BE YOURSELF MARKETING LTD

Register to unlock more data on OkredoRegister

BE YOURSELF MARKETING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07440633

Incorporation date

16/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2010)
dot icon17/11/2025
Liquidators' statement of receipts and payments to 2025-09-21
dot icon01/11/2024
Liquidators' statement of receipts and payments to 2024-09-21
dot icon20/11/2023
Liquidators' statement of receipts and payments to 2023-09-21
dot icon24/11/2022
Liquidators' statement of receipts and payments to 2022-09-21
dot icon28/09/2021
Registered office address changed from Unit 8, Grace House 37 Hare Street London SE18 6NE England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2021-09-28
dot icon28/09/2021
Statement of affairs
dot icon28/09/2021
Appointment of a voluntary liquidator
dot icon28/09/2021
Resolutions
dot icon13/07/2021
Termination of appointment of Jill Allen as a director on 2021-07-13
dot icon09/12/2020
Confirmation statement made on 2020-11-16 with updates
dot icon25/08/2020
Termination of appointment of Kenneth Andrew Allen as a director on 2020-08-24
dot icon20/05/2020
Director's details changed for Mr Kenneth Andrew Allen on 2019-06-03
dot icon28/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon25/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon16/05/2019
Registered office address changed from 2nd Floor, 48 Poland Street London W1F 7nd England to Unit 8, Grace House 37 Hare Street London SE18 6NE on 2019-05-16
dot icon17/01/2019
Registered office address changed from 26 Holborn Viaduct London EC1A 2AT United Kingdom to 2nd Floor, 48 Poland Street London W1F 7nd on 2019-01-17
dot icon24/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon16/07/2018
Registered office address changed from Unit 107, 1 Quality Court London WC2A 1HR England to 26 Holborn Viaduct London EC1A 2AT on 2018-07-16
dot icon20/06/2018
Appointment of Mr Kenneth Andrew Allen as a director on 2018-06-13
dot icon29/11/2017
Cessation of Juan Antonio Lopez Alvarez as a person with significant control on 2017-11-29
dot icon29/11/2017
Change of details for Mr Juan Alvarez Lopez as a person with significant control on 2017-11-29
dot icon29/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon27/11/2017
Notification of Juan Alvarez Lopez as a person with significant control on 2016-12-01
dot icon27/11/2017
Notification of Jeffrey Euen-Gow as a person with significant control on 2016-12-01
dot icon31/07/2017
Appointment of Mrs Jill Allen as a director on 2017-07-30
dot icon20/06/2017
Micro company accounts made up to 2016-11-30
dot icon19/06/2017
Appointment of Mr Jeffrey Warren Euen-Gow as a director on 2017-06-10
dot icon18/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon29/08/2016
Micro company accounts made up to 2015-11-30
dot icon05/08/2016
Registered office address changed from 146 Columbia Road London E2 7RG to Unit 107, 1 Quality Court London WC2A 1HR on 2016-08-05
dot icon10/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon23/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon14/09/2014
Termination of appointment of Jeffrey Warren Euen-Gow as a director on 2014-09-01
dot icon14/09/2014
Registered office address changed from 74 Melbourne Road East Ham London E6 2RX to 146 Columbia Road London E2 7RG on 2014-09-14
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon31/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/07/2012
Appointment of Mr Juan Antonio Lopez Alvarez as a director
dot icon11/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon16/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconNext confirmation date
16/11/2021
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
dot iconNext due on
31/08/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BE YOURSELF MARKETING LTD

BE YOURSELF MARKETING LTD is an(a) Liquidation company incorporated on 16/11/2010 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BE YOURSELF MARKETING LTD?

toggle

BE YOURSELF MARKETING LTD is currently Liquidation. It was registered on 16/11/2010 .

Where is BE YOURSELF MARKETING LTD located?

toggle

BE YOURSELF MARKETING LTD is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does BE YOURSELF MARKETING LTD do?

toggle

BE YOURSELF MARKETING LTD operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

What is the latest filing for BE YOURSELF MARKETING LTD?

toggle

The latest filing was on 17/11/2025: Liquidators' statement of receipts and payments to 2025-09-21.