About

Registered Number: 05959112
Date of Incorporation: 06/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL,

 

Beehive (Liverpool) Ltd was founded on 06 October 2006 and are based in Liverpool, Merseyside, it's status at Companies House is "Active". This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Frances Mary 20 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BURLEIGH, David John 20 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 31 July 2019
AD01 - Change of registered office address 07 January 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 18 November 2016
AD01 - Change of registered office address 23 August 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 19 December 2007
395 - Particulars of a mortgage or charge 04 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
CERTNM - Change of name certificate 20 November 2006
NEWINC - New incorporation documents 06 October 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge over licensed premises 21 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.