Advanced company searchLink opens in new window

BE LOWER LIMITED

Company number 11239264

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2024 AA Micro company accounts made up to 31 March 2024
25 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
24 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
27 Jun 2023 AA Micro company accounts made up to 31 March 2023
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Nov 2021 CH01 Director's details changed for Mr Jamie Lee Ibbeson on 26 November 2021
26 Nov 2021 PSC04 Change of details for Mr Jamie Lee Ibbeson as a person with significant control on 26 November 2021
15 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
07 Dec 2020 AA Micro company accounts made up to 31 March 2020
15 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
12 May 2020 TM01 Termination of appointment of Stuart John Walker as a director on 11 May 2020
12 May 2020 PSC07 Cessation of Stuart John Walker as a person with significant control on 11 May 2020
12 May 2020 AP01 Appointment of Mr Jamie Lee Ibbeson as a director on 11 May 2020
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Sep 2019 AD01 Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ United Kingdom to 12 Manvers House Pioneer Close Wath-upon-Dearne Rotherham S63 7JZ on 20 September 2019
24 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
28 Aug 2018 CS01 Confirmation statement made on 11 July 2018 with updates
28 Aug 2018 PSC04 Change of details for Mr Stuart John Walker as a person with significant control on 10 July 2018
28 Aug 2018 SH01 Statement of capital following an allotment of shares on 10 July 2018
  • GBP 100
28 Aug 2018 PSC01 Notification of Jamie Lee Ibbeson as a person with significant control on 10 July 2018
01 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with updates
31 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-21
07 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-07
  • GBP 1