LOVE THE SALON LIMITED

Midway House Herrick Way Midway House Herrick Way, Cheltenham, GL51 6TQ, Gloucestershire, England
StatusACTIVE
Company No.05444273
CategoryPrivate Limited Company
Incorporated05 May 2005
Age19 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

LOVE THE SALON LIMITED is an active private limited company with number 05444273. It was incorporated 19 years, 1 month, 13 days ago, on 05 May 2005. The company address is Midway House Herrick Way Midway House Herrick Way, Cheltenham, GL51 6TQ, Gloucestershire, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2020

Action Date: 03 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-03

Psc name: Mr Stephen Hinton

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2020

Action Date: 03 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Donna Maxine Hinton

Change date: 2020-05-03

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 03 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-03

Officer name: Mr Stephen Hinton

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 03 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-03

Officer name: Mrs Donna Maxine Hinton

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2020

Action Date: 03 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Donna Maxine Hinton

Change date: 2020-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emily Duly

Change date: 2019-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-15

New address: Midway House Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ

Old address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Donna Maxine Hinton

Change date: 2019-09-04

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Donna Maxine Hinton

Change date: 2019-09-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Donna Maxine Hinton

Change date: 2019-09-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Hinton

Change date: 2019-09-04

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Hinton

Change date: 2019-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-14

Officer name: Miss Emily Hinton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 06 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emily Hinton

Appointment date: 2017-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Capital allotment shares

Date: 09 May 2017

Action Date: 03 May 2017

Category: Capital

Type: SH01

Date: 2017-05-03

Capital : 101 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/09; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / donna hinton / 04/05/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/08; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen hinton / 23/08/2007

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / donna hinton / 23/08/2007

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / donna hinton / 23/08/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 26/04/07 from: 4 the courtyard woodlands bradley stoke bristol BS32 4NB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/06; full list of members

Documents

View document PDF

Resolution

Date: 17 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Address

Type: 287

Description: Registered office changed on 17/05/05 from: 8 kings road clifton bristol BS8 4AB

Documents

View document PDF

Resolution

Date: 16 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/05/05-10/05/05 £ si 9@1=9 £ ic 10/19

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/05/05-10/05/05 £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Incorporation company

Date: 05 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLEPEARL LIMITED

UNIT 14A BRUNSWICK INDUSTRIAL PARK,LONDON,N11 1JL

Number:06508131
Status:ACTIVE
Category:Private Limited Company

CHELL FUNDRAISING LTD

OFFICE B2, UNIT 2,WIGAN,WN6 7NR

Number:11002158
Status:ACTIVE
Category:Private Limited Company

DIGITAL TAX RECORDS LIMITED

138-144 LONDON ROAD,OXFORD,OX33 1JH

Number:10384753
Status:ACTIVE
Category:Private Limited Company

KINGDOM PLANT LTD

42 MIDLAND ROAD,SCUNTHORPE,DN16 1DQ

Number:09245567
Status:ACTIVE
Category:Private Limited Company

MAGYAR DEMOKRACIA ALAP LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11841889
Status:ACTIVE
Category:Private Limited Company

RCD ELECTRICS LTD

161 PRESTON ROAD,LYTHAM ST ANNES,FY8 5AY

Number:11256632
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source