LOVEHAIRLOVEBEAUTY LIMITED

Register to unlock more data on OkredoRegister

LOVEHAIRLOVEBEAUTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07050516

Incorporation date

20/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Boat House, Town Lane, Dukinfield SK16 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2009)
dot icon17/12/2025
Total exemption full accounts made up to 2025-06-27
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-27
dot icon24/03/2025
Amended total exemption full accounts made up to 2024-06-27
dot icon20/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-06-27
dot icon04/01/2024
Termination of appointment of Craig Paul Theobald as a director on 2023-12-31
dot icon04/01/2024
Termination of appointment of Craig Theobald as a secretary on 2023-12-31
dot icon04/01/2024
Registered office address changed from Cpt Accountancy Town Lane Dukinfield SK16 4BX England to Boat House Town Lane Dukinfield SK16 4BX on 2024-01-04
dot icon02/10/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-06-27
dot icon10/11/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-06-27
dot icon11/10/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon24/09/2021
Second filing of Confirmation Statement dated 2020-09-10
dot icon23/09/2021
Micro company accounts made up to 2020-06-27
dot icon23/06/2021
Previous accounting period shortened from 2020-06-28 to 2020-06-27
dot icon25/09/2020
Micro company accounts made up to 2019-06-30
dot icon10/09/2020
10/09/20 Statement of Capital gbp 100
dot icon26/06/2020
Previous accounting period shortened from 2019-06-29 to 2019-06-28
dot icon27/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon27/01/2020
Termination of appointment of Wayne Pitt as a director on 2020-01-27
dot icon06/12/2019
Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to Cpt Accountancy Town Lane Dukinfield SK16 4BX on 2019-12-06
dot icon06/12/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-06-30
dot icon02/02/2019
Compulsory strike-off action has been discontinued
dot icon30/01/2019
Confirmation statement made on 2018-10-19 with no updates
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon10/07/2018
Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 2018-07-10
dot icon09/05/2018
Director's details changed for Mr Craig Theobald on 2018-05-09
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/02/2016
Compulsory strike-off action has been discontinued
dot icon03/02/2016
Annual return made up to 2015-10-20 with full list of shareholders
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon30/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/01/2015
Annual return made up to 2014-10-20 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/01/2014
Annual return made up to 2013-10-20 with full list of shareholders
dot icon23/08/2013
Registered office address changed from Bridge House 12 Market Street Glossop Derbyshire SK13 8AR on 2013-08-23
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/02/2013
Termination of appointment of Bradley Pitt-Melia as a director
dot icon24/10/2012
Director's details changed for Mr Wayne Pitt on 2012-10-20
dot icon24/10/2012
Director's details changed for Mr Bradley Daniel Pitt-Melia on 2012-10-20
dot icon24/10/2012
Director's details changed for Mr Craig Theobald on 2012-10-20
dot icon23/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon22/10/2012
Director's details changed for Mrs Carole Lesley Melia on 2012-10-20
dot icon22/10/2012
Secretary's details changed for Mr Craig Theobald on 2012-10-20
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon25/05/2011
Appointment of Mr Bradley Pitt-Melia as a director
dot icon25/05/2011
Appointment of Mr Wayne Pitt as a director
dot icon24/05/2011
Statement of capital following an allotment of shares on 2011-05-12
dot icon20/05/2011
Appointment of Mr Craig Theobald as a director
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon24/06/2010
Current accounting period shortened from 2010-10-31 to 2010-06-30
dot icon02/06/2010
Registered office address changed from 34 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 2010-06-02
dot icon30/11/2009
Registered office address changed from Fire Station Day Nursery Old Fire Station Manchester Road Mossley Lancashire OL5 9BB United Kingdom on 2009-11-30
dot icon20/10/2009
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/06/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
27/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/06/2025
dot iconNext account date
27/06/2026
dot iconNext due on
27/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
83.22K
-
0.00
27.58K
-
2022
6
1.97K
-
0.00
5.13K
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melia, Carole Lesley
Director
20/10/2009 - Present
31
Theobald, Craig Paul
Director
12/05/2011 - 31/12/2023
7
Theobald, Craig
Secretary
20/10/2009 - 31/12/2023
-

Persons with Significant Control

1
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 LOVEHAIRLOVEBEAUTY LIMITED

LOVEHAIRLOVEBEAUTY LIMITED is an(a) Active company incorporated on 20/10/2009 with the registered office located at Boat House, Town Lane, Dukinfield SK16 4BX. 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 LOVEHAIRLOVEBEAUTY LIMITED?

toggle

LOVEHAIRLOVEBEAUTY LIMITED is currently Active. It was registered on 20/10/2009 .

Where is LOVEHAIRLOVEBEAUTY LIMITED located?

toggle

LOVEHAIRLOVEBEAUTY LIMITED is registered at Boat House, Town Lane, Dukinfield SK16 4BX.

What does LOVEHAIRLOVEBEAUTY LIMITED do?

toggle

LOVEHAIRLOVEBEAUTY LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for LOVEHAIRLOVEBEAUTY LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-06-27.