Company NameLanamiche Ltd
DirectorMichelle Ann McLaren
Company StatusActive
Company Number05135785
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Michelle Ann McLaren
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(3 weeks, 2 days after company formation)
Appointment Duration19 years, 10 months
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence AddressLittle Farm Cottage
Gainsborough Road, Langford
Newark
Notts
NG23 7RP
Secretary NameAnn Fowler
NationalityBritish
StatusCurrent
Appointed29 January 2008(3 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address39 Fairfax Court
Acomb Road
York
North Yorkshire
YO24 4HS
Secretary NameStuart James McLaren
NationalityBritish
StatusResigned
Appointed16 June 2004(3 weeks, 2 days after company formation)
Appointment Duration3 years, 7 months (resigned 29 January 2008)
RoleCompany Director
Correspondence AddressLittle Farm Cottage
Gainsborough Road, Langford
Newark
Notts
NG23 7RP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitelanamiche.co.uk
Telephone01904 659965
Telephone regionYork

Location

Registered Address124 Acomb Road
Holgate
York
YO24 4EY
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHolgate
Built Up AreaYork
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Michelle Mclaren
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,721
Cash£787
Current Liabilities£41,977

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

10 January 2005Delivered on: 11 January 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 December 2021Registered office address changed from Equinox House Clifton Park Avenue York North Yorkshire YO30 5PA to 124 Acomb Road Holgate York YO24 4EY on 14 December 2021 (1 page)
28 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
3 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Director's details changed for Ms Michelle Ann Mclaren on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Ms Michelle Ann Mclaren on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Ms Michelle Ann Mclaren on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 May 2009Return made up to 24/05/09; full list of members (3 pages)
26 May 2009Return made up to 24/05/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 June 2008Return made up to 24/05/08; full list of members (3 pages)
6 June 2008Return made up to 24/05/08; full list of members (3 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (2 pages)
5 February 2008New secretary appointed (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2007Return made up to 24/05/07; full list of members (2 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Return made up to 24/05/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 June 2006Return made up to 24/05/06; full list of members (2 pages)
5 June 2006Return made up to 24/05/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
15 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
7 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
7 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004Registered office changed on 23/06/04 from: equinox hse, clifton park avenue shipton road york YO30 5PA (1 page)
23 June 2004Registered office changed on 23/06/04 from: equinox hse, clifton park avenue shipton road york YO30 5PA (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Director resigned (1 page)
24 May 2004Incorporation (9 pages)
24 May 2004Incorporation (9 pages)