Company NameLS1 Cosmetics Limited
Company StatusActive
Company Number06582211
CategoryPrivate Limited Company
Incorporation Date1 May 2008(15 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Arminder Singh Hare
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmehurst
Cliffe Drive Rawdon
Leeds
West Yorkshire
LS19 6LW
Director NameMs Harjinder Kaur Hare
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmehurst, Cliffe Drive
Apperley Lane, Rawdon
Leeds
LS19 6LW
Director NameMs Harpreet Kaur Hare
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmehurst Cliffe Drive
Rawdon
Leeds
LS19 6LW
Secretary NameHarjinder Kaur Hare
NationalityBritish
StatusCurrent
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHolmehurst Cliffe Drive
Rawdon
Leeds
LS19 6LW
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitels1dental.co.uk
Email address[email protected]
Telephone0113 2787711
Telephone regionLeeds

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Harpreet Kaur Hare
30.00%
Ordinary
30 at £1Nirvinder Singh Hare
30.00%
Ordinary
20 at £1Arminder Singh Hare
20.00%
Ordinary
20 at £1Harjinder Kaur Hare
20.00%
Ordinary

Financials

Year2014
Net Worth£24,518
Cash£8,384
Current Liabilities£124,029

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due27 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End27 May

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

3 March 2010Delivered on: 9 March 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 August 2023Registration of charge 065822110002, created on 8 August 2023 (12 pages)
28 July 2023Satisfaction of charge 1 in full (1 page)
23 May 2023Change of details for Ms Harpreet Kaur Hare as a person with significant control on 23 May 2023 (2 pages)
23 May 2023Director's details changed for Ms Harpreet Kaur Hare on 23 May 2023 (2 pages)
23 May 2023Micro company accounts made up to 31 May 2022 (4 pages)
7 February 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 May 2021 (4 pages)
28 April 2022Compulsory strike-off action has been discontinued (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
7 February 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
19 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 May 2019 (4 pages)
28 February 2020Previous accounting period shortened from 28 May 2019 to 27 May 2019 (1 page)
21 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 28 May 2018 (2 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
11 June 2019Second filing of Confirmation Statement dated 15/01/2019 (7 pages)
23 April 2019Notification of Arminder Singh Hare as a person with significant control on 6 May 2018 (2 pages)
23 April 2019Cessation of Nirvinder Singh Hare as a person with significant control on 6 May 2018 (1 page)
28 February 2019Previous accounting period shortened from 29 May 2018 to 28 May 2018 (1 page)
28 February 2019Confirmation statement made on 15 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 11/06/2019.
(4 pages)
11 June 2018Micro company accounts made up to 31 May 2017 (4 pages)
9 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
4 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
28 February 2018Previous accounting period extended from 28 May 2017 to 29 May 2017 (1 page)
22 September 2017Micro company accounts made up to 31 May 2016 (4 pages)
22 September 2017Micro company accounts made up to 31 May 2016 (4 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
10 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
10 May 201701/05/17 Statement of Capital gbp 100 (6 pages)
27 February 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
19 December 2016Total exemption small company accounts made up to 29 May 2015 (4 pages)
19 December 2016Total exemption small company accounts made up to 29 May 2015 (4 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
29 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
29 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
27 February 2015Total exemption small company accounts made up to 30 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 30 May 2014 (3 pages)
21 May 2014Total exemption small company accounts made up to 30 May 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 30 May 2013 (4 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
24 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
24 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Rharpret Kaur Hare on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Rharpret Kaur Hare on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Rharpret Kaur Hare on 1 October 2009 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 May 2009Return made up to 01/05/09; full list of members (4 pages)
8 May 2009Return made up to 01/05/09; full list of members (4 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
7 May 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
1 May 2008Incorporation (23 pages)
1 May 2008Incorporation (23 pages)