Company NameThe Barbers Leeds Limited
DirectorPariss Haley Boseley-Yemm
Company StatusActive
Company Number08706246
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Pariss Haley Boseley-Yemm
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address76 Kirkgate
Leeds
West Yorkshire
LS2 7DJ
Director NameMrs Beverley Jayne Boseley-Yemm
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address76b Kirkgate
Leeds
LS2 7DJ
Secretary NameBeverley Boseley-Yemm
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address76b Kirkgate
Leeds
LS2 7DJ
Director NameMr Keith Roger Boseley-Yemm
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(4 months, 1 week after company formation)
Appointment Duration2 months (resigned 06 April 2014)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address76 Kirkgate
Leeds
West Yorkshire
LS2 7DJ
Director NameMiss Pariss Hayley Boseley-Yemm
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(6 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2017)
RoleStudent
Country of ResidenceEngland
Correspondence Address465 Aberford Road
Stanley
Wakefield
West Yorkshire
WF3 4AJ
Secretary NameMrs Beverley Jayne Boseley-Yemm
StatusResigned
Appointed30 September 2016(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 09 February 2017)
RoleCompany Director
Correspondence Address76 Kirkgate
Leeds
West Yorkshire
LS2 7DJ
Director NameMrs Elaine Ann Styan
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address76 Kirkgate
Leeds
West Yorkshire
LS2 7DJ
Secretary NameMs Corinne Willow Brook
StatusResigned
Appointed11 April 2018(4 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 October 2018)
RoleCompany Director
Correspondence Address76 Kirkgate
Leeds
West Yorkshire
LS2 7DJ
Secretary NameMrs Elaine Ann Styan
StatusResigned
Appointed01 November 2018(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2020)
RoleCompany Director
Correspondence Address76 Kirkgate
Leeds
West Yorkshire
LS2 7DJ

Location

Registered Address76 Kirkgate
Leeds
West Yorkshire
LS2 7DJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Beverley Boseley-yemm
100.00%
Ordinary

Financials

Year2014
Net Worth£6,231
Cash£230

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

18 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
1 November 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
25 September 2021Confirmation statement made on 25 September 2021 with updates (4 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
12 January 2021Director's details changed for Miss Pariss Haley Boseley-Yemm on 20 December 2020 (2 pages)
25 November 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
15 August 2020Termination of appointment of Elaine Ann Styan as a secretary on 31 July 2020 (1 page)
15 August 2020Cessation of Elaine Ann Styan as a person with significant control on 31 July 2020 (1 page)
15 August 2020Termination of appointment of Elaine Ann Styan as a director on 31 July 2020 (1 page)
17 December 2019Notification of Pariss Haley Boseley-Yemm as a person with significant control on 17 December 2019 (2 pages)
17 December 2019Appointment of Miss Pariss Haley Boseley-Yemm as a director on 17 December 2019 (2 pages)
8 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
6 November 2018Termination of appointment of Corinne Willow Brook as a secretary on 30 October 2018 (1 page)
6 November 2018Appointment of Mrs Elaine Ann Styan as a secretary on 1 November 2018 (2 pages)
9 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
14 August 2018Cessation of Corinne Willow Brook as a person with significant control on 14 August 2018 (1 page)
31 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
11 April 2018Notification of Corinne Willow Brook as a person with significant control on 11 April 2018 (2 pages)
11 April 2018Appointment of Ms Corinne Willow Brook as a secretary on 11 April 2018 (2 pages)
26 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
8 September 2017Notification of Elaine Ann Styan as a person with significant control on 20 June 2017 (2 pages)
8 September 2017Notification of Elaine Ann Styan as a person with significant control on 20 June 2017 (2 pages)
8 September 2017Notification of Elaine Ann Styan as a person with significant control on 8 September 2017 (2 pages)
1 September 2017Cessation of Pariss Hayley Boseley-Yemm as a person with significant control on 1 September 2017 (1 page)
1 September 2017Cessation of Pariss Hayley Boseley-Yemm as a person with significant control on 31 August 2017 (1 page)
1 September 2017Cessation of Pariss Hayley Boseley-Yemm as a person with significant control on 31 August 2017 (1 page)
31 August 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
31 August 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
9 February 2017Termination of appointment of Beverley Jayne Boseley-Yemm as a secretary on 9 February 2017 (1 page)
9 February 2017Termination of appointment of Pariss Hayley Boseley-Yemm as a director on 9 February 2017 (1 page)
9 February 2017Termination of appointment of Pariss Hayley Boseley-Yemm as a director on 9 February 2017 (1 page)
9 February 2017Appointment of Mrs Elaine Ann Styan as a director on 9 February 2017 (2 pages)
9 February 2017Termination of appointment of Beverley Jayne Boseley-Yemm as a secretary on 9 February 2017 (1 page)
9 February 2017Appointment of Mrs Elaine Ann Styan as a director on 9 February 2017 (2 pages)
30 September 2016Appointment of Mrs Beverley Jayne Boseley-Yemm as a secretary on 30 September 2016 (2 pages)
30 September 2016Appointment of Mrs Beverley Jayne Boseley-Yemm as a secretary on 30 September 2016 (2 pages)
29 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 May 2016Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
26 May 2016Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
17 May 2014Appointment of Miss Pariss Hayley Boseley-Yemm as a director (2 pages)
17 May 2014Termination of appointment of Keith Boseley-Yemm as a director (1 page)
17 May 2014Termination of appointment of Keith Boseley-Yemm as a director (1 page)
17 May 2014Registered office address changed from 465 Aberford Road Wakefield West Yorkshire WF3 4AJ England on 17 May 2014 (1 page)
17 May 2014Registered office address changed from 465 Aberford Road Wakefield West Yorkshire WF3 4AJ England on 17 May 2014 (1 page)
17 May 2014Appointment of Miss Pariss Hayley Boseley-Yemm as a director (2 pages)
14 April 2014Termination of appointment of Beverley Boseley-Yemm as a director (1 page)
14 April 2014Termination of appointment of Beverley Boseley-Yemm as a secretary (1 page)
14 April 2014Appointment of Mr Keith Roger Boseley-Yemm as a director (2 pages)
14 April 2014Appointment of Mr Keith Roger Boseley-Yemm as a director (2 pages)
14 April 2014Termination of appointment of Beverley Boseley-Yemm as a secretary (1 page)
14 April 2014Termination of appointment of Beverley Boseley-Yemm as a director (1 page)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 1
(37 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 1
(37 pages)