BEAM LAW LTD

Register to unlock more data on OkredoRegister

BEAM LAW LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07825041

Incorporation date

27/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent TN1 1XPCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2011)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-10-27 with updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2022
Confirmation statement made on 2022-10-27 with updates
dot icon19/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/10/2021
Confirmation statement made on 2021-10-27 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-10-27 with updates
dot icon09/11/2020
Change of details for Ms Jill Elizabeth Andrew as a person with significant control on 2020-11-09
dot icon09/11/2020
Director's details changed for Ms Jill Elizabeth Andrew on 2020-11-09
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/11/2019
Confirmation statement made on 2019-10-27 with updates
dot icon16/04/2019
Change of details for Ms Jill Elizabeth Andrew as a person with significant control on 2019-04-16
dot icon16/04/2019
Change of details for Eleanor Maxwell as a person with significant control on 2019-04-16
dot icon16/04/2019
Director's details changed for Ms Jill Elizabeth Andrew on 2019-04-16
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2018
Confirmation statement made on 2018-10-27 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon03/08/2017
Director's details changed for Ms Jill Elizabeth Andrew on 2017-08-03
dot icon03/08/2017
Change of details for Ms Jill Elizabeth Andrew as a person with significant control on 2017-08-03
dot icon26/01/2017
Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP England to Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on 2017-01-26
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon15/03/2016
Annual return made up to 2015-10-27 with full list of shareholders
dot icon15/03/2016
Director's details changed for Ms Jill Elizabeth Andrew on 2016-03-15
dot icon15/03/2016
Registered office address changed from 15 Old Bailey London EC4M 7EF to Stourside Place Station Road Ashford Kent TN23 1PP on 2016-03-15
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Termination of appointment of Eleanor Jamieson Maxwell as a director on 2014-12-18
dot icon23/01/2015
Annual return made up to 2014-10-27 with full list of shareholders
dot icon23/01/2015
Register inspection address has been changed to 15 Penhale Close Orpington Kent BR6 9XS
dot icon23/01/2015
Director's details changed for Ms Jill Elizabeth Andrew on 2013-11-12
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2012-10-27 with full list of shareholders
dot icon04/09/2012
Current accounting period extended from 2012-10-31 to 2013-03-31
dot icon13/08/2012
Statement of capital following an allotment of shares on 2012-04-26
dot icon13/08/2012
Appointment of Ms Eleanor Jamieson Maxwell as a director
dot icon14/06/2012
Resolutions
dot icon14/06/2012
Statement of capital following an allotment of shares on 2012-04-26
dot icon27/02/2012
Registered office address changed from 53 Elmstead Lane Chislehurst Kent BR7 5EQ United Kingdom on 2012-02-27
dot icon27/10/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.96K
-
0.00
3.14K
-
2022
1
1.31K
-
0.00
1.17K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew, Jill Elizabeth
Director
27/10/2011 - Present
9

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAM LAW LTD

BEAM LAW LTD is an(a) Active company incorporated on 27/10/2011 with the registered office located at Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent TN1 1XP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAM LAW LTD?

toggle

BEAM LAW LTD is currently Active. It was registered on 27/10/2011 .

Where is BEAM LAW LTD located?

toggle

BEAM LAW LTD is registered at Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent TN1 1XP.

What does BEAM LAW LTD do?

toggle

BEAM LAW LTD operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BEAM LAW LTD?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.