FACELIFT DECORATING LIMITED

Register to unlock more data on OkredoRegister

FACELIFT DECORATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06553551

Incorporation date

03/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Stanley Road, South Woodford, London E18 2NRCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2008)
dot icon02/03/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon24/03/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon04/04/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon25/03/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon24/03/2022
Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN to 41 Stanley Road South Woodford London E18 2NR on 2022-03-24
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon23/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/06/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon05/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon22/02/2018
Termination of appointment of Natasha Sally Bice as a secretary on 2018-02-22
dot icon20/02/2018
Termination of appointment of Natasha Sally Bice as a director on 2018-01-25
dot icon06/02/2018
Cessation of Natasha Sally Bice as a person with significant control on 2018-01-25
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/06/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon20/04/2010
Director's details changed for Ms Natasha Bice on 2010-04-01
dot icon20/04/2010
Director's details changed for David Charles Frederick Gadeke on 2010-04-01
dot icon13/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/04/2009
Return made up to 03/04/09; full list of members
dot icon04/06/2008
Director appointed ms natasha bice
dot icon22/04/2008
Ad 03/04/08\gbp si 100@1=100\gbp ic 1/101\
dot icon17/04/2008
Appointment terminated director apex nominees LIMITED
dot icon17/04/2008
Director appointed david charles frederick gadeke
dot icon17/04/2008
Appointment terminated secretary apex corporate LIMITED
dot icon17/04/2008
Secretary appointed miss natasha bice
dot icon04/04/2008
Registered office changed on 04/04/2008 from 46 syon lane isleworth middlesex TW7 5NQ
dot icon03/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-82.79 % *

* during past year

Cash in Bank

£5,113.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
244.00
-
0.00
19.32K
-
2022
0
13.50K
-
0.00
29.71K
-
2023
0
10.39K
-
0.00
5.11K
-
2023
0
10.39K
-
0.00
5.11K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.39K £Descended-23.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.11K £Descended-82.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX NOMINEES LIMITED
Corporate Director
03/04/2008 - 03/04/2008
39
APEX CORPORATE LIMITED
Corporate Secretary
03/04/2008 - 03/04/2008
49
Gadeke, David Charles Frederick
Director
03/04/2008 - Present
-
Bice, Natasha Sally
Director
03/04/2008 - 25/01/2018
8
Bice, Natasha Sally
Secretary
03/04/2008 - 22/02/2018
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FACELIFT DECORATING LIMITED

FACELIFT DECORATING LIMITED is an(a) Active company incorporated on 03/04/2008 with the registered office located at 41 Stanley Road, South Woodford, London E18 2NR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FACELIFT DECORATING LIMITED?

toggle

FACELIFT DECORATING LIMITED is currently Active. It was registered on 03/04/2008 .

Where is FACELIFT DECORATING LIMITED located?

toggle

FACELIFT DECORATING LIMITED is registered at 41 Stanley Road, South Woodford, London E18 2NR.

What does FACELIFT DECORATING LIMITED do?

toggle

FACELIFT DECORATING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for FACELIFT DECORATING LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-01-23 with no updates.