LONDON ACADEMY OF FREELANCE MAKEUP LTD
Status | ACTIVE |
Company No. | 05947077 |
Category | Private Limited Company |
Incorporated | 26 Sep 2006 |
Age | 17 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
LONDON ACADEMY OF FREELANCE MAKEUP LTD is an active private limited company with number 05947077. It was incorporated 17 years, 7 months, 2 days ago, on 26 September 2006. The company address is Unit 6 36-42 New Inn Yard, London, EC2A 3EY, London, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type micro entity
Date: 26 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Address
Type: AD01
Old address: 63 Dean Street London W1D 4QG
New address: Unit 6 36-42 New Inn Yard London London EC2A 3EY
Change date: 2021-06-01
Documents
Change account reference date company previous shortened
Date: 28 May 2021
Action Date: 29 Aug 2020
Category: Accounts
Type: AA01
New date: 2020-08-29
Made up date: 2020-08-30
Documents
Capital name of class of shares
Date: 22 Feb 2021
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 22 Feb 2021
Category: Capital
Type: SH10
Documents
Resolution
Date: 04 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 22 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 Jan 2021
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change account reference date company previous shortened
Date: 30 May 2018
Action Date: 30 Aug 2017
Category: Accounts
Type: AA01
New date: 2017-08-30
Made up date: 2017-08-31
Documents
Change to a person with significant control
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Jana Waru Ririnui
Change date: 2018-02-23
Documents
Change to a person with significant control
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-23
Psc name: Mr Jason Mallett
Documents
Capital cancellation shares
Date: 13 Nov 2017
Action Date: 24 Jul 2017
Category: Capital
Type: SH06
Date: 2017-07-24
Capital : 813 GBP
Documents
Capital cancellation shares
Date: 13 Nov 2017
Action Date: 23 Jun 2017
Category: Capital
Type: SH06
Capital : 830 GBP
Date: 2017-06-23
Documents
Capital cancellation shares
Date: 13 Nov 2017
Action Date: 24 May 2017
Category: Capital
Type: SH06
Date: 2017-05-24
Capital : 847 GBP
Documents
Capital cancellation shares
Date: 13 Nov 2017
Action Date: 24 Apr 2017
Category: Capital
Type: SH06
Date: 2017-04-24
Capital : 864 GBP
Documents
Capital cancellation shares
Date: 13 Nov 2017
Action Date: 24 Mar 2017
Category: Capital
Type: SH06
Capital : 881 GBP
Date: 2017-03-24
Documents
Capital cancellation shares
Date: 13 Nov 2017
Action Date: 24 Feb 2017
Category: Capital
Type: SH06
Date: 2017-02-24
Capital : 898 GBP
Documents
Capital cancellation shares
Date: 13 Nov 2017
Action Date: 30 Jan 2017
Category: Capital
Type: SH06
Date: 2017-01-30
Capital : 915 GBP
Documents
Capital cancellation shares
Date: 13 Nov 2017
Action Date: 29 Dec 2016
Category: Capital
Type: SH06
Capital : 932 GBP
Date: 2016-12-29
Documents
Capital cancellation shares
Date: 13 Nov 2017
Action Date: 24 Nov 2016
Category: Capital
Type: SH06
Date: 2016-11-24
Capital : 949 GBP
Documents
Capital cancellation shares
Date: 13 Nov 2017
Action Date: 29 Aug 2017
Category: Capital
Type: SH06
Date: 2017-08-29
Capital : 800 GBP
Documents
Capital cancellation shares
Date: 13 Nov 2017
Action Date: 25 Oct 2016
Category: Capital
Type: SH06
Capital : 966 GBP
Date: 2016-10-25
Documents
Capital cancellation shares
Date: 13 Nov 2017
Action Date: 26 Sep 2016
Category: Capital
Type: SH06
Capital : 983 GBP
Date: 2016-09-26
Documents
Capital return purchase own shares
Date: 13 Nov 2017
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 13 Nov 2017
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 13 Nov 2017
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 13 Nov 2017
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 13 Nov 2017
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 13 Nov 2017
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 13 Nov 2017
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 13 Nov 2017
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 13 Nov 2017
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 13 Nov 2017
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 13 Nov 2017
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 13 Nov 2017
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 09 Nov 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Termination director company with name termination date
Date: 30 Oct 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ioannis Ektor Pagonis
Termination date: 2017-08-31
Documents
Resolution
Date: 09 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 08 Aug 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Gazette filings brought up to date
Date: 24 Dec 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Resolution
Date: 15 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 04 Dec 2016
Category: Capital
Type: SH10
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date
Date: 07 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date
Date: 02 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type total exemption small
Date: 25 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 26 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jana Waru Ririnui
Change date: 2010-09-26
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 26 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-26
Officer name: Mr Jason Mallett
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 26 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ioannis Ektor Pagonis
Change date: 2010-09-26
Documents
Accounts with accounts type total exemption small
Date: 30 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Change registered office address company with date old address
Date: 14 Oct 2009
Action Date: 14 Oct 2009
Category: Address
Type: AD01
Old address: 11 Half Moon Crescent London N1 9SS
Change date: 2009-10-14
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 06/01/2009 from apartment 17, 163 cromwell road london SW5 0SQ
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jason mallett / 06/01/2009
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 24 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2007 to 31/08/2007
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/07; full list of members
Documents
Some Companies
INTERNATIONAL HOUSE 6 MARKET STREET,TELFORD,TF2 6EF
Number: | 10410984 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC029970 |
Status: | ACTIVE |
Category: | Other company type |
34 ORCHARD WAY,NORTHAMPTON,NN5 6HG
Number: | 07227263 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10391210 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEALTH ASSOCIATE SERVICES LIMITED
CBC HOUSE,EDINBURGH,EH3 8EG
Number: | SC552282 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLOMENDY INDUSTRIAL ESTATE,RHYL ROAD,LL16 5TA
Number: | 05997234 |
Status: | ACTIVE |
Category: | Private Limited Company |