FIREFLY HAIRDRESSING LTD

38 The Quays 38 The Quays, Lincoln, LN1 2XG, England
StatusACTIVE
Company No.08333188
CategoryPrivate Limited Company
Incorporated17 Dec 2012
Age11 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

FIREFLY HAIRDRESSING LTD is an active private limited company with number 08333188. It was incorporated 11 years, 4 months, 23 days ago, on 17 December 2012. The company address is 38 The Quays 38 The Quays, Lincoln, LN1 2XG, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 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: 06 Feb 2023

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-12-31

Officer name: Mr Serle David Francis Frazer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Hardy-Frazer

Change date: 2022-05-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Serle David Francis Frazer

Change date: 2022-05-09

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2022

Action Date: 09 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Hardy-Frazer

Change date: 2022-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2022

Action Date: 09 May 2022

Category: Address

Type: AD01

New address: 38 the Quays Burton Waters Lincoln LN1 2XG

Old address: 15 Newland Lincoln LN1 1XG

Change date: 2022-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2021

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Serle David Francis Frazer

Appointment date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-22

Officer name: Mr Benjamin Roy Hardy-Fraser

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2020

Action Date: 22 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Roy Hardy-Fraser

Change date: 2020-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-30

Officer name: Mr Benjamin Roy Hardy

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-30

Psc name: Mr Benjamin Roy Hardy

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Serle David Francis Frazer

Termination date: 2018-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 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: 15 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Roy Hardy

Change date: 2014-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 30 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Serle David Francis Frazer

Change date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 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: 07 Jan 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Change account reference date company current extended

Date: 04 Nov 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-02

Officer name: Mr Benjamin Roy Hardy

Documents

View document PDF

Change person secretary company with change date

Date: 02 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Serle David Francis Frazer

Change date: 2013-04-02

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Feb 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-03-31

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wilkin Chapman Company Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-21

Old address: C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom

Documents

View document PDF

Resolution

Date: 16 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-01-10

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wilchap (lincoln) 68 LIMITED\certificate issued on 10/01/13

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Eke

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Serle David Francis Frazer

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Roy Hardy

Documents

View document PDF

Resolution

Date: 21 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVOCA HANDWEAVERS UK LIMITED

250 FOWLER AVENUE,FARNBOROUGH,GU14 7JP

Number:05325720
Status:ACTIVE
Category:Private Limited Company

FBJ CONSTRUCTION LIMITED

26 BERRYCROFT LANE,STOCKPORT,SK6 3AU

Number:07897745
Status:ACTIVE
Category:Private Limited Company

PICCADILLY LEISURE LIMITED

5TH FLOOR GROVE HOUSE,LONDON,NW1 6BB

Number:06349792
Status:LIQUIDATION
Category:Private Limited Company

PLAY SPORTZ (BOURNEMOUTH) LTD

310-312 CHARMINSTER ROAD,BOURNEMOUTH,BH8 9RT

Number:11958510
Status:ACTIVE
Category:Private Limited Company

SEAS HOLDINGS LIMITED

KEMP HOUSE,,LONDON,EC1V 2NX

Number:11748190
Status:ACTIVE
Category:Private Limited Company

SERVILIA LIMITED

THE ENGINE HOUSE,PETERSFIELD,GU32 3FQ

Number:10596392
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