BEAUTY BOULEVARD LTD

Register to unlock more data on OkredoRegister

BEAUTY BOULEVARD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08764421

Incorporation date

06/11/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

5/6 Salmon Fields Business Village, Oldham, Lancashire OL2 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2013)
dot icon25/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon27/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon24/03/2025
Change of details for Lunalab Holdings Limited as a person with significant control on 2025-03-24
dot icon24/03/2025
Registered office address changed from Balmoral House Warwick Court Park Road Manchester Greater Manchester M24 1AE England to 5/6 Salmon Fields Business Village Oldham Lancashire OL2 6HT on 2025-03-24
dot icon24/03/2025
Director's details changed for Mr Alan Ralph Underwood on 2025-03-24
dot icon21/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon24/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon14/03/2024
Director's details changed for Mr Alan Ralph Underwood on 2024-03-14
dot icon14/03/2024
Change of details for Lunalab Holdings Limited as a person with significant control on 2024-03-14
dot icon14/03/2024
Registered office address changed from Unit 2 Jbf Building Dewhurst Row Bamber Bridge Preston PR5 6SW England to Balmoral House Warwick Court Park Road Manchester Greater Manchester M24 1AE on 2024-03-14
dot icon30/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon02/11/2023
Confirmation statement made on 2023-10-22 with updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon26/10/2022
Confirmation statement made on 2022-10-22 with updates
dot icon02/12/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon01/11/2021
Confirmation statement made on 2021-10-22 with updates
dot icon27/10/2021
Registered office address changed from 6 Dallas Court Salford M50 2GF England to Unit 2 Jbf Building Dewhurst Row Bamber Bridge Preston PR5 6SW on 2021-10-27
dot icon11/10/2021
Change of details for Lunalab Holdings Limited as a person with significant control on 2021-07-19
dot icon05/10/2021
Notification of Lunalab Holdings Limited as a person with significant control on 2021-07-19
dot icon05/10/2021
Cessation of Pink Parasol Ltd as a person with significant control on 2021-07-19
dot icon13/09/2021
Appointment of Mr Alan Ralph Underwood as a director on 2021-07-19
dot icon10/09/2021
Termination of appointment of Paula Short as a director on 2021-08-27
dot icon10/09/2021
Termination of appointment of Atul Thakrar as a director on 2021-07-19
dot icon22/07/2021
All of the property or undertaking has been released from charge 087644210001
dot icon05/11/2020
Current accounting period extended from 2020-11-30 to 2021-02-28
dot icon02/11/2020
Confirmation statement made on 2020-10-22 with updates
dot icon12/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/03/2020
Director's details changed for Mrs Paula Short on 2020-02-05
dot icon12/03/2020
Registered office address changed from 8-9 the Quadrangle Premier Way Abbey Park Romsey SO51 9DL England to 6 Dallas Court Salford M50 2GF on 2020-03-12
dot icon17/02/2020
Change of share class name or designation
dot icon13/02/2020
Resolutions
dot icon11/02/2020
Appointment of Mr Atul Thakrar as a director on 2020-02-05
dot icon11/02/2020
Registration of charge 087644210001, created on 2020-02-05
dot icon07/02/2020
Termination of appointment of Eric John Bailey as a director on 2020-02-05
dot icon07/02/2020
Cessation of International Hair Cosmetics Limited as a person with significant control on 2020-02-05
dot icon07/02/2020
Cessation of Paula Short as a person with significant control on 2020-02-05
dot icon07/02/2020
Notification of Pink Parasol Ltd as a person with significant control on 2020-02-05
dot icon06/02/2020
Sub-division of shares on 2020-02-05
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon22/10/2019
Director's details changed for Mrs Paula Short on 2019-10-22
dot icon22/10/2019
Director's details changed for Mr Eric John Bailey on 2019-10-22
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/08/2019
Cessation of Rachel De Caux as a person with significant control on 2018-12-07
dot icon11/08/2019
Change of details for Mrs Paula Short as a person with significant control on 2018-12-07
dot icon11/04/2019
Registered office address changed from Commerce House Commerce House, 2 Carlton Boulevard Outer Circle Road Lincoln Lincolnshire LN2 4WJ United Kingdom to 8-9 the Quadrangle Premier Way Abbey Park Romsey SO51 9DL on 2019-04-11
dot icon14/01/2019
Cancellation of shares. Statement of capital on 2018-12-07
dot icon14/01/2019
Purchase of own shares.
dot icon09/01/2019
Resolutions
dot icon11/12/2018
Termination of appointment of Rachel De Caux as a director on 2018-12-07
dot icon21/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon21/11/2018
Director's details changed for Mrs Paula Short on 2018-11-21
dot icon21/11/2018
Director's details changed for Mrs Rachel De Caux on 2018-11-21
dot icon27/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon14/11/2017
Notification of International Hair Cosmetics Limited as a person with significant control on 2016-12-01
dot icon03/10/2017
Director's details changed for Mrs Paula Short on 2017-10-03
dot icon03/10/2017
Director's details changed for Mrs Rachel De Caux on 2017-10-03
dot icon18/07/2017
Director's details changed for Mrs Rachel De Caux on 2017-05-03
dot icon18/07/2017
Change of details for Mrs Paula Short as a person with significant control on 2017-05-03
dot icon18/07/2017
Change of details for Mrs Rachel De Caux as a person with significant control on 2017-05-03
dot icon22/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/03/2017
Registered office address changed from Commerce House 2 Carlton Boulevard Outer Circle Road Lincoln Lincolnshire LN2 4WJ Great Britain to Commerce House Commerce House, 2 Carlton Boulevard Outer Circle Road Lincoln Lincolnshire LN2 4WJ on 2017-03-21
dot icon21/03/2017
Registered office address changed from Office Suite 1 Stonebow House 1 Silver Street Lincoln LN2 1DY to Commerce House 2 Carlton Boulevard Outer Circle Road Lincoln Lincolnshire LN2 4WJ on 2017-03-21
dot icon21/12/2016
Resolutions
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-12-01
dot icon15/12/2016
Change of share class name or designation
dot icon15/12/2016
Sub-division of shares on 2016-12-01
dot icon01/12/2016
Appointment of Mr Eric John Bailey as a director on 2016-12-01
dot icon22/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon10/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/04/2015
Registered office address changed from 2 Cornhill Upper Floor Lincoln LN5 7HE to Office Suite 1 Stonebow House 1 Silver Street Lincoln LN2 1DY on 2015-04-24
dot icon06/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon20/11/2013
Director's details changed for Mrs Paula Short on 2013-11-06
dot icon20/11/2013
Director's details changed for Mrs Rachel Decaux on 2013-11-06
dot icon06/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-39.48 % *

