- Company Overview for L.S.E. (HAIR & BEAUTY) LIMITED (02729300)
- Filing history for L.S.E. (HAIR & BEAUTY) LIMITED (02729300)
- People for L.S.E. (HAIR & BEAUTY) LIMITED (02729300)
- Charges for L.S.E. (HAIR & BEAUTY) LIMITED (02729300)
- Insolvency for L.S.E. (HAIR & BEAUTY) LIMITED (02729300)
- More for L.S.E. (HAIR & BEAUTY) LIMITED (02729300)
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) |
---|---|---|---|
21 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 May 2021 | |
21 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 May 2020 | |
28 May 2019 | AD01 | Registered office address changed from C/O Paragon Partners Churchill House 137 - 139 Brent Street London NW4 4DJ to C/O Libertas 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 28 May 2019 | |
24 May 2019 | LIQ01 | Declaration of solvency | |
24 May 2019 | 600 | Appointment of a voluntary liquidator | |
24 May 2019 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
16 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
09 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Jun 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | CH03 | Secretary's details changed for Paul Henry Bogush on 1 June 2014 | |
30 Jun 2014 | CH01 | Director's details changed for Paul Henry Bogush on 1 June 2014 | |
30 Jun 2014 | CH01 | Director's details changed for Wendy Elizabeth Droznika on 1 June 2014 | |
23 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
19 Jan 2012 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 19 January 2012 |