LE BAR DE CHEVEUX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2527 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

26/07/2526 July 2025 Confirmation statement made on 2025-07-26 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Director's details changed for Mr Dean Ainslie on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Mr Dean Ainslie as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Mr David James Parr as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Registered office address changed from 2-4 Brown Street North Leigh WN7 1BU England to Top Floor 108 Bradshawgate Leigh WN7 4NP on 2024-08-01

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Change of details for Mr Dean Ainslie as a person with significant control on 2023-04-01

View Document

27/07/2327 July 2023 Change of details for Mr Dean Ainslie as a person with significant control on 2023-07-26

View Document

26/07/2326 July 2023 Notification of David James Parr as a person with significant control on 2023-04-01

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

26/07/2326 July 2023 Director's details changed for Mr Dean Ainslie on 2023-07-26

View Document

27/05/2327 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/02/225 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM OFFICE 10 UNIT 1, PLATT FOLD BUSINESS PARK PLATT FOLD STREET LEIGH WN7 1JH UNITED KINGDOM

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM LARCH SUITE WESTGATE HOUSE 1 WESTGATE AVENUE BOLTON BL1 4RF ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

09/09/179 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 PREVSHO FROM 31/07/2017 TO 31/12/2016

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 59 RAINBOW DRIVE ATHERTON MANCHESTER LANCASHIRE M46 9ND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/09/1520 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN AINSLIE / 28/08/2014

View Document

20/09/1520 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/09/143 September 2014 PREVSHO FROM 31/08/2014 TO 31/07/2014

View Document

03/09/143 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN AINSLIE / 02/09/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/08/1327 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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