Company NameKouture Beauty Limited
DirectorEisha Saddler
Company StatusActive
Company Number09488951
CategoryPrivate Limited Company
Incorporation Date13 March 2015(9 years, 1 month ago)

Business Activity

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

Director

Director NameMiss Eisha Saddler
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Easterly Road
Leeds
LS8 2TP

Location

Registered AddressSaddlers House
Pontefract Lane
Leeds
LS9 0PX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

20 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
7 February 2022Registered office address changed from Unit 3a Unit 3a Clock Buildings Roundhay Road Leeds LS8 2SH England to Saddlers House Pontefract Lane Leeds LS9 0PX on 7 February 2022 (1 page)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 January 2021Change of details for Miss Eisha Browne as a person with significant control on 1 November 2020 (2 pages)
13 January 2021Registered office address changed from 127 Easterly Road Leeds LS8 2TP England to Unit 3a Unit 3a Clock Buildings Roundhay Road Leeds LS8 2SH on 13 January 2021 (1 page)
30 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
23 January 2020Director's details changed for Miss Eisha Browne on 21 May 2016 (2 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
17 May 2015Registered office address changed from 8 Berkeley Mount Leeds Other LS8 3RN United Kingdom to 127 Easterly Road Leeds LS8 2TP on 17 May 2015 (1 page)
17 May 2015Registered office address changed from 8 Berkeley Mount Leeds Other LS8 3RN United Kingdom to 127 Easterly Road Leeds LS8 2TP on 17 May 2015 (1 page)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)