Company NameBear Consulting (UK) Ltd
DirectorRichard Henry Lexton
Company StatusActive - Proposal to Strike off
Company Number04775257
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Previous NameLMG Directors Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameMrs Margaret Ann Lexton
StatusCurrent
Appointed27 May 2010(7 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address33 Park Grove
Edgware
Middlesex
HA8 7SH
Director NameMr Richard Henry Lexton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(13 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address33 Park Grove
Edgware
Middlesex
HA8 7SH
Director NameMr Paul Robert Goldwin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Police House
20 Rushden Road, Milton Ernest
Bedford
MK44 1RU
Director NameMr Roger Philip Maggs
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSky Hall Cottage
Boxted
Colchester
Essex
CO4 5TF
Director NameMr Frank James McDowell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 27 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Shackleton Court 2 Maritime Quay
London
E14 3QF
Director NameMr Richard Henry Lexton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 14 November 2012)
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressSuite 12 Tower Side
148 Wapping High Street
London
E1W 3PF
Director NameMr Richard Robert Robinson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12 Tower Side
148 Wapping High Street
London
E1W 3PF
Secretary NameLMG Services Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence AddressFourth Floor 2-4 Great Eastern Street
London
EC2A 3NT

Contact

Websitebearconsulting.co.uk

Location

Registered Address33 Park Grove
Edgware
Middlesex
HA8 7SH
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Richard Henry Lexton
100.00%
Ordinary

Financials

Year2014
Net Worth£356
Cash£875
Current Liabilities£2,519

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due24 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End24 May

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Filing History

5 June 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
24 May 2023Micro company accounts made up to 31 May 2022 (4 pages)
24 February 2023Previous accounting period shortened from 25 May 2022 to 24 May 2022 (1 page)
22 September 2022Micro company accounts made up to 31 May 2021 (4 pages)
22 August 2022Registered office address changed from 33 33 Park Grove Edgware Middlesex HA8 7SH United Kingdom to 33 Park Grove Edgware Middlesex HA8 7SH on 22 August 2022 (1 page)
22 August 2022Registered office address changed from Suite 12 Tower Side 148 Wapping High Street London E1W 3PF to 33 33 Park Grove Edgware Middlesex HA8 7SH on 22 August 2022 (1 page)
7 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
23 May 2022Previous accounting period shortened from 26 May 2021 to 25 May 2021 (1 page)
23 February 2022Previous accounting period shortened from 27 May 2021 to 26 May 2021 (1 page)
27 August 2021Micro company accounts made up to 31 May 2020 (3 pages)
2 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
27 May 2021Current accounting period shortened from 28 May 2020 to 27 May 2020 (1 page)
2 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 May 2019 (4 pages)
25 February 2020Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
5 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 May 2018 (4 pages)
28 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
4 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
1 June 2017Termination of appointment of Richard Robert Robinson as a director on 29 May 2017 (1 page)
1 June 2017Termination of appointment of Richard Robert Robinson as a director on 29 May 2017 (1 page)
26 May 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
26 May 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
26 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
26 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
22 February 2017Appointment of Mr Richard Henry Lexton as a director on 15 February 2017 (2 pages)
22 February 2017Appointment of Mr Richard Henry Lexton as a director on 15 February 2017 (2 pages)
23 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
23 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
10 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 November 2012Appointment of Mr Richard Robert Robinson as a director (2 pages)
15 November 2012Appointment of Mr Richard Robert Robinson as a director (2 pages)
14 November 2012Termination of appointment of Richard Lexton as a director (1 page)
14 November 2012Termination of appointment of Richard Lexton as a director (1 page)
10 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
17 April 2012Registered office address changed from C/O Richard Lexton 8 Laurence Pountney Hill London EC4R 0BE United Kingdom on 17 April 2012 (1 page)
17 April 2012Registered office address changed from C/O Richard Lexton 8 Laurence Pountney Hill London EC4R 0BE United Kingdom on 17 April 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
23 June 2010Change of name notice (2 pages)
23 June 2010Company name changed lmg directors LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
23 June 2010Company name changed lmg directors LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
23 June 2010Change of name notice (2 pages)
7 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
27 May 2010Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 May 2010 (1 page)
27 May 2010Appointment of Mrs Margaret Ann Lexton as a secretary (1 page)
27 May 2010Appointment of Mrs Margaret Ann Lexton as a secretary (1 page)
27 May 2010Termination of appointment of Paul Goldwin as a director (1 page)
27 May 2010Appointment of Mr Richard Henry Lexton as a director (2 pages)
27 May 2010Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 May 2010 (1 page)
27 May 2010Termination of appointment of Paul Goldwin as a director (1 page)
27 May 2010Termination of appointment of Lmg Services Limited as a secretary (1 page)
27 May 2010Termination of appointment of Frank Mcdowell as a director (1 page)
27 May 2010Termination of appointment of Frank Mcdowell as a director (1 page)
27 May 2010Appointment of Mr Richard Henry Lexton as a director (2 pages)
27 May 2010Termination of appointment of Lmg Services Limited as a secretary (1 page)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
24 May 2010Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages)
24 May 2010Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages)
24 May 2010Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages)
12 September 2009Director's change of particulars / frank mcdowell / 08/09/2009 (2 pages)
12 September 2009Director's change of particulars / frank mcdowell / 08/09/2009 (2 pages)
4 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
4 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 May 2009Return made up to 23/05/09; full list of members (4 pages)
27 May 2009Return made up to 23/05/09; full list of members (4 pages)
4 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
5 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
5 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
30 May 2007Return made up to 23/05/07; full list of members (2 pages)
30 May 2007Return made up to 23/05/07; full list of members (2 pages)
24 May 2007Secretary's particulars changed (1 page)
24 May 2007Secretary's particulars changed (1 page)
23 October 2006Registered office changed on 23/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page)
23 October 2006Registered office changed on 23/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page)
23 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
23 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
19 June 2006Return made up to 23/05/06; full list of members (2 pages)
19 June 2006Return made up to 23/05/06; full list of members (2 pages)
1 July 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
1 July 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
6 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
6 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
13 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
13 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
28 October 2004Registered office changed on 28/10/04 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page)
28 October 2004Registered office changed on 28/10/04 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004New director appointed (2 pages)
18 May 2004Return made up to 23/05/04; full list of members (7 pages)
18 May 2004Return made up to 23/05/04; full list of members (7 pages)
23 May 2003Incorporation (21 pages)
23 May 2003Incorporation (21 pages)