Company NameLDE Cosmetics Limited
DirectorsLauren Danielle Ellis and James Ian Matthews
Company StatusActive
Company Number11844440
CategoryPrivate Limited Company
Incorporation Date25 February 2019(5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Lauren Danielle Ellis
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Director NameMr James Ian Matthews
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2023(4 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales

Location

Registered Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardSt Paul's
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

13 July 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
8 June 2023Appointment of Mr James Ian Matthews as a director on 7 June 2023 (2 pages)
6 March 2023Change of details for Miss Lauren Danielle Ellis as a person with significant control on 27 February 2023 (2 pages)
6 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
27 February 2023Director's details changed for Miss Lauren Danielle Ellis on 27 February 2023 (2 pages)
27 February 2023Director's details changed for Miss Lauren Danielle Ellis on 27 February 2023 (2 pages)
17 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
28 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 28 February 2021 (4 pages)
7 April 2021Registered office address changed from 27-29 Christleton Road Chester CH3 5UF England to 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ on 7 April 2021 (1 page)
26 February 2021Change of details for Miss Lauren Danielle Ellis as a person with significant control on 26 February 2021 (2 pages)
26 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 28 February 2020 (4 pages)
9 April 2020Change of details for Miss Lauren Danielle Ellis as a person with significant control on 9 April 2020 (2 pages)
9 April 2020Director's details changed for Miss Lauren Danielle Ellis on 9 April 2020 (2 pages)
25 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
24 February 2020Registered office address changed from The Studio 8 Christleton Road Chester CH3 5UG United Kingdom to 27-29 Christleton Road Chester CH3 5UF on 24 February 2020 (1 page)
25 February 2019Incorporation
Statement of capital on 2019-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)