Advanced company searchLink opens in new window

LEATHERHEAD SALON LIMITED

Company number 04908232

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-31
31 Aug 2018 AD01 Registered office address changed from 58-60 Stamford Street London SE1 9LX to Innovia House, Marish Wharf St. Marys Road Middlegreen Slough SL3 6DA on 31 August 2018
05 Jun 2018 CH01 Director's details changed for Mr Timothy Edward Avory on 5 November 2017
23 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
03 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
22 May 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
11 Aug 2016 CH01 Director's details changed for Mr Timothy Edward Avory on 6 August 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Oct 2015 AD02 Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA
29 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 40,000
18 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
01 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 40,000
04 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
01 May 2014 CH01 Director's details changed for Mr Timothy Edward Avory on 28 April 2013
04 Oct 2013 AP01 Appointment of Mrs Charlene May Peja as a director
02 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 40,000
12 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
04 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
03 Feb 2012 AA Total exemption full accounts made up to 31 August 2011
03 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
24 May 2011 TM01 Termination of appointment of Marco Belelli as a director
28 Apr 2011 AA Total exemption full accounts made up to 31 August 2010