BEECHFIELD LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA1 1SQ

Company number 05332347
Status Active
Incorporation Date 13 January 2005
Company Type Private Limited Company
Address 56A REGENT STREET, LANCASTER, UNITED KINGDOM, LA1 1SQ
Home Country United Kingdom
Nature of Business 43320 - Joinery installation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 1,000 . The most likely internet sites of BEECHFIELD LIMITED are www.beechfield.co.uk, and www.beechfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Beechfield Limited is a Private Limited Company. The company registration number is 05332347. Beechfield Limited has been working since 13 January 2005. The present status of the company is Active. The registered address of Beechfield Limited is 56a Regent Street Lancaster United Kingdom La1 1sq. . LYTH, John David is a Director of the company. Secretary CANTIUM CORPORATE SERVICES LIMITED has been resigned. The company operates in "Joinery installation".


Current Directors

Director
LYTH, John David
Appointed Date: 13 January 2005
60 years old

Resigned Directors

Secretary
CANTIUM CORPORATE SERVICES LIMITED
Resigned: 04 March 2010
Appointed Date: 13 January 2005

Persons With Significant Control

Mr John David Lyth
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

BEECHFIELD LIMITED Events

30 Jan 2017
Confirmation statement made on 13 January 2017 with updates
30 Dec 2016
Total exemption full accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000

23 Dec 2015
Total exemption full accounts made up to 31 March 2015
19 Feb 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000

...
... and 26 more events
08 Feb 2005
Resolutions
  • ELRES ‐ Elective resolution

08 Feb 2005
Resolutions
  • ELRES ‐ Elective resolution

08 Feb 2005
Resolutions
  • ELRES ‐ Elective resolution

20 Jan 2005
Accounting reference date extended from 31/01/06 to 31/03/06
13 Jan 2005
Incorporation

BEECHFIELD LIMITED Charges

24 November 2005
Mortgage deed
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 9 silverdale street barrow-in-furness…