LINK BEAU LTD

Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of Andrew Paul Mirfin as a director on 2025-05-13

View Document

13/05/2513 May 2025 Certificate of change of name

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/10/2430 October 2024 Register inspection address has been changed from Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ England to Kempton House Kempton House, Kempton Way Dysart Road Grantham NG31 7LE

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

02/05/242 May 2024 Appointment of Mr Andrew Pearce as a secretary on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mrs Gwendoline Ford as a director on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Lianne Estelle Firth as a secretary on 2024-04-30

View Document

01/05/241 May 2024 Appointment of Mr Douglas Quentin Ronald Ford as a director on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Gordon Philip Dale Rann as a director on 2024-04-30

View Document

28/02/2428 February 2024 Registered office address changed from Kempton House Kempton Way Grantham NG31 0EA England to Kempton House Kempton Way Dysart Road Grantham NG31 7LE on 2024-02-28

View Document

28/02/2428 February 2024 Registered office address changed from Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA to Kempton House Kempton Way Grantham NG31 0EA on 2024-02-28

View Document

27/02/2427 February 2024 Appointment of Mr Andrew Paul Mirfin as a director on 2024-02-27

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/10/2325 October 2023

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

23/02/2223 February 2022

View Document

19/01/2219 January 2022

View Document

04/11/214 November 2021 Appointment of Ms Lianne Estelle Firth as a secretary on 2021-11-04

View Document

04/11/214 November 2021 Termination of appointment of Halina Briggs as a secretary on 2021-11-04

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

09/10/189 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REACH FINANCIAL SERVICES LIMITED

View Document

03/08/183 August 2018 CESSATION OF PAYPLAN FINANCIAL SERVICES LIMITED AS A PSC

View Document

27/11/1727 November 2017 16/11/17 STATEMENT OF CAPITAL GBP 110000

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR DALE STRINGER

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR GORDON PHILIP DALE RANN

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 SECRETARY APPOINTED MRS HALINA BRIGGS

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, SECRETARY JOANNE HESLOP

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR FREDRICK BURROUGHS

View Document

22/03/1622 March 2016 SAIL ADDRESS CREATED

View Document

22/03/1622 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRICK MICHAEL BURROWS / 01/12/2015

View Document

26/02/1626 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 60000

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON RHOADES

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR FREDRICK MICHAEL BURROWS

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR LUCY DIXON

View Document

28/10/1528 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM KEMPTON HOUSE KEMPTON WAY DYSART ROAD GRANTHAM LINCS NG31 7LE

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON RANN

View Document

09/09/159 September 2015 03/02/14 STATEMENT OF CAPITAL GBP 20000

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK CHICK

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, SECRETARY LOUISE PAYNE

View Document

22/04/1522 April 2015 SECRETARY APPOINTED MRS JOANNE HESLOP

View Document

10/12/1410 December 2014 08/12/14 STATEMENT OF CAPITAL GBP 50000

View Document

14/10/1414 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

10/02/1410 February 2014 03/02/14 STATEMENT OF CAPITAL GBP 20000

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR COLETTE DELADRIER

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR DEREK MICHAEL CHICK

View Document

10/10/1310 October 2013 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

10/10/1310 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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