Company NameLEXX Hair Limited
Company StatusDissolved
Company Number04701722
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Robin Owen Smith
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Director NameMrs Helen Patricia Hayton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(1 year, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 29 August 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Dawnay Close
Crossgates
Scarborough
North Yorkshire
YO12 4JL
Director NameMr Robin Owen Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(1 year, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 29 August 2017)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address25 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Director NameMrs Kerrie Louise Smith
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2012(9 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 29 August 2017)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address67 Falsgrave Road
Scarborough
North Yorkshire
YO12 5EA
Director NameMrs Kerrie Louise Smith
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address25 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01723 506700
Telephone regionScarborough

Location

Registered Address67 Falsgrave Road
Scarborough
North Yorkshire
YO12 5EA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 60 other UK companies use this postal address

Shareholders

51 at £1Helen Patricia Hayton
51.00%
Ordinary
49 at £1Robin Owen Smith
49.00%
Ordinary

Financials

Year2014
Net Worth-£3,433
Cash£1,669
Current Liabilities£5,730

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
5 June 2017Application to strike the company off the register (3 pages)
5 June 2017Application to strike the company off the register (3 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 June 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
16 June 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
1 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Appointment of Mrs Kerrie Louise Smith as a director (2 pages)
20 June 2012Appointment of Mrs Kerrie Louise Smith as a director (2 pages)
27 March 2012Director's details changed for Robin Owen Smith on 2 December 2011 (2 pages)
27 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
27 March 2012Director's details changed for Mrs Helen Patricia Hayton on 2 December 2011 (2 pages)
27 March 2012Director's details changed for Robin Owen Smith on 2 December 2011 (2 pages)
27 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
27 March 2012Director's details changed for Robin Owen Smith on 2 December 2011 (2 pages)
27 March 2012Director's details changed for Mrs Helen Patricia Hayton on 2 December 2011 (2 pages)
27 March 2012Director's details changed for Mrs Helen Patricia Hayton on 2 December 2011 (2 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Registered office address changed from 25 Londesborough Road Scarborough North Yorkshire YO12 5AD on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 25 Londesborough Road Scarborough North Yorkshire YO12 5AD on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 25 Londesborough Road Scarborough North Yorkshire YO12 5AD on 3 June 2010 (1 page)
2 June 2010Director's details changed for Helen Patricia Hayton on 2 October 2009 (2 pages)
2 June 2010Director's details changed for Helen Patricia Hayton on 2 October 2009 (2 pages)
2 June 2010Director's details changed for Helen Patricia Hayton on 2 October 2009 (2 pages)
2 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 April 2009Return made up to 18/03/09; full list of members (4 pages)
2 April 2009Return made up to 18/03/09; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 18/03/08; full list of members (4 pages)
19 March 2008Return made up to 18/03/08; full list of members (4 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 May 2007Return made up to 18/03/07; full list of members (2 pages)
23 May 2007Return made up to 18/03/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 April 2006Return made up to 18/03/06; full list of members (2 pages)
7 April 2006Return made up to 18/03/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 April 2005Return made up to 18/03/05; full list of members (3 pages)
11 April 2005Return made up to 18/03/05; full list of members (3 pages)
14 February 2005Ad 30/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2005Ad 30/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005New director appointed (2 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 April 2004Return made up to 18/03/04; full list of members (6 pages)
15 April 2004Return made up to 18/03/04; full list of members (6 pages)
25 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
18 March 2003Incorporation (17 pages)
18 March 2003Incorporation (17 pages)