Houghs Lane Walton
Warrington
Cheshire
WA4 5LJ
Secretary Name | Mr Sean Salter |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2003(1 week, 3 days after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Lodge Houghs Lane Higher Walton Warrington Cheshire WA4 5LJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | lussosalons.co.uk |
---|
Registered Address | 82 Main Street Frodsham WA6 7AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Frodsham |
Ward | Frodsham |
Built Up Area | Frodsham |
1 at £1 | Gayle Elizabeth Salter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,309 |
Cash | £23,006 |
Current Liabilities | £36,018 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
27 June 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
---|---|
2 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
23 May 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
9 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
4 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
20 January 2021 | Registered office address changed from 1a Church Street Frodsham Cheshire WA6 7DW to 82 Main Street Frodsham WA6 7AR on 20 January 2021 (1 page) |
22 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
12 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
21 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
21 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Director's details changed for Gayle Elizabeth Salter on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Gayle Elizabeth Salter on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Gayle Elizabeth Salter on 1 October 2009 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
19 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
21 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 June 2007 | Return made up to 28/02/07; full list of members
|
26 June 2007 | Return made up to 28/02/07; full list of members
|
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 May 2005 | Return made up to 28/02/05; full list of members
|
17 May 2005 | Return made up to 28/02/05; full list of members
|
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 April 2004 | Return made up to 28/02/04; full list of members (6 pages) |
20 April 2004 | Return made up to 28/02/04; full list of members (6 pages) |
12 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
12 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
6 April 2003 | New secretary appointed (2 pages) |
6 April 2003 | New secretary appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 38 southlands road goostrey cheshire CW4 8JF (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 38 southlands road goostrey cheshire CW4 8JF (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
28 February 2003 | Incorporation (9 pages) |
28 February 2003 | Incorporation (9 pages) |