LALEHAM HEALTH AND BEAUTY LIMITED
Overview
Company Name | LALEHAM HEALTH AND BEAUTY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00997221 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LALEHAM HEALTH AND BEAUTY LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is LALEHAM HEALTH AND BEAUTY LIMITED located?
Registered Office Address | Sycamore Park Mill Lane GU34 2PR Alton Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LALEHAM HEALTH AND BEAUTY LIMITED?
Company Name | From | Until |
---|---|---|
LALEHAM HEALTHCARE LIMITED | Jun 12, 1990 | Jun 12, 1990 |
LALEHAM ENTERPRISES LIMITED RAYNER DE WOLFE | Jan 20, 1984 | Jan 20, 1984 |
LALEHAM PACKERS LIMITED | Dec 16, 1970 | Dec 16, 1970 |
What are the latest accounts for LALEHAM HEALTH AND BEAUTY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LALEHAM HEALTH AND BEAUTY LIMITED?
Last Confirmation Statement Made Up To | Mar 23, 2026 |
---|---|
Next Confirmation Statement Due | Apr 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 23, 2025 |
Overdue | No |
What are the latest filings for LALEHAM HEALTH AND BEAUTY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Clifford O'connor as a director on Dec 07, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||
Appointment of Mr James Houston as a director on Jun 21, 2022 | 2 pages | AP01 | ||
Appointment of Mr James Houston as a secretary on Jun 21, 2022 | 2 pages | AP03 | ||
Termination of appointment of Giles Alastair Harrison as a director on Jun 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of Giles Alastair Harrison as a secretary on Jun 21, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Mar 23, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 29 pages | AA | ||
Termination of appointment of Adrian Mark Williams as a director on Jun 26, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 23, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 25 pages | AA | ||
Confirmation statement made on Mar 23, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 23 pages | AA | ||
Confirmation statement made on Mar 23, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2017 | 23 pages | AA | ||
Confirmation statement made on Mar 23, 2017 with updates | 6 pages | CS01 | ||
Termination of appointment of John Tomlinson as a director on Nov 17, 2016 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2016 | 23 pages | AA | ||
Who are the officers of LALEHAM HEALTH AND BEAUTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOUSTON, James | Secretary | Sycamore Park Mill Lane GU34 2PR Alton Hampshire | 297139680001 | |||||||
COSTIGAN, Conor Francis | Director | Sycamore Park Mill Lane GU34 2PR Alton Hampshire | Ireland | Irish | Company Director | 143611730001 | ||||
CRAWLEY, Mark | Director | Sycamore Park Mill Lane GU34 2PR Alton Hampshire | United Kingdom | British | Technical Director | 91785160001 | ||||
CRUICKSHANKS, Louise | Director | Sycamore Park Mill Lane GU34 2PR Alton Hampshire | United Kingdom | British | Marketing Guru | 192948540002 | ||||
FERNIHOUGH, Sarah Louise | Director | Sycamore Park Mill Lane GU34 2PR Alton Hampshire | England | British | Comapny Director | 137961580002 | ||||
HOUSTON, James | Director | Sycamore Park Mill Lane GU34 2PR Alton Hampshire | United Kingdom | British | Finance Director | 297187040001 | ||||
MCEVOY, Redmond | Director | Sycamore Park Mill Lane GU34 2PR Alton Hampshire | Ireland | Irish | Director | 178022070001 | ||||
O'CONNOR, Timothy Paul | Director | Sycamore Park Mill Lane GU34 2PR Alton Hampshire | United Kingdom | British | Managing Director | 80032590002 | ||||
HARRISON, Giles Alastair | Secretary | Sycamore Park Mill Lane GU34 2PR Alton Hampshire | British | Company Director | 64505750002 | |||||
HILLIARD, Victor Robert Paul | Secretary | 33 Telegraph Lane Four Marks GU34 5AX Alton Hampshire | British | 29040750002 | ||||||
SMITH, Derek Arthur | Secretary | 23 Worcester Road PO19 4DW Chichester West Sussex | British | 25633700001 | ||||||
WILLIAMS, Adrian Mark | Secretary | 7 Woodland Place Pengam NP12 3QX Blackwood Gwent | British | Chartered Accountant | 73502350001 | |||||
CONLON, Kieran | Director | 80 Eagle Valley Powerscourt Demesne IRISH Enniskerry County Wicklow Ireland | Irish | Chartered Accountant | 115455730001 | |||||
HARRISON, Giles Alastair | Director | Sycamore Park Mill Lane GU34 2PR Alton Hampshire | England | British | Company Director | 64505750002 | ||||
HILLIARD, Victor Robert Paul | Director | Sycamore Park Mill Lane GU34 2PR Alton Hampshire | England | British | Company Director | 29040750003 | ||||
MAPLEY, Eric | Director | 63 Ackender Road GU34 1JT Alton Hampshire | British | Chairman | 7058350001 | |||||
MAPLEY, Geraldine Winifred | Director | 63 Ackender Road GU34 1JT Alton Hampshire | British | Company Director | 7058360001 | |||||
MOGG, David Paul | Director | 6 Crundles GU31 4PJ Petersfield Hampshire | British | Technical Director | 25633690001 | |||||
MURRAY, Kevin | Director | Avalon 8 Belgrave Road Monkstown IRISH Co Dublin Ireland | Ireland | Irish | Chartered Acct | 157743280001 | ||||
O'CONNOR, Stephen Clifford | Director | Sycamore Park Mill Lane GU34 2PR Alton Hampshire | United Kingdom | British | Chartered Accountant | 72243180002 | ||||
O'DONOVAN, Ian | Director | Sycamore Park Mill Lane GU34 2PR Alton Hampshire | Ireland | Irish | Chartered Accountant | 143128120001 | ||||
SILLS, Brian Wilfred | Director | 36 Marshcourt Lychpit RG24 8UY Basingstoke Hampshire | British | Sales Director | 43955840002 | |||||
SMITH, Derek Arthur | Director | 23 Worcester Road PO19 4DW Chichester West Sussex | British | Financial Director | 25633700001 | |||||
TOMLINSON, John | Director | Sycamore Park Mill Lane GU34 2PR Alton Hampshire | England | British | Site Manager | 192975630001 | ||||
TRELFORD, Aston Milburn | Director | 1 Orchard Hill RH12 3EQ Rudgwick West Sussex | Great Britain | British | Technical Director | 87667080001 | ||||
WILLIAMS, Adrian Mark | Director | Sycamore Park Mill Lane GU34 2PR Alton Hampshire | United Kingdom | British | Chartered Accountant | 73502350001 | ||||
YOUNG, Ronald John Munro | Director | Sycamore Park Mill Lane GU34 2PR Alton Hampshire | United Kingdom | British | Production Director | 25633710001 |
Who are the persons with significant control of LALEHAM HEALTH AND BEAUTY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Laleham Health & Beauty Solutions Ltd | Apr 06, 2016 | Sycamore Park, Mill Lane GU34 2PR Alton Sycamore Park England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0