* during past year

Cash in Bank

£27,488.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
188.92K
-
0.00
45.42K
-
2022
4
179.60K
-
0.00
27.49K
-
2022
4
179.60K
-
0.00
27.49K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

179.60K £Descended-4.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.49K £Descended-39.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Ralph Underwood
Director
19/07/2021 - Present
22

Persons with Significant Control

3
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 BEAUTY BOULEVARD LTD

BEAUTY BOULEVARD LTD is an(a) Active company incorporated on 06/11/2013 with the registered office located at 5/6 Salmon Fields Business Village, Oldham, Lancashire OL2 6HT. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUTY BOULEVARD LTD?

toggle

BEAUTY BOULEVARD LTD is currently Active. It was registered on 06/11/2013 .

Where is BEAUTY BOULEVARD LTD located?

toggle

BEAUTY BOULEVARD LTD is registered at 5/6 Salmon Fields Business Village, Oldham, Lancashire OL2 6HT.

What does BEAUTY BOULEVARD LTD do?

toggle

BEAUTY BOULEVARD LTD operates in the Retail sale of cosmetic and toilet articles in specialised stores (47.75 - SIC 2007) sector.

How many employees does BEAUTY BOULEVARD LTD have?

toggle

BEAUTY BOULEVARD LTD had 4 employees in 2022.

What is the latest filing for BEAUTY BOULEVARD LTD?

toggle

The latest filing was on 25/11/2025: Unaudited abridged accounts made up to 2025-02-28.