Company NameLewis Farr Limited
DirectorsGarry Farr and Joanne Lewis
Company StatusActive
Company Number08878899
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Garry Farr
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Dale Beechwood Road
Halifax
HX2 9BU
Director NameMs Joanne Lewis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Dale Beechwood Road
Halifax
HX2 9BU
Secretary NameGina Vivien Ramsay
StatusCurrent
Appointed11 August 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address2 Castle Gate Mill
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5SJ

Location

Registered Address8 Central Street
Halifax
HX1 1HU
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

1 at £1Garry Farr
50.00%
Ordinary
1 at £1Joanne Lewis
50.00%
Ordinary

Financials

Year2014
Net Worth-£110,982
Current Liabilities£52,090

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

27 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
10 March 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 27 February 2021 (3 pages)
31 May 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
12 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
28 February 2021Current accounting period shortened from 28 February 2020 to 27 February 2020 (1 page)
14 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
29 April 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
10 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
23 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
31 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
13 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
13 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
14 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 August 2015Appointment of Gina Vivien Ramsay as a secretary on 11 August 2015 (3 pages)
25 August 2015Appointment of Gina Vivien Ramsay as a secretary on 11 August 2015 (3 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 2
(25 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 2
(25 pages)