About

Registered Number: 06986725
Date of Incorporation: 10/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 416 Green Lane, Ilford, Essex, IG3 9JX

 

Founded in 2009, Beckleigh Ltd are based in Essex, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 4 directors listed as Kahlon, Manjit Singh, Kahlon, Kanbir Kaur, Beckleigh Ltd, Beckleigh Ltd for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAHLON, Manjit Singh 01 May 2020 - 1
KAHLON, Kanbir Kaur 14 August 2009 21 April 2020 1
BECKLEIGH LTD 14 August 2009 14 August 2009 1
BECKLEIGH LTD 14 August 2009 14 August 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 30 November 2018
CH01 - Change of particulars for director 20 August 2018
CH01 - Change of particulars for director 20 August 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 10 May 2011
AA01 - Change of accounting reference date 10 May 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
MG01 - Particulars of a mortgage or charge 18 June 2010
CH01 - Change of particulars for director 11 January 2010
AP01 - Appointment of director 09 December 2009
AP01 - Appointment of director 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
AP02 - Appointment of corporate director 07 December 2009
AP02 - Appointment of corporate director 07 December 2009
287 - Change in situation or address of Registered Office 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
NEWINC - New incorporation documents 10 August 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.