BEECH LAWNS LIMITED

Register to unlock more data on OkredoRegister

BEECH LAWNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05095420

Incorporation date

05/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Streets, Suite B1 Building 210, Butterfield, Great Marlings, Luton LU2 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2004)
dot icon05/01/2026
Registered office address changed from Co Streets S J Males Limited Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL United Kingdom to C/O Streets, Suite B1 Building 210 Butterfield Great Marlings Luton LU2 8DL on 2026-01-05
dot icon19/09/2025
Micro company accounts made up to 2024-12-24
dot icon20/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon16/12/2024
Termination of appointment of Vinay Parihar as a director on 2024-12-11
dot icon24/09/2024
Micro company accounts made up to 2023-12-24
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon20/05/2024
Termination of appointment of Nooshin Moohamdi Motmed as a director on 2024-05-20
dot icon09/05/2024
Confirmation statement made on 2024-04-05 with updates
dot icon19/09/2023
Micro company accounts made up to 2022-12-24
dot icon19/09/2023
Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Co Streets S J Males Limited Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL on 2023-09-19
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon07/11/2022
Appointment of Mrs Nooshin Mohammadi Motamed as a director on 2022-10-10
dot icon24/10/2022
Appointment of Ian David Alexander Goldwater as a director on 2022-10-03
dot icon13/10/2022
Appointment of Nooshin Moohamdi Motmed as a director on 2022-10-03
dot icon23/09/2022
Director's details changed for Mr William Warwick Alfrey on 2022-09-14
dot icon14/09/2022
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 2022-09-14
dot icon11/07/2022
Appointment of Mr William Warwick Alfrey as a director on 2022-07-09
dot icon04/07/2022
Micro company accounts made up to 2021-12-24
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon05/12/2021
Termination of appointment of Teresa Solano as a director on 2021-11-29
dot icon09/08/2021
Micro company accounts made up to 2020-12-24
dot icon05/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon05/11/2020
Termination of appointment of Lidia Elzbieta Katz as a director on 2020-10-30
dot icon02/06/2020
Confirmation statement made on 2020-04-05 with updates
dot icon28/04/2020
Micro company accounts made up to 2019-12-24
dot icon10/05/2019
Micro company accounts made up to 2018-12-24
dot icon09/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon05/11/2018
Resolutions
dot icon24/09/2018
Micro company accounts made up to 2017-12-24
dot icon04/05/2018
Confirmation statement made on 2018-04-05 with updates
dot icon15/02/2018
Statement of capital following an allotment of shares on 2018-02-14
dot icon24/09/2017
Total exemption small company accounts made up to 2016-12-24
dot icon05/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon19/01/2017
Appointment of Woodberry Secretarial Limited as a secretary on 2017-01-17
dot icon19/01/2017
Termination of appointment of Temple Secretaries Limited as a secretary on 2017-01-17
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-24
dot icon20/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-24
dot icon30/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-24
dot icon07/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon07/05/2014
Statement of capital following an allotment of shares on 2014-01-21
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-24
dot icon03/05/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon09/01/2013
Appointment of Mr Vinay Parihar as a director
dot icon18/06/2012
Total exemption small company accounts made up to 2011-12-24
dot icon03/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon16/08/2011
Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2011-08-16
dot icon17/06/2011
Total exemption small company accounts made up to 2010-12-24
dot icon03/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon28/04/2011
Secretary's details changed for Temple Secretaries Limited on 2010-04-28
dot icon28/04/2011
Clarification this document is a duplicate of form TM01 registered on 28/04/2011.
dot icon28/04/2011
Rectified form TM01 was removed from the public register on 13/12/2011 as it was invalid or ineffective.
dot icon28/04/2011
Rectified form TM01 was removed from the public register on 13/12/2011 as it was invalid or ineffective.
dot icon24/02/2011
Appointment of Teresa Solano as a director
dot icon17/01/2011
Appointment of Teresa Solano as a director
dot icon15/10/2010
Termination of appointment of Clare Davy as a director
dot icon26/07/2010
Total exemption small company accounts made up to 2009-12-24
dot icon30/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon30/04/2010
Director's details changed for Dr Clare Elizabeth Davy on 2009-10-01
dot icon30/04/2010
Director's details changed for Donal O'keeffe on 2009-10-01
dot icon30/04/2010
Secretary's details changed for Temple Secretaries Limited on 2009-10-01
dot icon24/08/2009
Total exemption small company accounts made up to 2008-12-24
dot icon16/05/2009
Appointment terminated director petra boynton
dot icon16/05/2009
Return made up to 05/04/09; full list of members
dot icon23/04/2009
Director appointed donal o'keeffe
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-24
dot icon18/04/2008
Return made up to 05/04/08; full list of members
dot icon10/10/2007
Total exemption small company accounts made up to 2006-12-24
dot icon15/05/2007
Return made up to 05/04/07; full list of members
dot icon27/10/2006
Director resigned
dot icon25/09/2006
Total exemption small company accounts made up to 2005-12-24
dot icon13/06/2006
Director's particulars changed
dot icon12/04/2006
Return made up to 05/04/06; full list of members
dot icon12/04/2006
Secretary resigned
dot icon19/10/2005
Registered office changed on 19/10/05 from: 27 beech lawns torrington park north finchley london N12 9PP
dot icon19/10/2005
New secretary appointed
dot icon13/10/2005
Total exemption small company accounts made up to 2004-12-24
dot icon25/08/2005
New director appointed
dot icon25/05/2005
Director resigned
dot icon03/05/2005
Return made up to 05/04/05; full list of members
dot icon03/05/2005
Ad 13/02/05--------- £ si 1@1=1 £ ic 27/28
dot icon18/04/2005
Accounting reference date shortened from 30/04/05 to 24/12/04
dot icon05/10/2004
Resolutions
dot icon05/10/2004
Ad 24/09/04--------- £ si 26@1=26 £ ic 1/27
dot icon05/10/2004
New secretary appointed
dot icon05/10/2004
Secretary resigned
dot icon05/10/2004
Registered office changed on 05/10/04 from: 16 old bailey london EC4M 7EG
dot icon17/09/2004
Director resigned
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
Director resigned
dot icon05/04/2004
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.16K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodberry Secretarial Limited
Corporate Secretary
17/01/2017 - 03/03/2023
463
Parihar, Vinay
Director
27/11/2012 - 11/12/2024
19
Alfrey, William Warwick
Director
09/07/2022 - Present
-
Mohammadi Motamed, Nooshin
Director
10/10/2022 - Present
3
Goldwater, Ian David, Alexander
Director
03/10/2022 - Present
3

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEECH LAWNS LIMITED

BEECH LAWNS LIMITED is an(a) Active company incorporated on 05/04/2004 with the registered office located at C/O Streets, Suite B1 Building 210, Butterfield, Great Marlings, Luton LU2 8DL. There are currently 4 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 BEECH LAWNS LIMITED?

toggle

BEECH LAWNS LIMITED is currently Active. It was registered on 05/04/2004 .

Where is BEECH LAWNS LIMITED located?

toggle

BEECH LAWNS LIMITED is registered at C/O Streets, Suite B1 Building 210, Butterfield, Great Marlings, Luton LU2 8DL.

What does BEECH LAWNS LIMITED do?

toggle

BEECH LAWNS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEECH LAWNS LIMITED?

toggle

The latest filing was on 05/01/2026: Registered office address changed from Co Streets S J Males Limited Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL United Kingdom to C/O Streets, Suite B1 Building 210 Butterfield Great Marlings Luton LU2 8DL on 2026-01-05.