LIMES HAIR COMPANY LIMITED
Status | ACTIVE |
Company No. | 05810996 |
Category | Private Limited Company |
Incorporated | 09 May 2006 |
Age | 17 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
LIMES HAIR COMPANY LIMITED is an active private limited company with number 05810996. It was incorporated 17 years, 11 months, 29 days ago, on 09 May 2006. The company address is Midway House Herrick Way, Staverton Technology Park Midway House Herrick Way, Staverton Technology Park, Cheltenham, GL51 6TQ, Gloucestershire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Change to a person with significant control
Date: 16 May 2023
Action Date: 09 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-09
Psc name: Lorraine Barton
Documents
Change person director company with change date
Date: 16 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lorraine Barton
Change date: 2023-05-09
Documents
Change to a person with significant control
Date: 16 May 2023
Action Date: 09 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-09
Psc name: Adele Barton
Documents
Change person director company with change date
Date: 16 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adele Barton
Change date: 2023-05-09
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Change person director company with change date
Date: 10 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-09
Officer name: Lorraine Barton
Documents
Change person director company with change date
Date: 10 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-09
Officer name: Adele Barton
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change person secretary company with change date
Date: 18 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-05-16
Officer name: Adele Barton
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-26
Old address: The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX
New address: Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Change person director company with change date
Date: 13 May 2015
Action Date: 09 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adele Barton
Change date: 2015-05-09
Documents
Mortgage create with deed with charge number
Date: 17 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058109960001
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Change person director company with change date
Date: 21 Jun 2011
Action Date: 09 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-09
Officer name: Adele Barton
Documents
Change person secretary company with change date
Date: 21 Jun 2011
Action Date: 09 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Adele Barton
Change date: 2011-05-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-09
Officer name: Adele Barton
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lorraine Barton
Change date: 2010-05-09
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / lorraine barton / 09/05/2009
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 05 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 31/05/2008 to 31/01/2008
Documents
Legacy
Date: 11 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 25/01/07-25/01/07 £ si 3333@1
Documents
Resolution
Date: 11 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/07; full list of members
Documents
Certificate change of name company
Date: 01 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed barton and barton (cirencester) LIMITED\certificate issued on 01/02/07
Documents
Resolution
Date: 07 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
206 DOWDESWELL CLOSE,LONDON,SW15 5RN
Number: | 08814939 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 ALBERT SQUARE,LONDON,E15 1HH
Number: | 08611666 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CRANBERRY AVENUE,BICESTER,OX27 8BD
Number: | 08474843 |
Status: | ACTIVE |
Category: | Private Limited Company |
TREVIGRO BUNGALOW,CALLINGTON,PL17 7JS
Number: | 10616849 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11954482 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUANTUS STRATEGIC EXCELLENCE LIMITED
COURT COTTAGE CAWTON,YORK,YO62 4LW
Number: | 08955574 |
Status: | ACTIVE |
Category: | Private Limited Company |