LARA BOOT HAIRDRESSING LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/01/2528 January 2025 Resolutions

View Document

28/01/2528 January 2025 Appointment of a voluntary liquidator

View Document

28/01/2528 January 2025 Registered office address changed from 49 Landcross Drive Abington Vale Northampton Northamptonshire NN3 3LN to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2025-01-28

View Document

28/01/2528 January 2025 Statement of affairs

View Document

21/08/2421 August 2024 Satisfaction of charge 072460260002 in full

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

24/12/2224 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MR DANIEL LEE PAXTON

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072460260002

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072460260001

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LARA CHRISTINA BOOT / 17/05/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

01/06/161 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/156 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS CHERIE LISA ELDRED / 06/06/2014

View Document

11/02/1511 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LARA CHRISTINA BOOT / 01/08/2012

View Document

23/05/1323 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 SECRETARY APPOINTED MISS CHERIE LISA ELDRED

View Document

19/05/1119 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN UNGER

View Document

11/05/1011 May 2010 SECRETARY APPOINTED MR KEVIN RAMSAY UNGER

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN UNGER

View Document

06/05/106 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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