Background WavePink WaveYellow Wave

BEXLEY BEAUMONT LIMITED (12216664)

BEXLEY BEAUMONT LIMITED (12216664) is an active UK company. incorporated on 20 September 2019. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. BEXLEY BEAUMONT LIMITED has been registered for 6 years. Current directors include BEAUMONT, Anna Marie, BEXLEY, Karen Jane, LANE, Gordon Douglas.

Company Number
12216664
Status
active
Type
ltd
Incorporated
20 September 2019
Age
6 years
Address
Centurion House, Manchester, M3 3WR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BEAUMONT, Anna Marie, BEXLEY, Karen Jane, LANE, Gordon Douglas
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEXLEY BEAUMONT LIMITED

BEXLEY BEAUMONT LIMITED is an active company incorporated on 20 September 2019 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. BEXLEY BEAUMONT LIMITED was registered 6 years ago.(SIC: 69102)

Status

active

Active since 6 years ago

Company No

12216664

LTD Company

Age

6 Years

Incorporated 20 September 2019

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 2 September 2025 (7 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 19 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Centurion House 129 Deansgate Manchester, M3 3WR,

Previous Addresses

Centurion House 129 Deansgate Manchester M3 3WR England
From: 1 June 2021To: 1 June 2021
Union Albert Square Manchester M2 6LW England
From: 9 December 2019To: 1 June 2021
Alpha House 4 Greek Street Stockport SK3 8AB England
From: 20 September 2019To: 9 December 2019
Timeline

4 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Feb 20
Funding Round
Oct 20
Loan Secured
Jun 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BEAUMONT, Anna Marie

Active
129 Deansgate, ManchesterM3 3WR
Born February 1979
Director
Appointed 20 Sept 2019

BEXLEY, Karen Jane

Active
129 Deansgate, ManchesterM3 3WR
Born September 1974
Director
Appointed 20 Sept 2019

LANE, Gordon Douglas

Active
129 Deansgate, ManchesterM3 3WR
Born March 1963
Director
Appointed 01 Feb 2020

Persons with significant control

2

Mrs Anna Marie Beaumont

Active
129 Deansgate, ManchesterM3 3WR
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Sept 2019

Ms Karen Jane Bexley

Active
129 Deansgate, ManchesterM3 3WR
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Sept 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Memorandum Articles
8 July 2024
MAMA
Resolution
8 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
26 November 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Elect To Keep The Directors Residential Address Register Information On The Public Register
18 February 2020
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
18 February 2020
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
18 February 2020
EH01EH01
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2019
NEWINCIncorporation