ALEXANDER BEARD INVESTMENT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

14/04/2514 April 2025 Termination of appointment of Kate Parfitt as a director on 2025-04-12

View Document

04/11/244 November 2024 Registered office address changed from 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY to 14-15 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY on 2024-11-04

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Termination of appointment of Andrew Moore as a secretary on 2024-08-01

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Notification of Alexander Beard Group of Companies Limited as a person with significant control on 2019-05-15

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

11/05/2211 May 2022 Appointment of Ms Anita Monica Brennan as a director on 2022-05-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-09 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE PARFITT / 13/07/2018

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MRS KATE PARFITT

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

26/04/1826 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1817 April 2018 06/03/18 STATEMENT OF CAPITAL GBP 92

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / ALEXANDER BEARD WEALTH LLP / 15/05/2017

View Document

22/08/1722 August 2017 CESSATION OF ANDREW MOORE AS A PSC

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BEARD WEALTH LLP

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BEARD

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

11/06/1511 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/157 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 87

View Document

07/01/157 January 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM LITTLE MEAD HOLLINGDON NR SOULBURY BUCKINGHAMSHIRE LU7 0DN

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR PAUL DOUGLAS BEARD

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

06/01/156 January 2015 COMPANY NAME CHANGED LEPRETRE & PARTNERS LIMITED CERTIFICATE ISSUED ON 06/01/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/05/1415 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/05/1315 May 2013 15/05/13 NO CHANGES

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MOORE / 14/01/2013

View Document

28/01/1328 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MOORE / 14/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/08/126 August 2012 15/05/12 NO CHANGES

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM LITTLE MEAD HOLLINGDON NR SOULBURY BUCKINGHAMSHIRE LU7 0DN

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM ESSEX HOUSE 8 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/06/111 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/1022 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MOORE / 17/03/2009

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/06/0823 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MOORE / 23/06/2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 197/205 HIGH STREET PONDERS END ENFIELD MIDDLESEX EN3 4DZ

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 REGISTERED OFFICE CHANGED ON 26/01/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 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