BEACH COMBER LEGALS LIMITED

Register to unlock more data on OkredoRegister

BEACH COMBER LEGALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03743800

Incorporation date

30/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

96 Lower Market Street, Penryn, Cornwall TR10 8BHCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1999)
dot icon13/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon10/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon10/04/2025
Director's details changed for Mr Timothy James Histed on 2025-04-10
dot icon10/04/2025
Change of details for Mr Timothy James Histed as a person with significant control on 2025-04-10
dot icon02/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon07/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon31/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon01/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon02/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon02/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon02/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon01/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon18/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon31/03/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon03/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon05/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon02/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon16/01/2016
Director's details changed for Timothy James Histed on 2015-07-15
dot icon29/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon04/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon06/11/2014
Resolutions
dot icon13/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon07/04/2014
Director's details changed for Timothy James Histed on 2014-03-25
dot icon06/04/2014
Secretary's details changed for Laura Anne Georgulas on 2014-03-25
dot icon06/04/2014
Registered office address changed from C/O Histed & Roberts Ltd 96 Lower Market Street Penryn Cornwall TR10 8BH England on 2014-04-06
dot icon14/08/2013
Registered office address changed from 61 Arran Road London SE6 2LS on 2013-08-14
dot icon08/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon14/04/2013
Director's details changed for Timothy James Histed on 2013-03-12
dot icon27/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon01/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon29/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon03/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon09/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon31/03/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon31/03/2010
Director's details changed for Timothy James Histed on 2010-03-30
dot icon24/06/2009
Total exemption full accounts made up to 2009-04-30
dot icon06/04/2009
Return made up to 30/03/09; full list of members
dot icon03/09/2008
Total exemption full accounts made up to 2008-04-30
dot icon14/04/2008
Return made up to 30/03/08; full list of members
dot icon15/02/2008
Resolutions
dot icon03/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon05/04/2007
Return made up to 30/03/07; full list of members
dot icon11/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon05/04/2006
Return made up to 30/03/06; full list of members
dot icon29/12/2005
Total exemption full accounts made up to 2005-04-30
dot icon06/04/2005
Return made up to 30/03/05; full list of members
dot icon05/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon07/04/2004
Return made up to 30/03/04; full list of members
dot icon07/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon10/04/2003
Return made up to 30/03/03; full list of members
dot icon28/01/2003
Director's particulars changed
dot icon28/01/2003
Secretary resigned
dot icon28/01/2003
New secretary appointed
dot icon28/01/2003
Registered office changed on 28/01/03 from: 3 broomlee bancroft milton keynes buckinghamshire MK13 0PU
dot icon08/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon08/04/2002
Return made up to 30/03/02; full list of members
dot icon23/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon23/11/2001
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon14/04/2001
Return made up to 30/03/01; full list of members
dot icon16/02/2001
Full accounts made up to 2000-03-31
dot icon07/04/2000
Return made up to 30/03/00; full list of members
dot icon17/04/1999
Registered office changed on 17/04/99 from: clydesdale bank house 33 regent street, london SW1Y 4ZT
dot icon17/04/1999
New secretary appointed
dot icon17/04/1999
New director appointed
dot icon15/04/1999
Director resigned
dot icon15/04/1999
Secretary resigned
dot icon30/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£588.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
214.00
-
0.00
588.00
-
2022
1
214.00
-
0.00
588.00
-
2023
1
214.00
-
0.00
588.00
-
2023
1
214.00
-
0.00
588.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

214.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

588.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
1ST CONTACT SECRETARIES LIMITED
Nominee Secretary
30/03/1999 - 01/04/1999
275
Histed, Timothy James
Director
01/04/1999 - Present
-
1ST CONTACT DIRECTORS LIMITED
Nominee Director
30/03/1999 - 01/04/1999
297
Georgulas, Laura Anne
Secretary
21/01/2003 - Present
-
Histed, Caroline
Secretary
01/04/1999 - 21/01/2003
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACH COMBER LEGALS LIMITED

BEACH COMBER LEGALS LIMITED is an(a) Active company incorporated on 30/03/1999 with the registered office located at 96 Lower Market Street, Penryn, Cornwall TR10 8BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACH COMBER LEGALS LIMITED?

toggle

BEACH COMBER LEGALS LIMITED is currently Active. It was registered on 30/03/1999 .

Where is BEACH COMBER LEGALS LIMITED located?

toggle

BEACH COMBER LEGALS LIMITED is registered at 96 Lower Market Street, Penryn, Cornwall TR10 8BH.

What does BEACH COMBER LEGALS LIMITED do?

toggle

BEACH COMBER LEGALS LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

How many employees does BEACH COMBER LEGALS LIMITED have?

toggle

BEACH COMBER LEGALS LIMITED had 1 employees in 2023.

What is the latest filing for BEACH COMBER LEGALS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-30 with no updates.