Company NameLunare Hair And Beauty Ltd
DirectorLauren Kate Hanson
Company StatusLiquidation
Company Number06383156
CategoryPrivate Limited Company
Incorporation Date27 September 2007(16 years, 6 months ago)
Previous NameHalo Professional Hair Design Limited

Business Activity

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

Directors

Director NameMrs Lauren Kate Hanson
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2019(11 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address383 Crossley Lane
Mirfield
West Yorkshire
WF14 0NU
Director NameEllen Catherine Carroll
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Mortimer Avenue
Batley
West Yorkshire
WF17 8BX
Director NameMrs Clare Denise Pearson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 South Brook Gardens
Mirfield
West Yorkshire
WF14 8LS
Secretary NameEllen Catherine Carroll
NationalityBritish
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Mortimer Avenue
Batley
West Yorkshire
WF17 8BX

Contact

Telephone01924 491705
Telephone regionWakefield

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

100 at £1Clare Denise Haigh
100.00%
Ordinary

Financials

Year2014
Net Worth£59
Cash£461
Current Liabilities£9,832

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

14 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
12 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
11 October 2022Registered office address changed from 1 Knowl Road Mirfield West Yorkshire WF14 8DQ to 146 Huddersfield Road Mirfield WF14 8AN on 11 October 2022 (1 page)
22 September 2022Change of details for Miss Lauren Kate Harrison as a person with significant control on 22 September 2022 (2 pages)
22 September 2022Director's details changed for Miss Lauren Kate Harrison on 22 September 2022 (2 pages)
21 July 2022Company name changed halo professional hair design LIMITED\certificate issued on 21/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-21
(3 pages)
31 March 2022Cessation of Clare Denise Pearson as a person with significant control on 31 January 2022 (1 page)
31 March 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
31 March 2022Termination of appointment of Clare Denise Pearson as a director on 31 March 2022 (1 page)
3 March 2022Micro company accounts made up to 30 September 2021 (5 pages)
1 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
9 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
13 October 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
17 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
9 September 2020Change of details for Mrs Clare Denise Pearson as a person with significant control on 23 June 2019 (2 pages)
10 October 2019Confirmation statement made on 27 September 2019 with updates (5 pages)
10 October 2019Appointment of Miss Lauren Kate Harrison as a director on 23 June 2019 (2 pages)
10 October 2019Notification of Lauren Kate Harrison as a person with significant control on 23 June 2019 (2 pages)
19 June 2019Change of details for Miss Clare Denise Haigh as a person with significant control on 11 July 2017 (2 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
19 June 2019Director's details changed for Miss Clare Denise Haigh on 11 July 2017 (2 pages)
17 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
19 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
5 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
24 April 2017Micro company accounts made up to 30 September 2016 (5 pages)
24 April 2017Micro company accounts made up to 30 September 2016 (5 pages)
6 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Director's details changed for Clare Denise Haigh on 2 June 2015 (2 pages)
29 September 2015Director's details changed for Clare Denise Haigh on 2 June 2015 (2 pages)
29 September 2015Director's details changed for Clare Denise Haigh on 2 June 2015 (2 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 October 2012Registered office address changed from 6a Town Hall Street Mirfield West Yorkshire WF14 8DH England on 11 October 2012 (1 page)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
11 October 2012Registered office address changed from 6a Town Hall Street Mirfield West Yorkshire WF14 8DH England on 11 October 2012 (1 page)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 December 2010Termination of appointment of Ellen Carroll as a secretary (1 page)
9 December 2010Termination of appointment of Ellen Carroll as a director (1 page)
9 December 2010Termination of appointment of Ellen Carroll as a director (1 page)
9 December 2010Termination of appointment of Ellen Carroll as a secretary (1 page)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 June 2010Director's details changed for Clare Denise Haigh on 17 June 2010 (2 pages)
21 June 2010Registered office address changed from 14 Chestnut Meadows Mirfield West Yorkshire WF14 0HH on 21 June 2010 (1 page)
21 June 2010Registered office address changed from 14 Chestnut Meadows Mirfield West Yorkshire WF14 0HH on 21 June 2010 (1 page)
21 June 2010Director's details changed for Clare Denise Haigh on 17 June 2010 (2 pages)
12 November 2009Director's details changed for Ellen Catherine Carroll on 1 November 2009 (2 pages)
12 November 2009Director's details changed for Ellen Catherine Carroll on 1 November 2009 (2 pages)
12 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Ellen Catherine Carroll on 1 November 2009 (2 pages)
12 November 2009Secretary's details changed for Ellen Catherine Carroll on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Ellen Catherine Carroll on 1 November 2009 (1 page)
12 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
12 November 2009Secretary's details changed for Ellen Catherine Carroll on 1 November 2009 (1 page)
7 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 October 2008Return made up to 27/09/08; full list of members (4 pages)
20 October 2008Return made up to 27/09/08; full list of members (4 pages)
27 September 2007Incorporation (11 pages)
27 September 2007Incorporation (11 pages)