BEAMENT LESLIE THOMAS RECRUITMENT CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

BEAMENT LESLIE THOMAS RECRUITMENT CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02128551

Incorporation date

06/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire OX28 4BECopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1987)
dot icon28/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon01/05/2025
Register inspection address has been changed from Central Court Southampton Buildings London WC2A 1AL England to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE
dot icon30/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon13/02/2025
Registered office address changed from Central Court 25 Southampton Buildings London WC2A 1AL to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 2025-02-13
dot icon12/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon16/04/2024
Cessation of Blt Recruitment Limited as a person with significant control on 2024-04-16
dot icon16/04/2024
Notification of Blt Recruitment Holdings Limited as a person with significant control on 2024-04-16
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon11/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon07/12/2021
Confirmation statement made on 2021-11-29 with updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon02/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/01/2021
Termination of appointment of Elizabeth Mary Whale as a secretary on 2020-12-31
dot icon27/01/2021
Termination of appointment of Elizabeth Mary Whale as a director on 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with updates
dot icon29/11/2019
Cessation of Beament Leslie Thomas Recruitment Consultancy Holdings Limited as a person with significant control on 2019-11-26
dot icon29/11/2019
Notification of Blt Recruitment Limited as a person with significant control on 2019-11-26
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon01/06/2017
Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to Central Court Southampton Buildings London WC2A 1AL
dot icon13/02/2017
Termination of appointment of Don Ferguson Leslie as a director on 2016-09-16
dot icon10/01/2017
Confirmation statement made on 2016-12-05 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon04/04/2016
Appointment of Mr Guy Nicholas Barrand as a director on 2016-03-01
dot icon04/04/2016
Appointment of Ms Emma Jane Poulton as a director on 2016-03-01
dot icon18/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon15/09/2015
Registered office address changed from Quality House 5-9 Quality Court Chancery Lane London WC2A 1HP to Central Court 25 Southampton Buildings London WC2A 1AL on 2015-09-15
dot icon11/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon19/12/2014
Secretary's details changed for Mrs Elizabeth Mary Whale on 2014-12-01
dot icon19/12/2014
Director's details changed for Mr Don Ferguson Leslie on 2014-12-01
dot icon19/12/2014
Director's details changed for Mrs Elizabeth Mary Whale on 2014-12-01
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon07/01/2014
Director's details changed for Elizabeth Whale on 2013-12-05
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/12/2012
Termination of appointment of Caroline Evans as a director
dot icon12/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon12/12/2012
Termination of appointment of Caroline Evans as a director
dot icon12/12/2012
Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon04/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon02/03/2011
Appointment of Caroline Jane Evans as a director
dot icon24/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon12/02/2010
Termination of appointment of Caroline Evans as a director
dot icon16/01/2010
Register inspection address has been changed
dot icon16/01/2010
Register(s) moved to registered inspection location
dot icon08/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon22/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon24/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon15/12/2008
Return made up to 05/12/08; full list of members
dot icon23/10/2008
Director appointed caroline jane evans
dot icon16/07/2008
Resolutions
dot icon21/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon18/12/2007
Return made up to 05/12/07; full list of members
dot icon23/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon15/02/2007
Return made up to 05/12/06; full list of members
dot icon02/03/2006
£ ic 74667/46668 02/02/06 £ sr 27999@1=27999
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Secretary resigned;director resigned
dot icon14/02/2006
New secretary appointed
dot icon04/01/2006
Full accounts made up to 2005-06-30
dot icon14/12/2005
Return made up to 05/12/05; full list of members
dot icon08/06/2005
Full accounts made up to 2004-06-30
dot icon28/01/2005
Return made up to 05/12/04; full list of members
dot icon02/12/2004
Registered office changed on 02/12/04 from: unit 2 market yard mews 194 bermondsey street london SE1 3TJ
dot icon09/06/2004
