Company NameBeyond  Limits Coach Limited
DirectorSean Laidlaw
Company StatusActive
Company Number09822047
CategoryPrivate Limited Company
Incorporation Date13 October 2015(8 years, 6 months ago)
Previous NameSRT Laidlaw Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Sean Laidlaw
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2015(same day as company formation)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Mitchell Joe Baldock
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY

Location

Registered AddressThurrock Rugby Club
Long Lane
Grays
RM16 2QH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Blackshots
Built Up AreaGrays

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

14 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
12 August 2020Director's details changed for Mr Sean Laidlaw on 12 August 2020 (2 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
4 November 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
29 October 2018Director's details changed for Mitchell Joe Baldock on 19 October 2018 (2 pages)
29 October 2018Director's details changed for Mr Sean Laidlaw on 19 October 2018 (2 pages)
29 October 2018Director's details changed for Mr Sean Laidlaw on 19 October 2018 (2 pages)
29 October 2018Registered office address changed from 5 Chigwell Road London E18 1LR United Kingdom to 21 Lodge Lane Grays Essex RM17 5RY on 29 October 2018 (1 page)
29 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
8 November 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
13 July 2017Accounts for a dormant company made up to 31 July 2016 (9 pages)
13 July 2017Accounts for a dormant company made up to 31 July 2016 (9 pages)
27 June 2017Appointment of Mitchell Joe Baldock as a director on 27 June 2017 (2 pages)
27 June 2017Previous accounting period shortened from 31 October 2016 to 31 July 2016 (1 page)
27 June 2017Previous accounting period shortened from 31 October 2016 to 31 July 2016 (1 page)
27 June 2017Registered office address changed from Flat 1 Rosary Court, 1 Priests Lane, Brentwood CM158BJ England to 5 Chigwell Road London E18 1LR on 27 June 2017 (1 page)
27 June 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 2
(3 pages)
27 June 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 2
(3 pages)
27 June 2017Appointment of Mitchell Joe Baldock as a director on 27 June 2017 (2 pages)
27 June 2017Registered office address changed from Flat 1 Rosary Court, 1 Priests Lane, Brentwood CM158BJ England to 5 Chigwell Road London E18 1LR on 27 June 2017 (1 page)
20 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
12 July 2016Company name changed srt laidlaw LTD\certificate issued on 12/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
(3 pages)
12 July 2016Company name changed srt laidlaw LTD\certificate issued on 12/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
(3 pages)
10 April 2016Registered office address changed from Apartment 4, Neave Rose Court Mawney Road Romford RM7 7JA England to Flat 1 Rosary Court, 1 Priests Lane, Brentwood CM158BJ on 10 April 2016 (1 page)
10 April 2016Registered office address changed from Apartment 4, Neave Rose Court Mawney Road Romford RM7 7JA England to Flat 1 Rosary Court, 1 Priests Lane, Brentwood CM158BJ on 10 April 2016 (1 page)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)