Background WavePink WaveYellow Wave

BEAUMONT LORD LIMITED (06278044)

BEAUMONT LORD LIMITED (06278044) is an active UK company. incorporated on 13 June 2007. with registered office in Merseyside. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BEAUMONT LORD LIMITED has been registered for 18 years. Current directors include LORD, Colin Geoffrey, LORD, Nicola Veryan.

Company Number
06278044
Status
active
Type
ltd
Incorporated
13 June 2007
Age
18 years
Address
17 George Street, Merseyside, WA10 1DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LORD, Colin Geoffrey, LORD, Nicola Veryan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUMONT LORD LIMITED

BEAUMONT LORD LIMITED is an active company incorporated on 13 June 2007 with the registered office located in Merseyside. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BEAUMONT LORD LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06278044

LTD Company

Age

18 Years

Incorporated 13 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

17 George Street St Helens Merseyside, WA10 1DB,

Timeline

4 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Mar 15
Loan Secured
Dec 19
Loan Cleared
Aug 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LORD, Nicola Veryan

Active
Parkhill Road, AltrinchamWA15 9JX
Secretary
Appointed 13 Jun 2007

LORD, Colin Geoffrey

Active
17 George Street, MerseysideWA10 1DB
Born June 1966
Director
Appointed 13 Jun 2007

LORD, Nicola Veryan

Active
17 George Street, MerseysideWA10 1DB
Born March 1970
Director
Appointed 17 Nov 2014

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 13 Jun 2007
Resigned 13 Jun 2007

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 13 Jun 2007
Resigned 13 Jun 2007

Persons with significant control

2

Mr Colin Geoffrey Lord

Active
17 George Street, MerseysideWA10 1DB
Born June 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Jun 2017

Mrs Nicola Veryan Lord

Active
17 George Street, MerseysideWA10 1DB
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
12 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
2 July 2007
88(2)R88(2)R
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
287Change of Registered Office
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Incorporation Company
13 June 2007
NEWINCIncorporation