Accounts for a small company made up to 2003-06-30
dot icon04/12/2003
Return made up to 05/12/03; full list of members
dot icon04/12/2003
Registered office changed on 04/12/03 from: rickards ruskin house 40 museum street london WC1A 1LT
dot icon21/02/2003
Return made up to 05/12/02; full list of members
dot icon10/01/2003
Resolutions
dot icon08/10/2002
Full accounts made up to 2002-06-30
dot icon04/09/2002
£ ic 100000/74667 06/08/02 £ sr 25333@1=25333
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Director resigned
dot icon04/03/2002
Full accounts made up to 2001-06-30
dot icon04/12/2001
Return made up to 05/12/01; full list of members
dot icon24/05/2001
Full accounts made up to 2000-06-30
dot icon09/01/2001
Return made up to 05/12/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon21/12/1999
Return made up to 05/12/99; full list of members
dot icon24/12/1998
Return made up to 05/12/98; full list of members
dot icon20/11/1998
Registered office changed on 20/11/98 from: c/o rickards 123 clarendon road holland park london W11 4JG
dot icon10/11/1998
Full accounts made up to 1998-06-30
dot icon21/10/1998
Particulars of contract relating to shares
dot icon21/10/1998
Ad 26/06/98--------- £ si 88000@1=88000 £ ic 12000/100000
dot icon21/10/1998
Resolutions
dot icon21/10/1998
£ nc 12000/100000 25/06/98
dot icon22/12/1997
Return made up to 05/12/97; no change of members
dot icon17/11/1997
Full accounts made up to 1997-06-30
dot icon15/04/1997
Full accounts made up to 1996-06-30
dot icon24/12/1996
Return made up to 05/12/96; no change of members
dot icon29/04/1996
Accounts for a small company made up to 1995-06-30
dot icon08/02/1996
Return made up to 05/12/95; full list of members
dot icon17/07/1995
New director appointed
dot icon14/07/1995
Ad 29/06/95--------- £ si 11901@1=11901 £ ic 99/12000
dot icon10/07/1995
Resolutions
dot icon10/07/1995
£ nc 100/12000 29/06/95
dot icon10/07/1995
Resolutions
dot icon02/05/1995
Accounts for a small company made up to 1994-06-30
dot icon28/02/1995
Return made up to 05/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Accounts for a small company made up to 1993-06-30
dot icon17/12/1993
Return made up to 05/12/93; full list of members
dot icon28/04/1993
Accounts for a small company made up to 1992-06-30
dot icon25/03/1993
Accounts for a small company made up to 1991-06-30
dot icon18/01/1993
Return made up to 05/12/92; no change of members
dot icon23/12/1991
Return made up to 05/12/91; no change of members
dot icon12/06/1991
Accounts for a small company made up to 1990-06-30
dot icon21/12/1990
Return made up to 05/12/90; full list of members
dot icon27/03/1990
Accounts for a small company made up to 1989-06-30
dot icon21/02/1990
Return made up to 20/11/89; full list of members
dot icon18/09/1989
Registered office changed on 18/09/89 from: chronicle house 72-78 fleet street london EC4 Y1J
dot icon11/05/1989
Accounts for a small company made up to 1988-06-30
dot icon10/02/1989
Return made up to 15/11/88; full list of members
dot icon17/11/1987
Registered office changed on 17/11/87 from: 74 75 watling street london EC4M 9BJ
dot icon11/11/1987
Particulars of mortgage/charge
dot icon06/08/1987
Accounting reference date notified as 30/06
dot icon13/07/1987
Registered office changed on 13/07/87 from: 74-75 watling street london WC4M 9BJ
dot icon07/05/1987
Registered office changed on 07/05/87 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon06/05/1987
Incorporation
dot icon06/05/1987
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
453.25K
-
0.00
326.67K
-
2022
5
500.76K
-
0.00
360.01K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whale, Elizabeth Mary
Secretary
01/02/2006 - 30/12/2020
-
Ms Emma Jane Poulton
Director
01/03/2016 - Present
6
Mrs Elizabeth Mary Whale
Director
28/06/1995 - 30/12/2020
6
Evans, Caroline Jane
Director
27/02/2011 - 03/11/2012
7
Evans, Caroline Jane
Director
02/09/2008 - 08/02/2010
7

Persons with Significant Control

4
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 BEAMENT LESLIE THOMAS RECRUITMENT CONSULTANCY LIMITED

BEAMENT LESLIE THOMAS RECRUITMENT CONSULTANCY LIMITED is an(a) Active company incorporated on 06/05/1987 with the registered office located at First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire OX28 4BE. There are currently 2 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 BEAMENT LESLIE THOMAS RECRUITMENT CONSULTANCY LIMITED?

toggle

BEAMENT LESLIE THOMAS RECRUITMENT CONSULTANCY LIMITED is currently Active. It was registered on 06/05/1987 .

Where is BEAMENT LESLIE THOMAS RECRUITMENT CONSULTANCY LIMITED located?

toggle

BEAMENT LESLIE THOMAS RECRUITMENT CONSULTANCY LIMITED is registered at First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire OX28 4BE.

What does BEAMENT LESLIE THOMAS RECRUITMENT CONSULTANCY LIMITED do?

toggle

BEAMENT LESLIE THOMAS RECRUITMENT CONSULTANCY LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for BEAMENT LESLIE THOMAS RECRUITMENT CONSULTANCY LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-16 with no updates.