Company NameThe Lick Hairdressing Supplies Limited
Company StatusActive
Company Number06910241
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJean Margaret Forshaw
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Leafield Close
Leeds
West Yorkshire
LS17 5BT
Director NamePeter Howard Forshaw
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Leafield Close
Moortown
Leeds
West Yorkshire
LS17 5BT
Secretary NameJean Margaret Forshaw
NationalityBritish
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Leafield Close
Leeds
West Yorkshire
LS17 5BT
Director NameMr Nicholas Vaughan Gwyn
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(1 year after company formation)
Appointment Duration13 years, 11 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressD4 Josephs Well Hanover Walk
Leeds
LS3 1AB
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameLaura Phillips Gwyn
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address96 Lidgett Lane
Leeds
West Yorkshire
LS8 1HR

Location

Registered AddressD4 Josephs Well
Hanover Walk
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

90 at £1Nicholas Vaughan Gwyn
90.00%
Ordinary
10 at £1Laura Phillips Wilson
10.00%
Ordinary

Financials

Year2014
Net Worth£5,665
Cash£7,726
Current Liabilities£127,266

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

20 November 2019Delivered on: 20 November 2019
Persons entitled: The Lick Pension Scheme Acting by Trustee Nicholas Vaughan Gwyn

Classification: A registered charge
Particulars: All freehold and leasehold properties, goodwill and intellectual property of the borrower company.
Outstanding

Filing History

2 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
27 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 31 July 2021 (5 pages)
11 November 2021Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to D4 Josephs Well Hanover Walk Leeds LS3 1AB on 11 November 2021 (1 page)
28 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
20 November 2019Registration of charge 069102410001, created on 20 November 2019 (54 pages)
31 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
31 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
11 December 2017Registered office address changed from 34 Park Cross Street Leeds LS1 2QH England to 32 Park Cross Street Leeds LS1 2QH on 11 December 2017 (1 page)
11 December 2017Registered office address changed from 34 Park Cross Street Leeds LS1 2QH England to 32 Park Cross Street Leeds LS1 2QH on 11 December 2017 (1 page)
2 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(6 pages)
13 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(6 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
31 January 2016Registered office address changed from 96 Lidgett Lane Leeds West Yorkshire LS8 1HR to 34 Park Cross Street Leeds LS1 2QH on 31 January 2016 (1 page)
31 January 2016Termination of appointment of Laura Phillips Gwyn as a director on 25 August 2015 (1 page)
31 January 2016Registered office address changed from 96 Lidgett Lane Leeds West Yorkshire LS8 1HR to 34 Park Cross Street Leeds LS1 2QH on 31 January 2016 (1 page)
31 January 2016Termination of appointment of Laura Phillips Gwyn as a director on 25 August 2015 (1 page)
14 August 2015Second filing of AR01 previously delivered to Companies House made up to 19 May 2014 (17 pages)
14 August 2015Second filing of AR01 previously delivered to Companies House made up to 19 May 2014 (17 pages)
3 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 14/08/2015
(7 pages)
3 July 2015Director's details changed for Laura Phillips Wilson on 23 November 2014 (2 pages)
3 July 2015Director's details changed for Laura Phillips Wilson on 23 November 2014 (2 pages)
3 July 2015Director's details changed for Laura Phillips Wilson on 24 November 2014 (2 pages)
3 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 14/08/2015
(7 pages)
3 July 2015Director's details changed for Laura Phillips Wilson on 24 November 2014 (2 pages)
2 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(7 pages)
9 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(7 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
14 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 September 2010Appointment of Mr Nicholas Vaughan Gwyn as a director (2 pages)
1 September 2010Appointment of Mr Nicholas Vaughan Gwyn as a director (2 pages)
9 June 2010Director's details changed for Laura Phillips Wilson on 19 May 2010 (2 pages)
9 June 2010Director's details changed for Jean Margaret Forshaw on 19 May 2010 (2 pages)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Laura Phillips Wilson on 19 May 2010 (2 pages)
9 June 2010Director's details changed for Jean Margaret Forshaw on 19 May 2010 (2 pages)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
25 August 2009Accounting reference date extended from 31/05/2010 to 31/07/2010 (1 page)
25 August 2009Accounting reference date extended from 31/05/2010 to 31/07/2010 (1 page)
24 June 2009Director appointed laura phillips wilson (1 page)
24 June 2009Director appointed laura phillips wilson (1 page)
23 June 2009Registered office changed on 23/06/2009 from, 3RD floor, white rose house 28A york place, leeds, west yorkshire, LS1 2EZ, uk (1 page)
23 June 2009Registered office changed on 23/06/2009 from, 3RD floor, white rose house 28A york place, leeds, west yorkshire, LS1 2EZ, uk (1 page)
23 June 2009Director and secretary appointed jean margaret forshaw (1 page)
23 June 2009Director and secretary appointed jean margaret forshaw (1 page)
23 June 2009Appointment terminated director jonathon round (1 page)
23 June 2009Director appointed peter forshaw (1 page)
23 June 2009Appointment terminated director jonathon round (1 page)
23 June 2009Director appointed peter forshaw (1 page)
19 May 2009Incorporation (13 pages)
19 May 2009Incorporation (13 pages)