Company NameBeechwood Lane Limited
DirectorJonathan Charles Ainsworth-Jackson
Company StatusActive - Proposal to Strike off
Company Number10481409
CategoryPrivate Limited Company
Incorporation Date16 November 2016(7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Charles Ainsworth-Jackson
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRocket Site Misson Springs
Doncaster
DN10 6ET
Director NameMr Harry Charles Wells Dee
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Whitfield Street
London
W1T 4AH

Location

Registered AddressGresham House
5-7 St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (7 months from now)

Filing History

19 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
25 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
23 December 2021Current accounting period extended from 31 August 2021 to 28 February 2022 (1 page)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
11 March 2021Termination of appointment of Harry Charles Wells Dee as a director on 11 March 2021 (1 page)
18 February 2021Director's details changed for Mr Jonathan Charles Ainsworth-Jackson on 18 February 2021 (2 pages)
21 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
2 April 2020Director's details changed for Mr Harry Charles Wells Dee on 1 April 2020 (2 pages)
7 January 2020Director's details changed for Mr Harry Charles Wells Dee on 6 January 2020 (2 pages)
7 January 2020Director's details changed for Mr Jonathan Charles Ainsworth-Jackson on 6 January 2020 (2 pages)
5 November 2019Director's details changed for Mr Jonathan Jackson on 28 October 2019 (2 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
2 October 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
6 August 2019Micro company accounts made up to 31 August 2018 (3 pages)
22 May 2019Previous accounting period shortened from 30 November 2018 to 31 August 2018 (1 page)
28 November 2018Director's details changed for Mr Jonathan Charles Jackson on 27 November 2018 (2 pages)
10 October 2018Director's details changed for Mr Harry Charles Wells Dee on 10 October 2018 (2 pages)
10 October 2018Director's details changed for Mr Jonathan Charles Jackson on 10 October 2018 (2 pages)
19 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
16 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
29 March 2018Change of details for Gatsby Property Limited as a person with significant control on 8 January 2018 (2 pages)
21 March 2018Appointment of Mr Harry Charles Wells Dee as a director on 21 March 2018 (2 pages)
8 January 2018Registered office address changed from 41 Corsham Street London N1 6DR United Kingdom to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 8 January 2018 (1 page)
8 January 2018Registered office address changed from 41 Corsham Street London N1 6DR United Kingdom to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 8 January 2018 (1 page)
22 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
16 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-16
  • GBP 100
(22 pages)
16 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-16
  • GBP 100
(22 pages)