LA BELLE BEAUTY LOUNGE LTD

Register to unlock more data on OkredoRegister

LA BELLE BEAUTY LOUNGE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09648000

Incorporation date

19/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

CBA BUSINESS SOLUTIONS LTD, 126 New Walk, Leicester LE1 7JACopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2015)
dot icon04/09/2025
Liquidators' statement of receipts and payments to 2025-07-06
dot icon06/09/2024
Liquidators' statement of receipts and payments to 2024-07-06
dot icon22/07/2023
Resolutions
dot icon21/07/2023
Appointment of a voluntary liquidator
dot icon21/07/2023
Statement of affairs
dot icon21/07/2023
Registered office address changed from 7 Bevan House Raphael Drive Watford WD24 4GT England to 126 New Walk Leicester LE1 7JA on 2023-07-21
dot icon05/02/2023
Registered office address changed from 6 Burgundy Drive Hemel Hempstead HP2 7DB England to 7 Bevan House Raphael Drive Watford WD24 4GT on 2023-02-06
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon09/08/2021
Micro company accounts made up to 2020-06-30
dot icon03/08/2021
Registered office address changed from 6 Burgundy Drive Hemel Hempstead HP2 7DB England to 6 Burgundy Drive Hemel Hempstead HP2 7DB on 2021-08-03
dot icon03/08/2021
Director's details changed for Ms Radhika Narayanan on 2021-07-29
dot icon02/08/2021
Registered office address changed from 1-3 Bank Court Hemel Hempstead London England HP1 1BZ to 6 Burgundy Drive Hemel Hempstead HP2 7DB on 2021-08-02
dot icon02/08/2021
Director's details changed for Mr Shafi Shaik on 2021-07-29
dot icon30/07/2021
Registered office address changed from 6 Burgundy Drive Hemel Hempstead HP2 7DB England to 1-3 Bank Court Hemel Hempstead London England HP1 1BZ on 2021-07-30
dot icon29/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon04/07/2021
Appointment of Ms Radhika Narayanan as a director on 2021-06-23
dot icon04/07/2021
Appointment of Mr Shafi Shaik as a director on 2021-06-23
dot icon04/07/2021
Termination of appointment of Radhika Narayanan as a director on 2021-06-23
dot icon04/07/2021
Termination of appointment of Shafi Shaik as a director on 2021-06-23
dot icon16/04/2021
Registered office address changed from 1-3 Bank Court Hemel Hempstead Hertfordshire HP1 1BZ United Kingdom to 6 Burgundy Drive Hemel Hempstead HP2 7DB on 2021-04-16
dot icon07/04/2021
Registered office address changed from 6 Burgundy Drive Hemel Hempstead HP2 7DB England to 1-3 Bank Court Hemel Hempstead Hertfordshire HP1 1BZ on 2021-04-07
dot icon22/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon15/03/2018
Micro company accounts made up to 2017-06-30
dot icon22/02/2018
Director's details changed for Mr Shafi Shaik on 2018-02-22
dot icon22/02/2018
Director's details changed for Miss Radhika Narayanan on 2018-02-22
dot icon22/02/2018
Registered office address changed from 33 Briery Way Hemel Hempstead HP2 7AP England to 6 Burgundy Drive Hemel Hempstead HP2 7DB on 2018-02-22
dot icon22/02/2018
Director's details changed for Mr Shafi Shaik on 2018-02-22
dot icon05/07/2017
Notification of Zupash Samad as a person with significant control on 2017-05-15
dot icon04/07/2017
Notification of Shafi Shaik as a person with significant control on 2017-05-15
dot icon04/07/2017
Notification of Radhika Narayanan as a person with significant control on 2017-05-15
dot icon04/07/2017
Notification of Safia Almas Malik as a person with significant control on 2017-05-20
dot icon26/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon14/07/2015
Appointment of Mrs Zupash Samad as a director on 2015-07-14
dot icon14/07/2015
Appointment of Mrs Safia Almas Malik as a director on 2015-07-13
dot icon14/07/2015
Termination of appointment of Zupash Samad as a director on 2015-07-14
dot icon13/07/2015
Termination of appointment of Safia Almas Malik as a director on 2015-07-13
dot icon01/07/2015
Director's details changed for Mrs Zupash Samad on 2015-07-01
dot icon19/06/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
19/06/2022
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
dot iconNext due on
31/03/2022
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaik, Shafi
Director
19/06/2015 - 23/06/2021
25
Shaik, Shafi
Director
23/06/2021 - Present
25
Narayanan, Radhika
Director
19/06/2015 - 23/06/2021
12
Narayanan, Radhika
Director
23/06/2021 - Present
12
Zupash Samad
Director
14/07/2015 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LA BELLE BEAUTY LOUNGE LTD

LA BELLE BEAUTY LOUNGE LTD is an(a) Liquidation company incorporated on 19/06/2015 with the registered office located at CBA BUSINESS SOLUTIONS LTD, 126 New Walk, Leicester LE1 7JA. 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 LA BELLE BEAUTY LOUNGE LTD?

toggle

LA BELLE BEAUTY LOUNGE LTD is currently Liquidation. It was registered on 19/06/2015 .

Where is LA BELLE BEAUTY LOUNGE LTD located?

toggle

LA BELLE BEAUTY LOUNGE LTD is registered at CBA BUSINESS SOLUTIONS LTD, 126 New Walk, Leicester LE1 7JA.

What does LA BELLE BEAUTY LOUNGE LTD do?

toggle

LA BELLE BEAUTY LOUNGE LTD operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for LA BELLE BEAUTY LOUNGE LTD?

toggle

The latest filing was on 04/09/2025: Liquidators' statement of receipts and payments to 2025-07-06.