BEAUTY LEISURE INDUSTRY SUPPLIES AND SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEAUTY LEISURE INDUSTRY SUPPLIES AND SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03220781

Incorporation date

04/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodland House Clayton Wood Close, West Park, Leeds LS16 6QECopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1996)
dot icon02/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon06/08/2025
Secretary's details changed for Mr Christopher John Wilson on 2025-08-06
dot icon06/08/2025
Director's details changed for Mr Mark John Tillotson on 2025-08-06
dot icon06/08/2025
Director's details changed for Mr Christopher John Wilson on 2025-08-06
dot icon04/08/2025
Second filing of Confirmation Statement dated 2021-07-04
dot icon18/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon18/07/2025
Director's details changed for Mr Dale Mangham on 2025-07-18
dot icon08/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/07/2023
Director's details changed for Mr Mark John Tillotson on 2023-07-03
dot icon13/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon06/03/2023
Accounts for a small company made up to 2022-12-31
dot icon19/08/2022
Accounts for a small company made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon07/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon24/05/2021
Accounts for a small company made up to 2020-12-31
dot icon16/11/2020
Accounts for a small company made up to 2019-12-31
dot icon02/09/2020
Notification of Beauty Leisure Industry Supplies and Services Holdings Limited as a person with significant control on 2020-08-27
dot icon02/09/2020
Cessation of Identical Holdings Limited as a person with significant control on 2020-08-27
dot icon24/08/2020
Memorandum and Articles of Association
dot icon24/08/2020
Resolutions
dot icon21/08/2020
Change of share class name or designation
dot icon21/08/2020
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon21/08/2020
Part of the property or undertaking has been released and no longer forms part of charge 032207810004
dot icon13/08/2020
Cessation of Christopher John Wilson as a person with significant control on 2020-08-12
dot icon13/08/2020
Notification of Identical Holdings Limited as a person with significant control on 2020-08-12
dot icon15/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon30/03/2020
Satisfaction of charge 032207810005 in full
dot icon30/01/2020
Part of the property or undertaking has been released and no longer forms part of charge 032207810004
dot icon30/01/2020
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon12/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon07/05/2019
Accounts for a small company made up to 2018-12-31
dot icon05/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon05/07/2018
Director's details changed for Mr Mark John Tillotson on 2018-07-01
dot icon01/05/2018
Accounts for a small company made up to 2017-12-31
dot icon17/07/2017
Registered office address changed from Universal House 4/6 Wharf Street Leeds West Yorkshire LS2 7EQ to Woodland House Clayton Wood Close West Park Leeds LS16 6QE on 2017-07-17
dot icon17/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon01/06/2017
Accounts for a small company made up to 2016-12-31
dot icon25/07/2016
Accounts for a small company made up to 2015-12-31
dot icon05/07/2016
04/07/16 Statement of Capital gbp 286965
dot icon19/11/2015
Registration of charge 032207810005, created on 2015-11-16
dot icon03/08/2015
Registration of charge 032207810004, created on 2015-07-27
dot icon27/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon22/06/2015
Termination of appointment of Matthew Mccullough as a director on 2015-05-29
dot icon22/06/2015
Director's details changed for Dale Mangham on 2014-05-01
dot icon22/06/2015
Satisfaction of charge 1 in full
dot icon10/06/2015
Accounts for a small company made up to 2014-12-31
dot icon23/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon26/06/2014
Accounts for a small company made up to 2013-12-31
dot icon12/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon24/05/2013
Accounts for a small company made up to 2012-12-31
dot icon10/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon11/04/2012
Accounts for a small company made up to 2011-12-31
dot icon29/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon23/05/2011
Accounts for a small company made up to 2010-12-31
dot icon26/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon26/07/2010
Director's details changed for Mr Christopher John Wilson on 2010-06-26
dot icon26/07/2010
Director's details changed for Dale Mangham on 2010-06-26
dot icon17/06/2010
Accounts for a small company made up to 2009-12-31
dot icon23/07/2009
Return made up to 04/07/09; full list of members
dot icon26/05/2009
Accounts for a small company made up to 2008-12-31
dot icon26/08/2008
Gbp ic 314686/286965\01/08/08\gbp sr 27721@1=27721\
dot icon09/07/2008
Return made up to 04/07/08; full list of members
dot icon09/07/2008
Director's change of particulars / mark tilloyson / 28/08/2007
dot icon09/07/2008
Director and secretary's change of particulars / christopher wilson / 28/08/2007
dot icon25/04/2008
Accounts for a small company made up to 2007-12-31
dot icon11/10/2007
Accounts for a small company made up to 2006-12-31
dot icon13/08/2007
New director appointed
dot icon08/08/2007
Return made up to 04/07/07; full list of members
dot icon08/08/2007
New director appointed
dot icon01/09/2006
Return made up to 04/07/06; full list of members
dot icon23/03/2006
Accounts for a small company made up to 2005-12-31
dot icon01/10/2005
Particulars of mortgage/charge
dot icon25/08/2005
Return made up to 04/07/05; full list of members
dot icon29/07/2005
£ ic 117321/114685 28/06/05 £ sr 2636@1=2636
dot icon30/06/2005
£ ic 142552/117321 10/05/05 £ sr 25231@1=25231
dot icon21/06/2005
Particulars of mortgage/charge
dot icon07/04/2005
Director resigned
dot icon01/02/2005
Accounts for a small company made up to 2004-12-31
dot icon29/12/2004
£ ic 149347/142552 24/08/04 £ sr 6795@1=6795
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon26/10/2004
Secretary resigned;director resigned
dot icon26/10/2004
New secretary appointed
dot icon01/10/2004
Miscellaneous
dot icon30/09/2004
Return made up to 04/07/04; full list of members
dot icon07/09/2004
Particulars of contract relating to shares
dot icon07/09/2004
Ad 30/12/03--------- £ si 7467@1=7467 £ ic 121602/129069
dot icon01/09/2004
New director appointed
dot icon27/08/2004
Particulars of contract relating to shares
dot icon27/08/2004
Ad 23/10/03--------- £ si 20000@1=20000 £ ic 101602/121602
dot icon27/08/2004
Particulars of contract relating to shares
dot icon27/08/2004
Ad 01/08/03--------- £ si 446@1=446 £ ic 101156/101602
dot icon27/08/2004
Particulars of contract relating to shares
dot icon27/08/2004
Ad 01/08/03--------- £ si 834@1=834 £ ic 100322/101156
dot icon27/08/2004
Particulars of contract relating to shares
dot icon27/08/2004
Ad 01/08/03--------- £ si 1222@1=1222 £ ic 99100/100322
dot icon28/06/2004
Ad 23/10/03--------- £ si 84000@1=84000 £ ic 15100/99100
dot icon28/06/2004
Nc inc already adjusted 23/10/03
dot icon28/06/2004
Resolutions
dot icon12/03/2004
New director appointed
dot icon25/10/2003
Accounts for a small company made up to 2002-12-31
dot icon29/08/2003
Return made up to 04/07/03; full list of members
dot icon20/02/2003
New director appointed
dot icon18/02/2003
Secretary's particulars changed;director's particulars changed
dot icon14/07/2002
Accounts for a small company made up to 2001-12-31
dot icon02/07/2002
Return made up to 04/07/02; full list of members
dot icon30/08/2001
Return made up to 04/07/01; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2000-12-31
dot icon03/07/2000
Return made up to 04/07/00; full list of members
dot icon27/04/2000
Accounts for a small company made up to 1999-12-31
dot icon27/08/1999
Accounts for a small company made up to 1998-12-31
dot icon23/08/1999
Return made up to 04/07/99; change of members
dot icon16/07/1999
Particulars of mortgage/charge
dot icon05/02/1999
Director resigned
dot icon22/09/1998
Ad 02/09/98--------- £ si 5000@1=5000 £ ic 10100/15100
dot icon08/09/1998
Resolutions
dot icon08/09/1998
£ nc 15000/30000 02/09/98
dot icon09/07/1998
Return made up to 04/07/98; full list of members
dot icon14/05/1998
Full accounts made up to 1997-12-31
dot icon09/02/1998
Ad 31/12/97--------- £ si 10000@1=10000 £ ic 100/10100
dot icon09/02/1998
Nc inc already adjusted 31/12/97
dot icon09/02/1998
Resolutions
dot icon07/11/1997
Full accounts made up to 1996-12-31
dot icon23/07/1997
Return made up to 04/07/97; full list of members
dot icon07/05/1997
Accounting reference date shortened from 31/07/97 to 31/12/96
dot icon29/10/1996
New director appointed
dot icon29/10/1996
Registered office changed on 29/10/96 from: 2ND floor regal chambers 22A oxford street harrogate north yorkshire HG1 1PJ
dot icon08/07/1996
Director resigned
dot icon08/07/1996
Secretary resigned
dot icon08/07/1996
New secretary appointed;new director appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
Registered office changed on 08/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/07/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
602.46K
-
0.00
275.34K
-
2022
11
1.08M
-
0.00
377.86K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccullough, Matthew
Director
19/01/2004 - 28/05/2015
5
Mangham, Dale
Director
01/01/2003 - Present
8
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
03/07/1996 - 03/07/1996
16011
London Law Services Limited
Nominee Director
03/07/1996 - 03/07/1996
15403
Wilson, Christopher John
Director
04/07/1996 - Present
5

