Company NameLusso Ltd
DirectorGayle Elizabeth Salter
Company StatusActive
Company Number04681980
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Gayle Elizabeth Salter
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(1 week, 3 days after company formation)
Appointment Duration21 years, 1 month
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressThe Lodge
Houghs Lane Walton
Warrington
Cheshire
WA4 5LJ
Secretary NameMr Sean Salter
NationalityBritish
StatusCurrent
Appointed10 March 2003(1 week, 3 days after company formation)
Appointment Duration21 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Lodge Houghs Lane
Higher Walton
Warrington
Cheshire
WA4 5LJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitelussosalons.co.uk

Location

Registered Address82 Main Street
Frodsham
WA6 7AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishFrodsham
WardFrodsham
Built Up AreaFrodsham

Shareholders

1 at £1Gayle Elizabeth Salter
100.00%
Ordinary

Financials

Year2014
Net Worth£19,309
Cash£23,006
Current Liabilities£36,018

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

27 June 2023Micro company accounts made up to 30 June 2022 (2 pages)
2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
23 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
9 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (2 pages)
4 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
20 January 2021Registered 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 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
12 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
21 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Director's details changed for Gayle Elizabeth Salter on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Gayle Elizabeth Salter on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Gayle Elizabeth Salter on 1 October 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 May 2009Return made up to 28/02/09; full list of members (3 pages)
19 May 2009Return made up to 28/02/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 28/02/08; full list of members (3 pages)
21 April 2008Return made up to 28/02/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 June 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 March 2006Return made up to 28/02/06; full list of members (6 pages)
6 March 2006Return made up to 28/02/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 May 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 April 2004Return made up to 28/02/04; full list of members (6 pages)
20 April 2004Return made up to 28/02/04; full list of members (6 pages)
12 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
12 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
6 April 2003New secretary appointed (2 pages)
6 April 2003New secretary appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
18 March 2003Registered office changed on 18/03/03 from: 38 southlands road goostrey cheshire CW4 8JF (1 page)
18 March 2003Registered office changed on 18/03/03 from: 38 southlands road goostrey cheshire CW4 8JF (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
28 February 2003Incorporation (9 pages)
28 February 2003Incorporation (9 pages)