Company NameBe (UK) Limited
DirectorLisa Claire Lovell
Company StatusActive
Company Number04698458
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)
Previous NameBrand Enforcement UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Lisa Claire Lovell
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2003(same day as company formation)
RoleSolicitor (Non-Practising)
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Secretary NameJulieann Maryam Hakim
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleClinical Scientist
Correspondence Address28 Seaview Terrace
South Shields
Tyne & Wear
NE33 2NW
Secretary NameMiss Micheala Denner
StatusResigned
Appointed01 April 2011(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2013)
RoleCompany Director
Correspondence AddressPO Box 180
Post Office Limited 3-5 Holton Road
Barry
South Glamorgan
CF62 4WD
Wales
Secretary NameMiss Ellen Bamborough
StatusResigned
Appointed01 January 2017(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 May 2018)
RoleCompany Director
Correspondence AddressTedco Business Park Henry Robson Way
South Shields
NE33 1RF

Contact

Websitekginstallations.co.uk

Location

Registered AddressSouth Shields Business Works
Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Lisa Lovell
100.00%
Ordinary

Financials

Year2014
Net Worth£12,984
Cash£69,316
Current Liabilities£66,134

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

5 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
17 July 2023Company name changed brand enforcement uk LIMITED\certificate issued on 17/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-16
(3 pages)
2 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
25 January 2022Change of details for Ms Lisa Claire Lovell as a person with significant control on 6 April 2016 (2 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
26 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 September 2018Termination of appointment of Ellen Bamborough as a secretary on 16 May 2018 (2 pages)
15 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
29 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
13 January 2017Appointment of Miss Ellen Bamborough as a secretary on 1 January 2017 (2 pages)
13 January 2017Appointment of Miss Ellen Bamborough as a secretary on 1 January 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Registered office address changed from South Shields Business Works Henry Robinson Way South Shields Tyne and Wear NE33 1RW England to South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 13 April 2015 (1 page)
13 April 2015Director's details changed for Lisa Claire Lovell on 1 March 2014 (2 pages)
13 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Registered office address changed from South Shields Business Works Henry Robinson Way South Shields Tyne and Wear NE33 1RW England to South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 13 April 2015 (1 page)
13 April 2015Director's details changed for Lisa Claire Lovell on 1 March 2014 (2 pages)
13 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Director's details changed for Lisa Claire Lovell on 1 March 2014 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Registered office address changed (1 page)
25 March 2014Registered office address changed (1 page)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 October 2013Registered office address changed from , PO Box PO Box 180, Post Office Limited 3-5 Holton Road, Barry, South Glamorgan, CF62 4WD, United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from , PO Box PO Box 180, Post Office Limited 3-5 Holton Road, Barry, South Glamorgan, CF62 4WD, United Kingdom on 1 October 2013 (1 page)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
22 March 2013Termination of appointment of Micheala Denner as a secretary (1 page)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
22 March 2013Termination of appointment of Micheala Denner as a secretary (1 page)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Termination of appointment of Julieann Hakim as a secretary (1 page)
4 April 2011Termination of appointment of Julieann Hakim as a secretary (1 page)
4 April 2011Appointment of Miss Micheala Denner as a secretary (1 page)
4 April 2011Appointment of Miss Micheala Denner as a secretary (1 page)
29 March 2011Registered office address changed from , the Old Trueman Brewery 91 Brick Lane, London, E1 6QL, England on 29 March 2011 (1 page)
29 March 2011Registered office address changed from , the Old Trueman Brewery 91 Brick Lane, London, E1 6QL, England on 29 March 2011 (1 page)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Sol Lisa Claire Lovell on 14 March 2010 (2 pages)
15 March 2010Registered office address changed from , 91 Brick Lane, London, E1 6QL on 15 March 2010 (1 page)
15 March 2010Registered office address changed from , 91 Brick Lane, London, E1 6QL on 15 March 2010 (1 page)
15 March 2010Director's details changed for Sol Lisa Claire Lovell on 14 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Registered office address changed from , 50 Broadway, St. James's Park, Westminster, London, SW1H 0RG on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from , 50 Broadway, St. James's Park, Westminster, London, SW1H 0RG on 18 January 2010 (2 pages)
31 March 2009Return made up to 14/03/09; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from, 50 broadway, st. James's park, westminster, london, london, SW1H 0RG, united kingdom (1 page)
31 March 2009Location of debenture register (1 page)
31 March 2009Location of register of members (1 page)
31 March 2009Location of debenture register (1 page)
31 March 2009Location of register of members (1 page)
31 March 2009Return made up to 14/03/09; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from, 50 broadway, st. James's park, westminster, london, london, SW1H 0RG, united kingdom (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 April 2008Registered office changed on 10/04/2008 from, 45 great sutton street, london, EC1V 0DE (1 page)
10 April 2008Director's change of particulars / lisa lovell / 01/03/2008 (2 pages)
10 April 2008Director's change of particulars / lisa lovell / 01/03/2008 (2 pages)
10 April 2008Return made up to 14/03/08; full list of members (3 pages)
10 April 2008Return made up to 14/03/08; full list of members (3 pages)
10 April 2008Location of register of members (1 page)
10 April 2008Registered office changed on 10/04/2008 from, 45 great sutton street, london, EC1V 0DE (1 page)
10 April 2008Location of debenture register (1 page)
10 April 2008Location of debenture register (1 page)
10 April 2008Location of register of members (1 page)
7 June 2007Return made up to 14/03/07; full list of members (2 pages)
7 June 2007Return made up to 14/03/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 April 2006Registered office changed on 10/04/06 from: 44 great sutton street, london, EC1V 0DE (1 page)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 14/03/06; full list of members (2 pages)
10 April 2006Return made up to 14/03/06; full list of members (2 pages)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Registered office changed on 10/04/06 from: 44 great sutton street, london, EC1V 0DE (1 page)
10 April 2006Secretary's particulars changed (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 November 2005Registered office changed on 18/11/05 from: 48 braithwaite drive, colchester, essex CO4 5XG (1 page)
18 November 2005Registered office changed on 18/11/05 from: 48 braithwaite drive, colchester, essex CO4 5XG (1 page)
16 May 2005Return made up to 14/03/05; full list of members (2 pages)
16 May 2005Return made up to 14/03/05; full list of members (2 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
15 July 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2003Ad 10/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 April 2003Ad 10/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 March 2003Incorporation (20 pages)
14 March 2003Incorporation (20 pages)