LEAMINGTON SPA (T) HAIRDRESSING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/02/2313 February 2023 Registered office address changed from Innovia House Marish Wharf, St Marys Road Middlegreen Slough SL3 6DA United Kingdom to Berkeley House Amery Street Alton Hampshire GU34 1HN on 2023-02-13

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-08-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-08-13 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/11/218 November 2021 Cessation of Mascolo Limited as a person with significant control on 2021-10-25

View Document

08/11/218 November 2021 Change of details for Mr Simon Ellis Ball as a person with significant control on 2021-10-25

View Document

08/11/218 November 2021 Registered office address changed from 58-60 Stamford Street London SE1 9LX to Innovia House Marish Wharf, St Marys Road Middlegreen Slough SL3 6DA on 2021-11-08

View Document

05/11/215 November 2021 Certificate of change of name

View Document

06/10/216 October 2021 Change of details for Mascolo Limited as a person with significant control on 2021-10-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

28/04/2028 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

23/01/1923 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

11/01/1811 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR OMAR KANANI

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/12/1521 December 2015 SAIL ADDRESS CHANGED FROM: 11 HORSESHOE CLOSE BILLERICAY ESSEX CM12 0YA UNITED KINGDOM

View Document

17/08/1517 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/08/1420 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY RUPERT BERROW

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY JOHN MILLER

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 19 DOUGHTY STREET LONDON WC1N 2PL

View Document

03/09/093 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/03/0713 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 NC INC ALREADY ADJUSTED 08/12/03

View Document

08/02/048 February 2004 RE-DES SHARES 08/12/03

View Document

08/02/048 February 2004 VARYING SHARE RIGHTS AND NAMES

View Document

08/02/048 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/048 February 2004 £ NC 20000/100000 08/12

View Document

08/02/048 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0326 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

04/07/014 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/08/0022 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

29/02/0029 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/9926 August 1999 RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS

View Document

26/08/9926 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: CLIFFORDS INN FETTER LANE LONDON EC4A 1AS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9830 April 1998 ADOPT MEM AND ARTS 13/08/97

View Document

22/04/9822 April 1998 S386 DISP APP AUDS 10/02/98

View Document

15/04/9815 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/982 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9711 November 1997 NEW SECRETARY APPOINTED

View Document

12/10/9712 October 1997 NEW SECRETARY APPOINTED

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 SECRETARY RESIGNED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 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