About

Registered Number: 04186288
Date of Incorporation: 23/03/2001 (23 years and 3 months ago)
Company Status: Liquidation
Registered Address: Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Besl Ltd was founded on 23 March 2001 and are based in Leeds. This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WARD, Joan 23 March 2001 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 September 2017
RESOLUTIONS - N/A 31 August 2017
LIQ02 - N/A 31 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 31 August 2017
RESOLUTIONS - N/A 04 August 2017
CS01 - N/A 11 April 2017
CERTNM - Change of name certificate 27 February 2017
AA - Annual Accounts 24 January 2017
RESOLUTIONS - N/A 16 December 2016
RESOLUTIONS - N/A 15 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 26 February 2016
SH03 - Return of purchase of own shares 18 December 2015
SH06 - Notice of cancellation of shares 26 November 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 09 April 2013
MG01 - Particulars of a mortgage or charge 22 November 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
RESOLUTIONS - N/A 17 March 2010
MISC - Miscellaneous document 17 March 2010
AA - Annual Accounts 03 February 2010
RESOLUTIONS - N/A 08 August 2009
MEM/ARTS - N/A 08 August 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 26 March 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 16 April 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
123 - Notice of increase in nominal capital 18 August 2007
RESOLUTIONS - N/A 30 July 2007
RESOLUTIONS - N/A 30 July 2007
RESOLUTIONS - N/A 30 July 2007
225 - Change of Accounting Reference Date 30 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 July 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 02 April 2007
CERTNM - Change of name certificate 11 July 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 31 January 2004
AA - Annual Accounts 18 April 2003
363s - Annual Return 15 April 2003
363s - Annual Return 22 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2001
RESOLUTIONS - N/A 04 May 2001
RESOLUTIONS - N/A 04 May 2001
RESOLUTIONS - N/A 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
287 - Change in situation or address of Registered Office 03 April 2001
NEWINC - New incorporation documents 23 March 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.