Company NameLavender Lounge Limited
Company StatusDissolved
Company Number09228376
CategoryPrivate Limited Company
Incorporation Date22 September 2014(9 years, 7 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameMiss Nicola Salkeld
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2014(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address6 Granville Terrace
Bingley
West Yorkshire
BD16 4HW
Director NameMs Emma Clair Taylor
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2015(9 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 28 June 2022)
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address11 Brackenley Avenue
Embsay
Skipton
North Yorkshire
BD23 6QP
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address7 Station Road
Settle
North Yorkshire
BD24 9AA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSettle
WardSettle and Ribblebanks
Built Up AreaSettle

Shareholders

50 at £0.01Emma Taylor
50.00%
Ordinary
50 at £0.01Nicola Salkeld
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,019
Current Liabilities£5,237

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
14 May 2020Application to strike the company off the register (3 pages)
24 February 2020Micro company accounts made up to 30 September 2019 (5 pages)
19 February 2020Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page)
17 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(5 pages)
7 April 2016Register(s) moved to registered inspection location 63/65 High Street Skipton North Yorkshire BD23 1DS (1 page)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(5 pages)
7 April 2016Register(s) moved to registered inspection location 63/65 High Street Skipton North Yorkshire BD23 1DS (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(5 pages)
27 November 2015Director's details changed for Ms Emma Baldwin on 26 November 2015 (3 pages)
27 November 2015Director's details changed for Ms Emma Baldwin on 26 November 2015 (3 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(5 pages)
22 July 2015Director's details changed for Mrs Nicola Salkeld on 22 July 2015 (2 pages)
22 July 2015Director's details changed for Mrs Nicola Salkeld on 22 July 2015 (2 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(5 pages)
16 July 2015Register(s) moved to registered office address 7 Station Road Settle North Yorkshire BD24 9AA (1 page)
16 July 2015Register(s) moved to registered office address 7 Station Road Settle North Yorkshire BD24 9AA (1 page)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(5 pages)
15 July 2015Register(s) moved to registered inspection location 63/65 High Street Skipton North Yorkshire BD23 1DS (1 page)
15 July 2015Register inspection address has been changed to 63/65 High Street Skipton North Yorkshire BD23 1DS (1 page)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Appointment of Ms Emma Baldwin as a director on 15 July 2015 (2 pages)
15 July 2015Appointment of Ms Emma Baldwin as a director on 15 July 2015 (2 pages)
15 July 2015Register(s) moved to registered inspection location 63/65 High Street Skipton North Yorkshire BD23 1DS (1 page)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Register inspection address has been changed to 63/65 High Street Skipton North Yorkshire BD23 1DS (1 page)
17 November 2014Appointment of Nicola Salkeld as a director on 22 September 2014 (3 pages)
17 November 2014Appointment of Nicola Salkeld as a director on 22 September 2014 (3 pages)
7 November 2014Registered office address changed from 63/65 High Street, Skipton, North Yorkshire, BD23 1DS United Kingdom to 7 Station Road Settle North Yorkshire BD24 9AA on 7 November 2014 (2 pages)
7 November 2014Registered office address changed from 63/65 High Street, Skipton, North Yorkshire, BD23 1DS United Kingdom to 7 Station Road Settle North Yorkshire BD24 9AA on 7 November 2014 (2 pages)
7 November 2014Registered office address changed from 63/65 High Street, Skipton, North Yorkshire, BD23 1DS United Kingdom to 7 Station Road Settle North Yorkshire BD24 9AA on 7 November 2014 (2 pages)
5 November 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (3 pages)
5 November 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (3 pages)
22 September 2014Termination of appointment of Ashok Kumar Bhardwaj as a director on 22 September 2014 (1 page)
22 September 2014Termination of appointment of Ashok Kumar Bhardwaj as a director on 22 September 2014 (1 page)
22 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-09-22
  • GBP 1
(28 pages)
22 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-09-22
  • GBP 1
(28 pages)