-
LLOYDS BEAL SITE SERVICES LIMITED - 24 Picton House Hussar Court, Waterlooville, Hampshire, PO7 7SQ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05595523
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 24 Picton House Hussar Court
- Waterlooville
- Hampshire
- PO7 7SQ
- England 24 Picton House Hussar Court, Waterlooville, Hampshire, PO7 7SQ, England UK
Management
- Geschäftsführung
- FRANCIS, Luke Daniel
- BEVAN, Mark Steven
- COUSINS, Joel
- NEEDS, Matthew Joseph
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.10.2005
- Alter der Firma 2005-10-18 18 Jahre
- SIC/NACE
- 74909
Eigentumsverhältnisse
- Beneficial Owners
- Swl Rope Lifting And Testing Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2025-01-31
- Letzte Einreichung: 2023-04-30
- lezte Bilanzhinterlegung
- 2013-01-10
- Jahresmeldung
- Fälligkeit: 2024-03-12
- Letzte Einreichung: 2023-02-27
-
LLOYDS BEAL SITE SERVICES LIMITED Firmenbeschreibung
- LLOYDS BEAL SITE SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05595523. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.10.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "74909" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31.10.2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 10.01.2013.Die Firma kann schriftlich über 24 Picton House Hussar Court erreicht werden.
Jetzt sichern LLOYDS BEAL SITE SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Lloyds Beal Site Services Limited - 24 Picton House Hussar Court, Waterlooville, Hampshire, PO7 7SQ, Grossbritannien
- 2005-10-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LLOYDS BEAL SITE SERVICES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
change-person-director-company-with-change-date (2024-02-23) - CH01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-01-09) - AA
-
change-person-director-company-with-change-date (2023-02-14) - CH01
-
confirmation-statement-with-updates (2023-02-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-12-21) - AA
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-02-03) - TM01
-
confirmation-statement-with-no-updates (2022-02-28) - CS01
-
termination-director-company-with-name-termination-date (2022-12-21) - TM01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-23) - AA
-
resolution (2021-04-14) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2021-04-14) - SH10
-
capital-name-of-class-of-shares (2021-04-14) - SH08
-
confirmation-statement-with-updates (2021-03-25) - CS01
-
change-to-a-person-with-significant-control (2021-03-24) - PSC05
-
appoint-person-director-company-with-name-date (2021-03-24) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-19) - MR01
-
termination-director-company-with-name-termination-date (2021-03-24) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-02-04) - AA
-
capital-allotment-shares (2021-03-24) - SH01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-01-17) - AA
-
confirmation-statement-with-updates (2020-02-27) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-18) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-09) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-22) - CS01
-
change-person-director-company-with-change-date (2017-04-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-01-26) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-27) - AA
-
move-registers-to-registered-office-company-with-new-address (2016-05-19) - AD04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-19) - AR01
-
termination-director-company-with-name-termination-date (2016-06-07) - TM01
-
appoint-person-director-company-with-name (2016-05-20) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-07) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-07) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-02) - AR01
-
termination-director-company-with-name-termination-date (2014-11-05) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-01-23) - AA
-
appoint-person-director-company-with-name (2014-05-28) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-03) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-01-15) - AP01
-
change-account-reference-date-company-previous-extended (2013-07-01) - AA01
-
mortgage-create-with-deed-with-charge-number (2013-05-10) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-04-20) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-16) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-01-15) - AD01
-
termination-director-company-with-name (2013-01-15) - TM01
-
capital-allotment-shares (2013-01-15) - SH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-09) - AR01
-
termination-secretary-company-with-name (2012-01-20) - TM02
-
termination-director-company-with-name (2012-11-08) - TM01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-19) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-10-19) - AD01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-10-11) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-19) - AA
-
change-person-director-company-with-change-date (2009-10-19) - CH01
-
move-registers-to-sail-company (2009-10-19) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-19) - AR01
-
change-sail-address-company (2009-10-19) - AD02
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-11) - AA
-
legacy (2008-10-23) - 363a
-
legacy (2008-05-09) - 363a
-
legacy (2008-04-22) - 287
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-05) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-04) - 363a
-
legacy (2006-01-31) - 288a
keyboard_arrow_right 2005
-
incorporation-company (2005-10-18) - NEWINC