BEAUTY LODGE LIMITED

Bedford Heights Bedford Heights, Bedford, MK41 7PH, England
StatusACTIVE
Company No.07589464
CategoryPrivate Limited Company
Incorporated04 Apr 2011
Age13 years, 2 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 Oct 2017

Action Date: 01 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-01

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2017

Action Date: 01 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-01

Capital : 26 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2017

Action Date: 01 Oct 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-10-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 19 May 2011

Action Date: 04 Apr 2011

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2011-04-04

Documents

View document PDF

Appoint person secretary company with name

Date: 13 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Beth Elsie Thomas

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Louise Ellen Thomas

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marcus James Thomas

Documents

View document PDF

Capital allotment shares

Date: 12 May 2011

Action Date: 04 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-04

Capital : 1 GBP

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 04 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWARD FORCE EUROPE

LEVEL 13,SYDNEY,

Number:FC035467
Status:ACTIVE
Category:Other company type

CLEMENCIA LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11321927
Status:ACTIVE
Category:Private Limited Company

KRANEN SERVICES LIMITED

WENLOCK ROAD,LONDON,N1 7GU

Number:10544552
Status:ACTIVE
Category:Private Limited Company

LAVISH HOME IMPROVEMENTS LTD

LAVISH GROUP HOLLY FARM BUSINESS PARK,KENILWORTH,CV8 1NP

Number:10197110
Status:ACTIVE
Category:Private Limited Company

REN ESTATES LTD

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

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