LILIT. HAIR & BEAUTY LIMITED

68 North Street 68 North Street, Bristol, BS3 1HJ, England
StatusACTIVE
Company No.07331497
CategoryPrivate Limited Company
Incorporated30 Jul 2010
Age13 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

LILIT. HAIR & BEAUTY LIMITED is an active private limited company with number 07331497. It was incorporated 13 years, 9 months, 17 days ago, on 30 July 2010. The company address is 68 North Street 68 North Street, Bristol, BS3 1HJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-12

New address: 68 North Street Bedminster Bristol BS3 1HJ

Old address: 123 Fishponds Road Eastville Bristol BS5 6PR England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lilit Matevosyan

Change date: 2017-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2017

Action Date: 30 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-30

New address: 123 Fishponds Road Eastville Bristol BS5 6PR

Old address: 68 North Street Bedminster Bristol BS3 1HJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

Old address: 123 Fishponds Road Eastville Bristol BS5 6PR

Change date: 2017-04-20

New address: 68 North Street Bedminster Bristol BS3 1HJ

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lilit Matevosyan

Change date: 2015-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: AD01

Old address: Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF

Change date: 2015-06-16

New address: 123 Fishponds Road Eastville Bristol BS5 6PR

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lilit Matevosyan

Appointment date: 2015-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roma Antoniani

Termination date: 2015-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roma Antoniani

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lilit Matevosyan

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lilit Matevosyan

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marat Grigoryan

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed M.g absolute security LIMITED\certificate issued on 21/03/13

Documents

View document PDF

Resolution

Date: 14 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Termination secretary company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nationwide Company Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 30 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOGEN EM MIDCO LIMITED

MILTON PARC,BEDFORD,MK44 1YU

Number:11020628
Status:ACTIVE
Category:Private Limited Company

CRESCENDO FILMS LIMITED

THE COUNTING HOUSE WATLING LANE,DUNMOW,CM6 2QY

Number:09712815
Status:ACTIVE
Category:Private Limited Company

GLORYLAND LIMITED

124 BELMONT ROAD,SOUTHAMPTON HAMPSHIRE,SO17 2GF

Number:03068094
Status:ACTIVE
Category:Private Limited Company

H & L REALISATIONS LIMITED

ABBEY HOUSE PO BOX 500,MANCHESTER,M60 2AT

Number:00541904
Status:LIQUIDATION
Category:Private Limited Company

IQM HOLDINGS LIMITED

BEAUMONT HOUSE,GLOUCESTER,GL1 2EZ

Number:10898260
Status:ACTIVE
Category:Private Limited Company

TONOTOPIC RECORD COMPANY LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:09870228
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