BELL LAX LIMITED

Register to unlock more data on OkredoRegister

BELL LAX LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

09530915

Incorporation date

08/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2015)
dot icon19/01/2026
Notice of deemed approval of proposals
dot icon07/01/2026
Statement of administrator's proposal
dot icon14/11/2025
Registered office address changed from 5 Emmanuel Court Mill Street Sutton Coldfield B72 1TJ England to Riverside House Irwell Street Manchester M3 5EN on 2025-11-14
dot icon13/11/2025
Appointment of an administrator
dot icon22/10/2025
Termination of appointment of Nusrat Ara Baig as a director on 2025-10-21
dot icon03/10/2025
Termination of appointment of David Antony Rastall as a director on 2025-10-02
dot icon16/07/2025
Appointment of Suzanne Helen Holder as a director on 2025-07-10
dot icon16/07/2025
Appointment of Mr David Antony Rastall as a director on 2025-07-10
dot icon01/05/2025
Confirmation statement made on 2025-04-02 with updates
dot icon23/04/2025
Appointment of Mrs Susan Vanessa Rastall as a director on 2025-04-02
dot icon23/04/2025
Appointment of Miss Nusrat Ara Baig as a director on 2025-04-02
dot icon23/04/2025
Cessation of Suzanne Helen Holder as a person with significant control on 2025-04-02
dot icon23/04/2025
Cessation of Richard Andrew Edward Kerry as a person with significant control on 2025-04-02
dot icon23/04/2025
Notification of Susan Vanessa Rastall as a person with significant control on 2025-04-02
dot icon23/04/2025
Termination of appointment of Suzanne Helen Holder as a director on 2025-04-02
dot icon23/04/2025
Termination of appointment of Richard Andrew Edward Kerry as a director on 2025-04-02
dot icon22/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon12/06/2024
Memorandum and Articles of Association
dot icon12/06/2024
Resolutions
dot icon22/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon30/05/2023
Current accounting period extended from 2023-05-31 to 2023-11-30
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon26/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon29/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon22/02/2021
Registered office address changed from New Bank House Maney Corner Sutton Coldfield West Midlands B72 1QL United Kingdom to 5 Emmanuel Court Mill Street Sutton Coldfield B72 1TJ on 2021-02-22
dot icon25/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon20/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon27/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon21/01/2016
Current accounting period shortened from 2016-09-30 to 2016-05-31
dot icon30/07/2015
Certificate of change of name
dot icon30/07/2015
Change of name notice
dot icon23/06/2015
Registration of charge 095309150001, created on 2015-06-10
dot icon05/05/2015
Statement of capital following an allotment of shares on 2015-04-08
dot icon24/04/2015
Resolutions
dot icon16/04/2015
Current accounting period extended from 2016-04-30 to 2016-09-30
dot icon08/04/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

17
2022
change arrow icon+5,422.20 % *

* during past year

Cash in Bank

£140,816.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
143.53K
-
0.00
2.55K
-
2022
17
128.95K
-
0.00
140.82K
-
2022
17
128.95K
-
0.00
140.82K
-

Employees

2022

Employees

17 Ascended0 % *

Net Assets(GBP)

128.95K £Descended-10.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

140.82K £Ascended5.42K % *

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
Rastall, David Antony
Director
10/07/2025 - 02/10/2025
5
Mr Richard Andrew Edward Kerry
Director
08/04/2015 - 02/04/2025
2
Holder, Suzanne Helen
Director
08/04/2015 - 02/04/2025
3
Holder, Suzanne Helen
Director
10/07/2025 - Present
3
Mrs Susan Vanessa Rastall
Director
02/04/2025 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

98
KING INDUSTRIES LIMITEDSuite 500, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

06497222

Reg. date:

07/02/2008

Turnover:

-

No. of employees:

15
ALL THINGS GREEK LIMITED1st Floor 21 Station Road, Watford, Hertfordshire WD17 1AP
In Administration

Category:

Manufacture of ice cream

Comp. code:

11632681

Reg. date:

19/10/2018

Turnover:

-

No. of employees:

15
BIRMINGHAM EDUCATION CONSULTANTS LIMITEDCornerblock, C2 Ornwall Street, Birmingham B3 2DX
In Administration

Category:

Manufacture of printed labels

Comp. code:

04394190

Reg. date:

13/03/2002

Turnover:

-

No. of employees:

16
B3 SUPPLEMENTS LIMITEDThe Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG
In Administration

Category:

Manufacture of other food products n.e.c.

Comp. code:

12053241

Reg. date:

17/06/2019

Turnover:

-

No. of employees:

15
WATKINS DRINKS LIMITEDC/O Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds LS1 4DP
In Administration

Category:

Manufacture of soft drinks; production of mineral waters and other bottled waters

Comp. code:

11278378

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

19

Description

copy info iconCopy

About BELL LAX LIMITED

BELL LAX LIMITED is an(a) In Administration company incorporated on 08/04/2015 with the registered office located at Riverside House, Irwell Street, Manchester M3 5EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of BELL LAX LIMITED?

toggle

BELL LAX LIMITED is currently In Administration. It was registered on 08/04/2015 .

Where is BELL LAX LIMITED located?

toggle

BELL LAX LIMITED is registered at Riverside House, Irwell Street, Manchester M3 5EN.

What does BELL LAX LIMITED do?

toggle

BELL LAX LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does BELL LAX LIMITED have?

toggle

BELL LAX LIMITED had 17 employees in 2022.

What is the latest filing for BELL LAX LIMITED?

toggle

The latest filing was on 19/01/2026: Notice of deemed approval of proposals.