Advanced company searchLink opens in new window

L.S.E. (HAIR & BEAUTY) LIMITED

Company number 02729300

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-05-02
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
  • GBP 100
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
  • GBP 100
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