12 1ET

Number:07627195
Status:ACTIVE
Category:Private Limited Company

FORTH BRIDGES LIMITED

16 SHADEPARK GARDENS,MIDLOTHIAN,EH22 1BX

Number:SC603517
Status:ACTIVE
Category:Private Limited Company

LLOYD ELLIOT ESTATES LIMITED

18D STREET LANE,LEEDS,LS27 7HT

Number:01431635
Status:ACTIVE
Category:Private Limited Company

OLVE LIMITED

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08626219
Status:ACTIVE
Category:Private Limited Company

THE FOLKLORE SOCIETY

GLOBE HOUSE ECLIPSE PARK,MAIDSTONE,ME14 3EN

Number:03685496
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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