Sheffield
S8 0UH
Secretary Name | Dr Sipra Deb |
---|---|
Status | Closed |
Appointed | 04 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Play Arena Little London Road Sheffield S8 0UH |
Director Name | Andrew James Mills |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325 Millhouses Lane Sheffield South Yorkshire S11 9HY |
Website | www.landshairandbeauty.co.uk |
---|
Registered Address | The Play Arena Little London Road Sheffield S8 0UH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | -£110,357 |
Cash | £20,845 |
Current Liabilities | £199,076 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
15 June 2011 | Delivered on: 18 June 2011 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
26 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
6 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
6 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
5 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
29 June 2016 | Director's details changed for Dr Sipra Deb on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Dr Sipra Deb on 29 June 2016 (2 pages) |
29 June 2016 | Secretary's details changed for Dr Sipra Deb on 29 June 2016 (1 page) |
29 June 2016 | Secretary's details changed for Dr Sipra Deb on 29 June 2016 (1 page) |
17 May 2016 | Register inspection address has been changed from Millennium House Dunston Trading Estate Foxwood Road Chesterfield Derbyshire S41 9RF England to The Play Arena Little London Road Sheffield S8 0UH (1 page) |
17 May 2016 | Registered office address changed from 325 Millhouses Lane Sheffield South Yorkshire S11 9HY to The Play Arena Little London Road Sheffield S8 0UH on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from 325 Millhouses Lane Sheffield South Yorkshire S11 9HY to The Play Arena Little London Road Sheffield S8 0UH on 17 May 2016 (1 page) |
17 May 2016 | Register inspection address has been changed from Millennium House Dunston Trading Estate Foxwood Road Chesterfield Derbyshire S41 9RF England to The Play Arena Little London Road Sheffield S8 0UH (1 page) |
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
24 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Register inspection address has been changed (1 page) |
6 August 2013 | Register inspection address has been changed (1 page) |
14 February 2013 | Total exemption full accounts made up to 30 April 2012 (20 pages) |
14 February 2013 | Total exemption full accounts made up to 30 April 2012 (20 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
22 July 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
19 July 2011 | Previous accounting period shortened from 31 August 2011 to 30 April 2011 (3 pages) |
19 July 2011 | Previous accounting period shortened from 31 August 2011 to 30 April 2011 (3 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 May 2011 | Termination of appointment of Andrew Mills as a director (1 page) |
18 May 2011 | Termination of appointment of Andrew Mills as a director (1 page) |
4 August 2010 | Incorporation
|
4 August 2010 | Incorporation
|