LAUREL BEKIM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

19/11/2219 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/06/2114 June 2021 Cessation of Paul Ralph Bayman as a person with significant control on 2021-04-06

View Document

14/06/2114 June 2021 Registered office address changed from Ray Mill Kirkwhelpington Newcastle upon Tyne NE19 2rd England to 82 82 Biddulph Mansions Elgin Avenue London W9 1HT on 2021-06-14

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 3 MARIUS AVENUE HEDDON-ON-THE-WALL NEWCASTLE UPON TYNE NORTHUMBERLAND NE15 0EB ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM RAY MILL KIRKWHELPINGTON NEWCASTLE UPON TYNE NE19 2RD ENGLAND

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH TAHIR / 01/06/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MRS HANNAH TAHIR / 01/03/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLIE TAHIR / 01/03/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 13 FLEMING COURT ST. MARYS SQUARE LONDON W2 1SE ENGLAND

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 3 MARIUS AVENUE HEDDON-ON-THE-WALL NEWCASTLE UPON TYNE NE15 0EB ENGLAND

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 SECRETARY APPOINTED MRS HANNAH LAUREL TAHIR

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES TAHIR / 27/03/2017

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH TAHIR / 27/03/2017

View Document

30/12/1630 December 2016 DIRECTOR APPOINTED MR PAUL RALPH BAYMAN

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM 12 ISLINGTON PARK MEWS LONDON N1 1QL ENGLAND

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES TAHIR / 17/10/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE TAHIR / 17/10/2016

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 3 MARIUS AVENUE MARIUS AVENUE HEDDON-ON-THE-WALL NEWCASTLE UPON TYNE NE15 0EB ENGLAND

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH TAHIR / 17/10/2016

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 12 ISLINGTON PARK MEWS LONDON N1 1QL ENGLAND

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 12 ISLINGTON PARK MEWS LONDON N1 1QL ENGLAND

View Document

03/10/163 October 2016 CURREXT FROM 30/09/2017 TO 31/10/2017

View Document

13/09/1613 September 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