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 LEISURE INDUSTRY SUPPLIES AND SERVICES LIMITED

BEAUTY LEISURE INDUSTRY SUPPLIES AND SERVICES LIMITED is an(a) Active company incorporated on 04/07/1996 with the registered office located at Woodland House Clayton Wood Close, West Park, Leeds LS16 6QE. There are currently 4 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 BEAUTY LEISURE INDUSTRY SUPPLIES AND SERVICES LIMITED?

toggle

BEAUTY LEISURE INDUSTRY SUPPLIES AND SERVICES LIMITED is currently Active. It was registered on 04/07/1996 .

Where is BEAUTY LEISURE INDUSTRY SUPPLIES AND SERVICES LIMITED located?

toggle

BEAUTY LEISURE INDUSTRY SUPPLIES AND SERVICES LIMITED is registered at Woodland House Clayton Wood Close, West Park, Leeds LS16 6QE.

What does BEAUTY LEISURE INDUSTRY SUPPLIES AND SERVICES LIMITED do?

toggle

BEAUTY LEISURE INDUSTRY SUPPLIES AND SERVICES LIMITED operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

What is the latest filing for BEAUTY LEISURE INDUSTRY SUPPLIES AND SERVICES LIMITED?

toggle

The latest filing was on 02/03/2026: Total exemption full accounts made up to 2025-12-31.