NEXT BEAUTY LIMITED

Desford Road Desford Road, Leicester, LE19 4AT, Leicestershire
StatusACTIVE
Company No.09252560
CategoryPrivate Limited Company
Incorporated07 Oct 2014
Age9 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

NEXT BEAUTY LIMITED is an active private limited company with number 09252560. It was incorporated 9 years, 7 months, 4 days ago, on 07 October 2014. The company address is Desford Road Desford Road, Leicester, LE19 4AT, Leicestershire.



Company Fillings

Legacy

Date: 24 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 27/01/24

Documents

View document PDF

Legacy

Date: 24 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 27/01/24

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-02-19

Officer name: Ms Seonna Anderson

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-19

Officer name: Ian Blackwell

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Nov 2023

Action Date: 28 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Legacy

Date: 23 May 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/01/23

Documents

View document PDF

Legacy

Date: 13 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/01/23

Documents

View document PDF

Legacy

Date: 13 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/01/23

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-30

Officer name: Mr Ian Blackwell

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Seonna Anderson

Termination date: 2023-01-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Oct 2022

Action Date: 29 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Legacy

Date: 25 May 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/01/22

Documents

View document PDF

Legacy

Date: 31 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/01/22

Documents

View document PDF

Legacy

Date: 31 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/01/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Nov 2021

Action Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-30

Documents

View document PDF

Legacy

Date: 23 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/01/21

Documents

View document PDF

Legacy

Date: 28 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/01/21

Documents

View document PDF

Legacy

Date: 28 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/01/21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2021

Action Date: 25 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-25

Documents

View document PDF

Resolution

Date: 13 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2020

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-08

Psc name: Speciality Stores Limited

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-08

Officer name: Simon Adam Lord Wolfson of Aspley Guise

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Address

Type: AD01

Old address: Aquarius House Bessemer Road Welwyn Garden City Hertfordshire AL7 1HH

New address: Desford Road Enderby Leicester Leicestershire LE19 4AT

Change date: 2019-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lipsy

Notification date: 2019-07-08

Documents

View document PDF

Resolution

Date: 06 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-24

Officer name: Amanda Scott

Documents

View document PDF

Capital name of class of shares

Date: 30 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ocado Holdings Limited

Cessation date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-08

Officer name: Andrea Clare Davies

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-08

Officer name: Richard Anthony Exact

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-08

Officer name: Richard Anthony Locke

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-08

Officer name: Justine Southall

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-08

Officer name: Ms Seonna Anderson

Documents

View document PDF

Change account reference date company

Date: 26 Jul 2019

Category: Accounts

Type: AA01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amanda James

Appointment date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-08

Officer name: Neill Abrams

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-08

Officer name: Robert Cooper

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruth Sutton

Termination date: 2019-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-05-17

Psc name: Ocado Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Speciality Stores Limited

Cessation date: 2019-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2019

Action Date: 02 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2018

Action Date: 03 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Locke

Appointment date: 2018-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-14

Officer name: James Matthews

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neill Abrams

Change date: 2018-06-08

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert Cooper

Change date: 2018-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Matthews

Change date: 2018-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-08

Officer name: Mr Richard Anthony Exact

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2017

Action Date: 27 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-16

Officer name: Miss Ruth Sutton

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neill Abrams

Termination date: 2017-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-27

Officer name: Mrs Andrea Clare Davies

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jackie Newcombe

Termination date: 2016-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2016

Action Date: 29 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-29

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Mar 2016

Action Date: 10 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-10

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2016

Action Date: 11 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-11

Capital : 1.02 GBP

Documents

View document PDF

Resolution

Date: 17 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Exact

Appointment date: 2015-08-07

Documents

View document PDF

Certificate change of name company

Date: 11 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newco beauty LIMITED\certificate issued on 11/08/15

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-20

Officer name: Amanda Scott

Documents

View document PDF

Resolution

Date: 28 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-03

Officer name: Jackie Newcombe

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-03

Officer name: Justine Southall

Documents

View document PDF

Change account reference date company current extended

Date: 07 Oct 2014

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-11-30

Documents

View document PDF

Incorporation company

Date: 07 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDITGLEN LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:01646630
Status:ACTIVE
Category:Private Limited Company

HUANSU GROUP CO., LIMITED

9 PANTYGRAIGWEN ROAD,PONTYPRIDD,CF37 2RR

Number:11376941
Status:ACTIVE
Category:Private Limited Company

HVSAP LTD

309 HIGH ROAD,BENFLEET,SS7 5HA

Number:10943881
Status:ACTIVE
Category:Private Limited Company

KPV PROPCO LTD

C/O KNIGHTS PROFESSIONAL SERVICES LIMITED,NEWCASTLE,ST5 0QW

Number:08961911
Status:ACTIVE
Category:Private Limited Company

NUTRIGREEN HEALTH PRODUCTS LIMITED

2ND FLOOR CROWN HOUSE,EAST GRINSTEAD,RH19 3AF

Number:05151650
Status:ACTIVE
Category:Private Limited Company

PREMTRANSEXSPRESS LTD

37 COBDEN SQUARE,BEDFORD,MK40 2JE

Number:11318228
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