Lakeside
Doncaster
South Yorkshire
DN4 5NU
Director Name | Mrs Deborah Tracy Denise Mather |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU |
Website | hairfantastic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 863348 |
Telephone region | Doncaster |
Registered Address | Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Deborah Tracy Denise Mather 60.00% Ordinary |
---|---|
40 at £1 | Christopher John Mather 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £872 |
Cash | £4,587 |
Current Liabilities | £39,755 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
1 March 2023 | Confirmation statement made on 24 February 2023 with updates (5 pages) |
---|---|
3 January 2023 | Cessation of Christopher John Mather as a person with significant control on 31 December 2022 (1 page) |
3 January 2023 | Termination of appointment of Christopher John Mather as a director on 31 December 2022 (1 page) |
3 January 2023 | Change of details for Mrs Deborah Tracy Denise Mather as a person with significant control on 31 December 2022 (2 pages) |
1 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
1 March 2022 | Confirmation statement made on 24 February 2022 with updates (4 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with updates (4 pages) |
22 February 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
15 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
10 October 2014 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 10 October 2014 (1 page) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 October 2014 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 10 October 2014 (1 page) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
30 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
24 February 2012 | Incorporation
|
24 February 2012 | Incorporation
|