-
LLOYDS BEAL SITE SERVICES LIMITED - 24 Picton House Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom
Company Information
- Company registration number
- 05595523
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 24 Picton House Hussar Court
- Waterlooville
- Hampshire
- PO7 7SQ
- England 24 Picton House Hussar Court, Waterlooville, Hampshire, PO7 7SQ, England UK
Management
- Managing Directors
- FRANCIS, Luke Daniel
- BEVAN, Mark Steven
- COUSINS, Joel
- NEEDS, Matthew Joseph
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-10-18
- Age Of Company 2005-10-18 18 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Swl Rope Lifting And Testing Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2025-01-31
- Last Date: 2023-04-30
- Last Return Made Up To:
- 2013-01-10
- Annual Return
- Due Date: 2024-03-12
- Last Date: 2023-02-27
-
LLOYDS BEAL SITE SERVICES LIMITED Company Description
- LLOYDS BEAL SITE SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 05595523. Its current trading status is "live". It was registered 2005-10-18. It has declared SIC or NACE codes as "74909". It has 4 directors The latest accounts are filed up to 2011-10-31. The latest annual return was filed up to 2013-01-10.It can be contacted at 24 Picton House Hussar Court .
Get LLOYDS BEAL SITE SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lloyds Beal Site Services Limited - 24 Picton House Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom
- 2005-10-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LLOYDS BEAL SITE SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-person-director-company-with-change-date (2024-02-23) - CH01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-01-09) - AA
-
change-person-director-company-with-change-date (2023-02-14) - CH01
-
confirmation-statement-with-updates (2023-02-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-12-21) - AA
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-02-03) - TM01
-
confirmation-statement-with-no-updates (2022-02-28) - CS01
-
termination-director-company-with-name-termination-date (2022-12-21) - TM01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-23) - AA
-
resolution (2021-04-14) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2021-04-14) - SH10
-
capital-name-of-class-of-shares (2021-04-14) - SH08
-
confirmation-statement-with-updates (2021-03-25) - CS01
-
change-to-a-person-with-significant-control (2021-03-24) - PSC05
-
appoint-person-director-company-with-name-date (2021-03-24) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-19) - MR01
-
termination-director-company-with-name-termination-date (2021-03-24) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-02-04) - AA
-
capital-allotment-shares (2021-03-24) - SH01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-01-17) - AA
-
confirmation-statement-with-updates (2020-02-27) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-18) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-09) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-22) - CS01
-
change-person-director-company-with-change-date (2017-04-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-01-26) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-27) - AA
-
move-registers-to-registered-office-company-with-new-address (2016-05-19) - AD04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-19) - AR01
-
termination-director-company-with-name-termination-date (2016-06-07) - TM01
-
appoint-person-director-company-with-name (2016-05-20) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-07) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-07) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-02) - AR01
-
termination-director-company-with-name-termination-date (2014-11-05) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-01-23) - AA
-
appoint-person-director-company-with-name (2014-05-28) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-03) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-01-15) - AP01
-
change-account-reference-date-company-previous-extended (2013-07-01) - AA01
-
mortgage-create-with-deed-with-charge-number (2013-05-10) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-04-20) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-16) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-01-15) - AD01
-
termination-director-company-with-name (2013-01-15) - TM01
-
capital-allotment-shares (2013-01-15) - SH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-09) - AR01
-
termination-secretary-company-with-name (2012-01-20) - TM02
-
termination-director-company-with-name (2012-11-08) - TM01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-19) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-10-19) - AD01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-10-11) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-19) - AA
-
change-person-director-company-with-change-date (2009-10-19) - CH01
-
move-registers-to-sail-company (2009-10-19) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-19) - AR01
-
change-sail-address-company (2009-10-19) - AD02
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-11) - AA
-
legacy (2008-10-23) - 363a
-
legacy (2008-05-09) - 363a
-
legacy (2008-04-22) - 287
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-05) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-04) - 363a
-
legacy (2006-01-31) - 288a
keyboard_arrow_right 2005
-
incorporation-company (2005-10-18) - NEWINC