BEACON LEASE PARTNERS LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Termination of appointment of Neil Richards as a director on 2023-10-18

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/02/1926 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/01/2019

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / TRIPLE POINT HOLDINGS LIMITED / 14/01/2019

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / TRIPLE POINT INVESTMENT SERVICES LIMITED / 03/01/2019

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 18 ST. SWITHIN'S LANE LONDON ENGLAND EC4N 8AD ENGLAND

View Document

03/01/193 January 2019 03/01/19 STATEMENT OF CAPITAL GBP 100.00

View Document

02/01/192 January 2019 CESSATION OF TRIPLE POINT LLP AS A PSC

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIPLE POINT INVESTMENT SERVICES LIMITED

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID HUNNISETT / 16/07/2018

View Document

21/06/1821 June 2018 CESSATION OF ADVANCR GROUP LLP AS A PSC

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIPLE POINT LLP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE LEWIS / 22/01/2018

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

07/01/167 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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