BEYOND BELIEF LIMITED

15 Newland, Lincoln, LN1 1XG, Lincolnshire, England
StatusACTIVE
Company No.10363685
CategoryPrivate Limited Company
Incorporated07 Sep 2016
Age7 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

BEYOND BELIEF LIMITED is an active private limited company with number 10363685. It was incorporated 7 years, 9 months, 11 days ago, on 07 September 2016. The company address is 15 Newland, Lincoln, LN1 1XG, Lincolnshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2022

Action Date: 05 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-09-05

Psc name: We are Major Label Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Address

Type: AD01

Old address: The Terrace Grantham Street Lincoln LN2 1BD England

Change date: 2021-08-16

New address: 15 Newland Lincoln Lincolnshire LN1 1XG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Benjamin Atkins

Change date: 2018-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-12

Officer name: Mr Steven Arthur Jameson

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Stephen George

Change date: 2018-09-12

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-12

Officer name: Mr Andrew Ellis

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-12

Officer name: Mr Benjamin John Atkins

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-12

Officer name: Mr Benjamin Atkins

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Arthur Jameson

Change date: 2018-09-12

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-12

Psc name: Mr Andrew Stephen George

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-12

Psc name: Mr Andrew Ellis

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin John Atkins

Change date: 2018-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-13

Old address: 15 Newland Lincoln LN1 1XG England

New address: The Terrace Grantham Street Lincoln LN2 1BD

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin John Atkins

Change date: 2018-04-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-26

Psc name: Mr Steven Arthur Jameson

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-26

Officer name: Mr Steven Arthur Jameson

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-26

Officer name: Mr Andrew Stephen George

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-26

Officer name: Mr Andrew Ellis

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin John Atkins

Change date: 2018-04-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Benjamin Atkins

Change date: 2018-04-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-26

Psc name: Mr Andrew Stephen George

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-26

Psc name: Mr Andrew Ellis

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-26

Psc name: Mr Benjamin John Atkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Sep 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-09-30

Documents

View document PDF

Incorporation company

Date: 07 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.E.GROUP MACHINES LIMITED

MANCHESTER INTERNATIONAL OFFICE CENTRE,MANCHESTER,M22 5TN

Number:00529364
Status:ACTIVE
Category:Private Limited Company

CRUIVIE AND BRIGHOUSE LIMITED

58 BONNYGATE,CUPAR,KY15 4LD

Number:SC055296
Status:ACTIVE
Category:Private Limited Company

INLINGUA TRANSLATING SERVICE LIMITED

NEW ZEALAND HOUSE 9TH FLOOR,LONDON,SW1Y 4TQ

Number:01467430
Status:ACTIVE
Category:Private Limited Company

LONDON BUILDING 1 LTD

25 MOORFIELD ROAD,ENFIELD,EN3 5XN

Number:11814718
Status:ACTIVE
Category:Private Limited Company

OPTION TELECOM LTD

OVERDENE HOUSE 49 CHURCH STREET,READING,RG7 5BX

Number:04333890
Status:ACTIVE
Category:Private Limited Company

R L B SOLUTIONS LTD

24 CARLYLE ROAD,CAMBRIDGE,CB4 3DN

Number:10848816
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