Company NameThe Laser Hair Removal Company Ltd
Company StatusDissolved
Company Number08380167
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sarah Jane Chapman
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dudwell Avenue
Halifax
HX3 0SQ
Director NameMr Stephen William Chapman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dudwell Avenue
Halifax
HX3 0SQ
Director NameRebecca Cheslett
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Haigh Street
Greetland
Halifax
West Yorkshire
HX4 8JF

Contact

Websitewww.laser-hair-removal-leeds.com

Location

Registered AddressCarlton House
Bull Close Lane
Halifax
West Yorkshire
HX1 2EG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

12 March 2013Delivered on: 19 March 2013
Persons entitled: Land Securities Trinity Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit sum of £14,625.
Outstanding

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
15 January 2019Application to strike the company off the register (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
2 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
3 February 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
3 February 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
15 February 2016Total exemption small company accounts made up to 28 February 2015 (8 pages)
15 February 2016Total exemption small company accounts made up to 28 February 2015 (8 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 600
(7 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 600
(7 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 600
(7 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 600
(7 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
18 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 600
(7 pages)
18 February 2014Director's details changed for Rebecca Cheslett on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Rebecca Cheslett on 1 January 2014 (2 pages)
18 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 600
(7 pages)
18 February 2014Director's details changed for Rebecca Cheslett on 1 January 2014 (2 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
29 January 2013Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
29 January 2013Incorporation (27 pages)
29 January 2013Incorporation (27 pages)
29 January 2013Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page)