ADDITIONAL LENGTHS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewRegistration of charge 060699250002, created on 2025-06-20

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

12/12/2412 December 2024 Resolutions

View Document

12/12/2412 December 2024 Memorandum and Articles of Association

View Document

11/12/2411 December 2024 Change of share class name or designation

View Document

11/12/2411 December 2024 Particulars of variation of rights attached to shares

View Document

10/12/2410 December 2024 Notification of Global Hair Corporation Limited as a person with significant control on 2024-12-06

View Document

10/12/2410 December 2024 Change of details for Victoria Lynch as a person with significant control on 2024-12-06

View Document

09/12/249 December 2024 Full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Appointment of Mr Matthew James Know as a director on 2024-09-03

View Document

18/03/2418 March 2024 Full accounts made up to 2023-03-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

17/10/2317 October 2023 Particulars of variation of rights attached to shares

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Memorandum and Articles of Association

View Document

06/10/236 October 2023 Change of share class name or designation

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

03/07/233 July 2023 Appointment of Ms Tracy Lewis as a director on 2023-06-22

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

09/01/239 January 2023 Appointment of Mr Alex Marsh as a director on 2022-12-09

View Document

08/01/238 January 2023 Memorandum and Articles of Association

View Document

08/01/238 January 2023 Particulars of variation of rights attached to shares

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Change of share class name or designation

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Particulars of variation of rights attached to shares

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Sub-division of shares on 2022-12-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM MAXWELL'S CORNER 1-3 NORTON ROAD STOCKTON ON TEES TS18 2BW ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

30/09/1930 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR RICHARD JOHN ASHLEY

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM EXCHANGE BUILDING, 66 CHURCH STREET, HARTLEPOOL CLEVELAND TS24 7DN

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/01/1627 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/02/154 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/02/144 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060699250001

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY SHAUN THWAITES

View Document

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / SHAUN ROBERT THWAITES / 26/01/2011

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LYNCH / 01/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 SECRETARY'S CHANGE OF PARTICULARS / SHAUN THWAITES / 25/01/2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LYNCH / 25/01/2009

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company