CURLY LOCKS LTD

Register to unlock more data on OkredoRegister

CURLY LOCKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06984151

Incorporation date

06/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heathlands Heathlands Drive, Prestwich, Manchester M25 9SBCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2009)
dot icon23/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon20/03/2026
Cessation of Lisa Murray as a person with significant control on 2026-03-20
dot icon20/03/2026
Change of details for Miss Danielle Murray as a person with significant control on 2026-03-20
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon18/03/2026
Termination of appointment of Lisa Murray as a director on 2026-03-18
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon17/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon10/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon16/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon08/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon14/03/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon17/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon11/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon11/05/2021
Termination of appointment of Lisa Murray as a secretary on 2021-05-10
dot icon08/09/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon12/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon20/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon22/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon04/10/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon04/08/2018
Compulsory strike-off action has been discontinued
dot icon01/08/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon18/09/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/10/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/09/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/09/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/10/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon13/10/2010
Appointment of Miss Danielle Murray as a director
dot icon13/10/2010
Director's details changed for Mrs Liza Murray on 2010-08-06
dot icon12/10/2010
Termination of appointment of Danielle Murray as a secretary
dot icon26/11/2009
Secretary's details changed for Mrs Liza Murray on 2009-11-25
dot icon25/11/2009
Appointment of Mrs Danielle Murray as a secretary
dot icon14/11/2009
Registered office address changed from 2 Pinch Clough Lumb Rossendale BB4 9RT United Kingdom on 2009-11-14
dot icon06/08/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.91K
-
0.00
157.00
-
2022
2
3.57K
-
0.00
108.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Danielle
Director
25/11/2009 - Present
-
Murray, Lisa
Director
06/08/2009 - 18/03/2026
-

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 CURLY LOCKS LTD

CURLY LOCKS LTD is an(a) Active company incorporated on 06/08/2009 with the registered office located at Heathlands Heathlands Drive, Prestwich, Manchester M25 9SB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CURLY LOCKS LTD?

toggle

CURLY LOCKS LTD is currently Active. It was registered on 06/08/2009 .

Where is CURLY LOCKS LTD located?

toggle

CURLY LOCKS LTD is registered at Heathlands Heathlands Drive, Prestwich, Manchester M25 9SB.

What does CURLY LOCKS LTD do?

toggle

CURLY LOCKS LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for CURLY LOCKS LTD?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-08-31.