BEADS DIRECT LIMITED

Company Documents

DateDescription
01/02/251 February 2025 Final Gazette dissolved following liquidation

View Document

01/02/251 February 2025 Final Gazette dissolved following liquidation

View Document

01/11/241 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/06/2420 June 2024 Liquidators' statement of receipts and payments to 2024-06-14

View Document

28/03/2428 March 2024 Appointment of a voluntary liquidator

View Document

28/03/2428 March 2024 Removal of liquidator by court order

View Document

22/06/2322 June 2023 Registered office address changed from 3a Prince William Way Loughborough LE11 5DD England to Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB on 2023-06-22

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Appointment of a voluntary liquidator

View Document

22/06/2322 June 2023 Statement of affairs

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-20 with updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

12/01/2212 January 2022 Particulars of variation of rights attached to shares

View Document

04/01/224 January 2022 Notification of Wendy Jean Cooper as a person with significant control on 2021-12-16

View Document

04/01/224 January 2022 Termination of appointment of Wendy Jean Cooper as a director on 2022-01-03

View Document

04/01/224 January 2022 Appointment of Wendy Jean Cooper as a director on 2021-12-16

View Document

04/01/224 January 2022 Cessation of Wendy Jean Cooper as a person with significant control on 2022-01-04

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

24/12/2124 December 2021 Change of share class name or designation

View Document

21/12/2121 December 2021 Appointment of Mr Kevin Duncan Smith as a director on 2021-12-16

View Document

21/12/2121 December 2021 Cessation of Marta Krauze as a person with significant control on 2021-12-16

View Document

21/12/2121 December 2021 Cessation of Maciej Krauze as a person with significant control on 2021-12-16

View Document

21/12/2121 December 2021 Notification of Kevin Duncan Smith as a person with significant control on 2021-12-16

View Document

21/12/2121 December 2021 Appointment of Wendy Jean Cooper as a director on 2021-12-16

View Document

21/12/2121 December 2021 Termination of appointment of Marta Krauze as a director on 2021-12-16

View Document

21/12/2121 December 2021 Notification of Wendy Jean Cooper as a person with significant control on 2021-12-16

View Document

21/12/2121 December 2021 Notification of Joanne Laura Lockwood as a person with significant control on 2021-12-16

View Document

21/12/2121 December 2021 Termination of appointment of Wendy Jean Cooper as a director on 2021-12-21

View Document

21/12/2121 December 2021 Termination of appointment of Maciej Krauze as a director on 2021-12-16

View Document

21/12/2121 December 2021 Appointment of Wendy Jean Cooper as a director on 2021-12-16

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/03/215 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 10 DUKE STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1ED

View Document

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/02/2020

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTA KRAUZE

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACIEJ KRAUZE

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED JOANNE LAURA LOCKWOOD

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 APPOINTMENT TERMINATED, SECRETARY LYNN ADANI

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA DOWNES

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN MCNAMARA

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MRS MARTA KRAUZE

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR MACIEJ KRAUZE

View Document

04/02/194 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

13/09/1713 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, SECRETARY PATRICK DAWSON

View Document

24/03/1724 March 2017 SECRETARY APPOINTED MRS LYNN ADANI

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK DAWSON

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK DAWSON

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MRS VICTORIA SIAN DOWNES

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY JOHN LEACH

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR PATRICK JOHN DAWSON

View Document

06/02/176 February 2017 SECRETARY APPOINTED MR PATRICK JOHN DAWSON

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN LEACH

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAMELA LEACH

View Document

10/11/1610 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

29/03/1629 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR DEAN MCNAMARA

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAN PURGAL

View Document

07/11/157 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

08/06/158 June 2015 SECOND FILING WITH MUD 12/03/15 FOR FORM AR01

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR JAN PURGAL

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR SYDNEY TAYLOR

View Document

12/03/1512 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

17/10/1417 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

18/03/1418 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

12/02/1412 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

15/03/1315 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

12/07/1212 July 2012 SOLVENCY STATEMENT DATED 21/06/12

View Document

12/07/1212 July 2012 12/07/12 STATEMENT OF CAPITAL GBP 11

View Document

03/07/123 July 2012 22/06/12 STATEMENT OF CAPITAL GBP 11

View Document

25/06/1225 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1225 June 2012 ADOPT ARTICLES 15/06/2012

View Document

19/03/1219 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

11/04/1111 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

11/10/1011 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

11/10/1011 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

02/10/102 October 2010 PREVSHO FROM 31/10/2010 TO 30/06/2010

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM, UNIT 21 MEADOW LANE INDUSTRIAL, ESTATE GORDON ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 1JP

View Document

01/04/101 April 2010 SECRETARY APPOINTED MR JOHN RICHARD LEACH

View Document

01/04/101 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

03/06/093 June 2009 DIRECTOR APPOINTED SYD TAYLOR

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KAREN WATSON

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW WATSON

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED PAMELA CHRISTINE ANNE LEACH

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED JOHN RICHARD LEACH

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: 3 BIRCH LEA, EAST LEAKE, LOUGHBOROUGH, LEICESTERSHIRE LE12 6LA

View Document

27/09/0627 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company