Background WavePink WaveYellow Wave

LS7 LIMITED (04111744)

LS7 LIMITED (04111744) is an active UK company. incorporated on 21 November 2000. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other information technology service activities. LS7 LIMITED has been registered for 25 years. Current directors include BEAUMONT, Adam Jason, Dr.

Company Number
04111744
Status
active
Type
ltd
Incorporated
21 November 2000
Age
25 years
Address
13-15 Hunslet Road, Leeds, LS10 1JQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BEAUMONT, Adam Jason, Dr
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LS7 LIMITED

LS7 LIMITED is an active company incorporated on 21 November 2000 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LS7 LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04111744

LTD Company

Age

25 Years

Incorporated 21 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

BEAUMONT CONSULTANTS LIMITED
From: 21 November 2000To: 17 March 2005
Contact
Address

13-15 Hunslet Road Leeds, LS10 1JQ,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Nov 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NEALE, Stephen Mark

Active
Hunslet Road, LeedsLS10 1JQ
Secretary
Appointed 07 Mar 2005

BEAUMONT, Adam Jason, Dr

Active
Hunslet Road, LeedsLS10 1JQ
Born August 1972
Director
Appointed 21 Nov 2000

MATTHEWS, David Steven

Resigned
5 York Terrace, North ShieldsNE29 0EF
Nominee secretary
Appointed 21 Nov 2000
Resigned 02 Dec 2004

CORPORATE LEGAL LTD

Resigned
5 York Terrace, North ShieldsNE29 0EF
Corporate nominee director
Appointed 21 Nov 2000
Resigned 21 Nov 2000

Persons with significant control

1

Dr Adam Jason Beaumont

Active
Hunslet Road, LeedsLS10 1JQ
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
11 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Person Secretary Company With Change Date
22 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
9 July 2008
363sAnnual Return (shuttle)
Legacy
11 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
19 July 2006
225Change of Accounting Reference Date
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
19 October 2005
225Change of Accounting Reference Date
Legacy
19 May 2005
287Change of Registered Office
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 March 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 March 2005
AAAnnual Accounts
Legacy
9 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 January 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Incorporation Company
21 November 2000
NEWINCIncorporation