A L HAIRDRESSING LIMITED

Register to unlock more data on OkredoRegister

A L HAIRDRESSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04974396

Incorporation date

24/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harwood House, 43 Harwood Road, London SW6 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2003)
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon25/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2020-01-31
dot icon26/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon13/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon20/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon27/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon08/06/2016
Total exemption full accounts made up to 2016-01-31
dot icon11/01/2016
Annual return made up to 2015-11-24 with full list of shareholders
dot icon01/09/2015
Total exemption full accounts made up to 2015-01-31
dot icon26/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon26/11/2014
Director's details changed for Lawrence James Harris on 2014-10-01
dot icon26/11/2014
Director's details changed for Anita Victoria Harris on 2014-10-01
dot icon26/11/2014
Secretary's details changed for Lawrence James Harris on 2014-10-01
dot icon31/07/2014
Total exemption full accounts made up to 2014-01-31
dot icon25/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon03/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon30/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon14/05/2012
Total exemption full accounts made up to 2012-01-31
dot icon28/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon02/11/2011
Total exemption full accounts made up to 2011-01-31
dot icon15/12/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon11/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon11/01/2010
Director's details changed for Anita Victoria Harris on 2009-10-01
dot icon11/01/2010
Director's details changed for Lawrence James Harris on 2009-10-01
dot icon17/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon29/01/2009
Return made up to 24/11/08; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/01/2008
Return made up to 24/11/07; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon06/01/2007
Return made up to 24/11/06; full list of members
dot icon08/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon28/03/2006
Registered office changed on 28/03/06 from: 58-60 berners street london W1T 3JS
dot icon21/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon12/12/2005
Return made up to 24/11/05; full list of members
dot icon22/01/2005
Particulars of mortgage/charge
dot icon16/12/2004
Return made up to 24/11/04; full list of members
dot icon06/05/2004
Accounting reference date extended from 30/11/04 to 31/01/05
dot icon06/05/2004
Ad 24/11/03--------- £ si 98@1=98 £ ic 2/100
dot icon04/02/2004
Director resigned
dot icon04/02/2004
Secretary resigned
dot icon04/02/2004
New secretary appointed;new director appointed
dot icon04/02/2004
New director appointed
dot icon24/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kass, Linda
Director
23/11/2003 - 23/11/2003
173
Mrs Anita Victoria Harris
Director
24/11/2003 - Present
-
A&H REGISTRARS & SECRETARIES LIMITED
Corporate Secretary
23/11/2003 - 23/11/2003
198
Mr Lawrence James Harris
Director
24/11/2003 - Present
-
Harris, Lawrence James
Secretary
23/11/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A L HAIRDRESSING LIMITED

A L HAIRDRESSING LIMITED is an(a) Active company incorporated on 24/11/2003 with the registered office located at Harwood House, 43 Harwood Road, London SW6 4QP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A L HAIRDRESSING LIMITED?

toggle

A L HAIRDRESSING LIMITED is currently Active. It was registered on 24/11/2003 .

Where is A L HAIRDRESSING LIMITED located?

toggle

A L HAIRDRESSING LIMITED is registered at Harwood House, 43 Harwood Road, London SW6 4QP.

What does A L HAIRDRESSING LIMITED do?

toggle

A L HAIRDRESSING LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for A L HAIRDRESSING LIMITED?

toggle

The latest filing was on 30/10/2025: Total exemption full accounts made up to 2025-01-31.