LUXE BEAUTY LOUNGE LIMITED

Sunhaven Sunhaven, Tadworth, KT20 7JT, Surrey, England
StatusACTIVE
Company No.08235075
CategoryPrivate Limited Company
Incorporated01 Oct 2012
Age11 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

LUXE BEAUTY LOUNGE LIMITED is an active private limited company with number 08235075. It was incorporated 11 years, 7 months, 19 days ago, on 01 October 2012. The company address is Sunhaven Sunhaven, Tadworth, KT20 7JT, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-29

Old address: Luxe Beauty Lounge Limited at Toni&Guy 6B High Street Leatherhead KT22 8AN England

New address: Sunhaven Boxhill Road Tadworth Surrey KT20 7JT

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 24 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

Old address: C/O Charlene Peja Luxe Beauty Lounge Limited at Toni&Guy 6B High Street Leatherhead Surrey KT22 8AN

New address: Luxe Beauty Lounge Limited at Toni&Guy 6B High Street Leatherhead KT22 8AN

Change date: 2018-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachael Samantha Dover

Notification date: 2018-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-24

Psc name: Cp Peja Limited

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlene May Peja

Termination date: 2018-09-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas William Dover

Appointment date: 2018-09-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-24

Officer name: Patrick Peja

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-24

Officer name: Miss Rachael Dover

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-23

Old address: 109 Connaught Road Brookwood Woking Surrey GU24 0EU United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2013

Action Date: 02 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Charlene May Peja

Change date: 2013-02-02

Documents

View document PDF

Incorporation company

Date: 01 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY & GENERAL NOMINEES (NO.1) LIMITED

10 UPPER BERKELEY STREET,,W1H 7PE

Number:05976933
Status:ACTIVE
Category:Private Limited Company

CITYBLOCK DEVELOPMENT LIMITED

21 CASTLE HILL,LANCASHIRE,LA1 1YN

Number:04438858
Status:ACTIVE
Category:Private Limited Company

CONNEXUS ENERGY SOLUTIONS LTD

SUITE 105 MADDISON HOUSE,CROYDON,CR9 1DF

Number:10994724
Status:ACTIVE
Category:Private Limited Company

PAUL MCCOUBREY FINANCIAL SERVICES LIMITED

STUDIO 3 STRAND STUDIOS,BELFAST,BT4 1NY

Number:NI627417
Status:ACTIVE
Category:Private Limited Company

REEL TECH GAMING LTD.

WEST BARS HOUSE,CHESTERFIELD,S40 1AQ

Number:08289731
Status:ACTIVE
Category:Private Limited Company

SPICE OF ROMSEY LIMITED

5 VINEY AVENUE,HAMPSHIRE,SO51 7NR

Number:06351430
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