Locked contact intelligence
Contact Details & Ownership
Reveal verified contact points, shareholder visibility, and group structure signals beyond the public summary.
Company profile
liquidation • ltd • BEACON LLP LIMITED, No 5 Bizspace Steel House 4300 Parkway Solent Business Park Whiteley, Fareham, Hampshire, PO15 7FP
Core operating details surfaced from the public profile endpoint.
A cleaner view of the latest filing, balance sheet movement, and multi-year trend.
Total assets
£252,269
Equity
-£37,759
Total liabilities
£290,028
Cash in bank
£15,595
Quick comparison from the latest filed period.
2023-03-31
Equity
+£99.00k
+72.39%Cash in bank
+£10.30k
+194.25%Total assets
+£72.36k
+40.22%Total liabilities
+£26.65k
+8.41%Multi-year view of the main balance sheet lines.
| Year | Net Assets | Total Assets | Total Liabilities |
|---|---|---|---|
| 2021 | £0 | £0 | £0 |
| 2022 | -£136,762 | £179,911 | -£316,673 |
| 2023 | -£37,759 | £252,269 | -£290,028 |
Available In The Full Platform
More company intelligence is available through your account, including premium data, deeper records, and advanced insight.
Locked contact intelligence
Reveal verified contact points, shareholder visibility, and group structure signals beyond the public summary.
Locked compliance screening
Access enhanced due diligence signals for KYC, sanctions, adverse media, phoenix risk, and register visibility.
Locked financial insight
Unlock premium financial analysis including credit insight, risk scoring, and AI-assisted valuation signals.
Locked filing intelligence
Go beyond the headline profile with deeper asset, filing, register, and notice-level intelligence.
Recent company and officer updates, reshaped from the watchlist activity source for public profile use.
| Update | Date | Recency |
|---|---|---|
| Change of Company Status | 9 Oct 2024 | 1 Year |
| Change of Has Insolvency History | 9 Oct 2024 | 1 Year |
| Change of Registered Office Address | 9 Oct 2024 | 1 Year |
| SMITH, Colin Robert Resigned | 10 Jul 2024 | 1 Year |
| Accounts Submitted | 30 Jun 2024 | 1 Year |
| Confirmation Statement Submitted | 30 Jun 2024 | 1 Year |
| Change of Date Of Creation | 30 Jun 2024 | 1 Year |
| Change of Jurisdiction | 30 Jun 2024 | 1 Year |
| Change of Last Full Members List Date | 30 Jun 2024 | 1 Year |
| Change of Previous Company Names | 30 Jun 2024 | 1 Year |
| Change of Registered Office Address | 30 Jun 2024 | 1 Year |
| Change of Type | 30 Jun 2024 | 1 Year |
Public filing documents and direct PDF links where available.
| Description | Date | Document |
|---|---|---|
| liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date | 2025-09-18 | Open PDF |
| termination-director-company-with-name-termination-date | 2024-10-25 | Open PDF |
| liquidation-voluntary-appointment-of-liquidator | 2024-10-09 | Open PDF |
| liquidation-voluntary-removal-of-liquidator-by-court | 2024-10-09 | Open PDF |
| change-registered-office-address-company-with-date-old-address-new-address | 2024-07-29 | Open PDF |
| liquidation-voluntary-statement-of-affairs | 2024-07-29 | Open PDF |
| liquidation-voluntary-appointment-of-liquidator | 2024-07-29 | Open PDF |
| resolution | 2024-07-29 | Open PDF |
| termination-director-company-with-name-termination-date | 2024-01-29 | Open PDF |
| accounts-with-accounts-type-total-exemption-full | 2023-12-29 | Open PDF |
| change-to-a-person-with-significant-control | 2023-08-23 | Open PDF |
| change-to-a-person-with-significant-control | 2023-08-22 | Open PDF |