Advanced company searchLink opens in new window

LEN BEAMAN (ST HELENS) LTD

Company number 11145901

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)
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
08 Feb 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
20 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 May 2021 DISS40 Compulsory strike-off action has been discontinued
19 May 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
10 Nov 2020 PSC05 Change of details for Len Beaman (St Helens) Holdings Ltd as a person with significant control 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 CH01 Director's details changed for Mr Hiren Soni on 2 November 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
14 Jan 2019 AD01 Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 14 January 2019