Background WavePink WaveYellow Wave

LEN BEAMAN (ST HELENS) LTD (11145901)

LEN BEAMAN (ST HELENS) LTD (11145901) is an active UK company. incorporated on 11 January 2018. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects. LEN BEAMAN (ST HELENS) LTD has been registered for 8 years. Current directors include SONI, Hiren, SZYDLIK, Piotr Adam.

Company Number
11145901
Status
active
Type
ltd
Incorporated
11 January 2018
Age
8 years
Address
5 Jardine House Harrovian Business Village, Harrow, HA1 3EX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SONI, Hiren, SZYDLIK, Piotr Adam
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEN BEAMAN (ST HELENS) LTD

LEN BEAMAN (ST HELENS) LTD is an active company incorporated on 11 January 2018 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects. LEN BEAMAN (ST HELENS) LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11145901

LTD Company

Age

8 Years

Incorporated 11 January 2018

Size

N/A

Accounts

ARD: 27/1

Overdue

2 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 January 2026
Period: 1 February 2024 - 27 January 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 11 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

5 Jardine House Harrovian Business Village Bessborough Road Harrow, HA1 3EX,

Previous Addresses

1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England
From: 10 November 2020To: 16 October 2023
19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England
From: 14 January 2019To: 10 November 2020
19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England
From: 11 January 2018To: 14 January 2019
Timeline

3 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Feb 18
Loan Secured
Dec 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SONI, Hiren

Active
Waterside Drive, WiganWN3 5AZ
Born May 1975
Director
Appointed 11 Jan 2018

SZYDLIK, Piotr Adam

Active
Deakinsbusiness Park, Blackburn Road, BoltonBL7 9RW
Born December 1975
Director
Appointed 11 Jan 2018

Persons with significant control

1

Waterside Drive, WiganWN3 5AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jan 2018
Fundings
Financials
Latest Activities

Filing History

35

Dissolved Compulsory Strike Off Suspended
16 April 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 October 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 October 2021
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
20 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
20 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Incorporation Company
11 January 2018
NEWINCIncorporation