LONDON ACADEMY OF FREELANCE MAKEUP LTD

Unit 6 36-42 New Inn Yard, London, EC2A 3EY, London, England
StatusACTIVE
Company No.05947077
CategoryPrivate Limited Company
Incorporated26 Sep 2006
Age17 years, 7 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 22 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Feb 2021

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 04 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 13 Nov 2017

Action Date: 24 Jul 2017

Category: Capital

Type: SH06

Date: 2017-07-24

Capital : 813 GBP

Documents

View document PDF

Capital cancellation shares

Date: 13 Nov 2017

Action Date: 23 Jun 2017

Category: Capital

Type: SH06

Capital : 830 GBP

Date: 2017-06-23

Documents

View document PDF

Capital cancellation shares

Date: 13 Nov 2017

Action Date: 24 May 2017

Category: Capital

Type: SH06

Date: 2017-05-24

Capital : 847 GBP

Documents

View document PDF

Capital cancellation shares

Date: 13 Nov 2017

Action Date: 24 Apr 2017

Category: Capital

Type: SH06

Date: 2017-04-24

Capital : 864 GBP

Documents

View document PDF

Capital cancellation shares

Date: 13 Nov 2017

Action Date: 24 Mar 2017

Category: Capital

Type: SH06

Capital : 881 GBP

Date: 2017-03-24

Documents

View document PDF

Capital cancellation shares

Date: 13 Nov 2017

Action Date: 24 Feb 2017

Category: Capital

Type: SH06

Date: 2017-02-24

Capital : 898 GBP

Documents

View document PDF

Capital cancellation shares

Date: 13 Nov 2017

Action Date: 30 Jan 2017

Category: Capital

Type: SH06

Date: 2017-01-30

Capital : 915 GBP

Documents

View document PDF

Capital cancellation shares

Date: 13 Nov 2017

Action Date: 29 Dec 2016

Category: Capital

Type: SH06

Capital : 932 GBP

Date: 2016-12-29

Documents

View document PDF

Capital cancellation shares

Date: 13 Nov 2017

Action Date: 24 Nov 2016

Category: Capital

Type: SH06

Date: 2016-11-24

Capital : 949 GBP

Documents

View document PDF

Capital cancellation shares

Date: 13 Nov 2017

Action Date: 29 Aug 2017

Category: Capital

Type: SH06

Date: 2017-08-29

Capital : 800 GBP

Documents

View document PDF

Capital cancellation shares

Date: 13 Nov 2017

Action Date: 25 Oct 2016

Category: Capital

Type: SH06

Capital : 966 GBP

Date: 2016-10-25

Documents

View document PDF

Capital cancellation shares

Date: 13 Nov 2017

Action Date: 26 Sep 2016

Category: Capital

Type: SH06

Capital : 983 GBP

Date: 2016-09-26

Documents

View document PDF

Capital return purchase own shares

Date: 13 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 13 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 13 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 13 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 13 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 13 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 13 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 13 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 13 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 13 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 13 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 13 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 15 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Dec 2016

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jason mallett / 06/01/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2007 to 31/08/2007

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/07; full list of members

Documents

View document PDF

Incorporation company

Date: 26 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A C F P LIMITED

INTERNATIONAL HOUSE 6 MARKET STREET,TELFORD,TF2 6EF

Number:10410984
Status:ACTIVE
Category:Private Limited Company

BHP BILLITON FINANCE B.V.

BRANCH REGISTRATION,,

Number:FC029970
Status:ACTIVE
Category:Other company type

K THOMASON LIMITED

34 ORCHARD WAY,NORTHAMPTON,NN5 6HG

Number:07227263
Status:ACTIVE
Category:Private Limited Company

LRC BUSINESS SERVICES LIMITED

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

SUPROX LTD

COLOMENDY INDUSTRIAL ESTATE,RHYL ROAD,LL16 5TA

Number:05997234
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