BEAUTY LODGE LIMITED
Status | ACTIVE |
Company No. | 07589464 |
Category | Private Limited Company |
Incorporated | 04 Apr 2011 |
Age | 13 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
BEAUTY LODGE LIMITED is an active private limited company with number 07589464. It was incorporated 13 years, 2 months ago, on 04 April 2011. The company address is Bedford Heights Bedford Heights, Bedford, MK41 7PH, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Mar 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-14
New address: Bedford Heights Brickhill Drive Bedford MK41 7PH
Old address: Unit 211 Bedford Heights C/O Bedford Accountants Limited Brickhill Drive Bedford MK41 7PH England
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person secretary company with name date
Date: 23 Aug 2021
Action Date: 16 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Sara Lois Thomas
Appointment date: 2021-08-16
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 22 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 27 Sep 2019
Action Date: 14 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-14
Psc name: Sarah Louise Ellen Thomas
Documents
Cessation of a person with significant control
Date: 19 Sep 2019
Action Date: 14 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-14
Psc name: Marcus James Thomas
Documents
Termination director company with name termination date
Date: 19 Sep 2019
Action Date: 14 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-14
Officer name: Marcus James Thomas
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-23
Old address: Unit 211 Bedford Heights C/O Bedford Accountants Limited Manton Lane Bedford MK41 7PH England
New address: Unit 211 Bedford Heights C/O Bedford Accountants Limited Brickhill Drive Bedford MK41 7PH
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Address
Type: AD01
Old address: S1 Unit C West One C/O Bedford Accountants Limited 63-67 Bromham Road Bedford MK40 2FG United Kingdom
New address: Unit 211 Bedford Heights C/O Bedford Accountants Limited Manton Lane Bedford MK41 7PH
Change date: 2019-07-18
Documents
Confirmation statement with updates
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-08
New address: S1 Unit C West One C/O Bedford Accountants Limited 63-67 Bromham Road Bedford MK40 2FG
Old address: S1 Unit C West One Bromham Road Bedford MK40 2FG England
Documents
Confirmation statement with updates
Date: 29 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Capital allotment shares
Date: 15 Oct 2017
Action Date: 01 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-01
Capital : 100 GBP
Documents
Capital allotment shares
Date: 15 Oct 2017
Action Date: 01 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-01
Capital : 26 GBP
Documents
Capital allotment shares
Date: 12 Oct 2017
Action Date: 01 Oct 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-10-01
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-02
Old address: 60B Bromham Road Bedford Bedfordshire MK40 2QG England
New address: S1 Unit C West One Bromham Road Bedford MK40 2FG
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Change person director company with change date
Date: 18 Apr 2016
Action Date: 03 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Louise Ellen Thomas
Change date: 2015-05-03
Documents
Change person director company with change date
Date: 18 Apr 2016
Action Date: 03 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-03
Officer name: Dr Marcus James Thomas
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2015
Action Date: 11 Jun 2015
Category: Address
Type: AD01
Old address: 42 High Street Flitwick Bedfordshire MK45 1DU
New address: 60B Bromham Road Bedford Bedfordshire MK40 2QG
Change date: 2015-06-11
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Termination secretary company with name termination date
Date: 16 Apr 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Beth Elsie Thomas
Termination date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Change account reference date company current shortened
Date: 25 May 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-04-30
Documents
Capital allotment shares
Date: 19 May 2011
Action Date: 04 Apr 2011
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2011-04-04
Documents
Appoint person secretary company with name
Date: 13 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Beth Elsie Thomas
Documents
Appoint person director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Louise Ellen Thomas
Documents
Appoint person director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marcus James Thomas
Documents
Capital allotment shares
Date: 12 May 2011
Action Date: 04 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-04
Capital : 1 GBP
Documents
Termination director company with name
Date: 11 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
LEVEL 13,SYDNEY,
Number: | FC035467 |
Status: | ACTIVE |
Category: | Other company type |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11321927 |
Status: | ACTIVE |
Category: | Private Limited Company |
WENLOCK ROAD,LONDON,N1 7GU
Number: | 10544552 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAVISH GROUP HOLLY FARM BUSINESS PARK,KENILWORTH,CV8 1NP
Number: | 10197110 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 CORPORATION STREET,STAFFORD,ST16 3LT
Number: | 11069726 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOWERBYS HOLIDAY COTTAGES LIMITED
59 MARKET PLACE,KING'S LYNN,PE31 8HD
Number: | 07469925 |
Status: | ACTIVE |
Category: | Private Limited Company |