Advanced company searchLink opens in new window

LALEHAM HEALTH AND BEAUTY LIMITED

Company number 00997221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2015 MISC Section 519
30 Jun 2015 AA Full accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5,050,000
02 Dec 2014 AA Full accounts made up to 31 March 2014
26 Nov 2014 AP01 Appointment of Mr John Tomlinson as a director on 13 November 2014
26 Nov 2014 CH01 Director's details changed for Ms Louise Cruikshanks on 13 November 2014
25 Nov 2014 AP01 Appointment of Ms Louise Cruikshanks as a director on 13 November 2014
27 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 5,050,000
23 Jan 2014 CERTNM Company name changed laleham healthcare LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
23 Jan 2014 CONNOT Change of name notice
15 Jul 2013 AA Full accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
13 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
13 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2013 SH01 Statement of capital following an allotment of shares on 7 January 2013
  • GBP 5,050,000
07 Feb 2013 AP01 Appointment of Mr Redmond Mcevoy as a director
07 Feb 2013 TM01 Termination of appointment of Ian O'donovan as a director
06 Dec 2012 AA Full accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
15 Nov 2011 AA Full accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
14 Oct 2010 AA Full accounts made up to 31 March 2010
01 Oct 2010 TM01 Termination of appointment of Victor Hilliard as a director
01 Oct 2010 TM01 Termination of appointment of Ronald Young as a director
26 Mar 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders