LALEHAM HEALTH AND BEAUTY LIMITED

LALEHAM HEALTH AND BEAUTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLALEHAM HEALTH AND BEAUTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00997221
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LALEHAM HEALTH AND BEAUTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LALEHAM HEALTHCARE LIMITEDJun 12, 1990Jun 12, 1990
    LALEHAM ENTERPRISES LIMITED RAYNER DE WOLFEJan 20, 1984Jan 20, 1984
    LALEHAM PACKERS LIMITEDDec 16, 1970Dec 16, 1970

    What are the latest accounts for LALEHAM HEALTH AND BEAUTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LALEHAM HEALTH AND BEAUTY LIMITED?

    Last Confirmation Statement Made Up ToMar 23, 2026
    Next Confirmation Statement DueApr 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2025
    OverdueNo

    What are the latest filings for LALEHAM HEALTH AND BEAUTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 23, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Clifford O'connor as a director on Dec 07, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    30 pagesAA

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    28 pagesAA

    Appointment of Mr James Houston as a director on Jun 21, 2022

    2 pagesAP01

    Appointment of Mr James Houston as a secretary on Jun 21, 2022

    2 pagesAP03

    Termination of appointment of Giles Alastair Harrison as a director on Jun 21, 2022

    1 pagesTM01

    Termination of appointment of Giles Alastair Harrison as a secretary on Jun 21, 2022

    1 pagesTM02

    Confirmation statement made on Mar 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    28 pagesAA

    Confirmation statement made on Mar 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    29 pagesAA

    Termination of appointment of Adrian Mark Williams as a director on Jun 26, 2020

    1 pagesTM01

    Confirmation statement made on Mar 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    25 pagesAA

    Confirmation statement made on Mar 23, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    23 pagesAA

    Confirmation statement made on Mar 23, 2018 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2017

    23 pagesAA

    Confirmation statement made on Mar 23, 2017 with updates

    6 pagesCS01

    Termination of appointment of John Tomlinson as a director on Nov 17, 2016

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    23 pagesAA

    Who are the officers of LALEHAM HEALTH AND BEAUTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOUSTON, James
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    Secretary
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    297139680001
    COSTIGAN, Conor Francis
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    Director
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    IrelandIrishCompany Director143611730001
    CRAWLEY, Mark
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    Director
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    United KingdomBritishTechnical Director91785160001
    CRUICKSHANKS, Louise
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    Director
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    United KingdomBritishMarketing Guru192948540002
    FERNIHOUGH, Sarah Louise
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    Director
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    EnglandBritishComapny Director137961580002
    HOUSTON, James
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    Director
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    United KingdomBritishFinance Director297187040001
    MCEVOY, Redmond
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    Director
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    IrelandIrishDirector178022070001
    O'CONNOR, Timothy Paul
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    Director
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    United KingdomBritishManaging Director80032590002
    HARRISON, Giles Alastair
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    Secretary
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    BritishCompany Director64505750002
    HILLIARD, Victor Robert Paul
    33 Telegraph Lane
    Four Marks
    GU34 5AX Alton
    Hampshire
    Secretary
    33 Telegraph Lane
    Four Marks
    GU34 5AX Alton
    Hampshire
    British29040750002
    SMITH, Derek Arthur
    23 Worcester Road
    PO19 4DW Chichester
    West Sussex
    Secretary
    23 Worcester Road
    PO19 4DW Chichester
    West Sussex
    British25633700001
    WILLIAMS, Adrian Mark
    7 Woodland Place
    Pengam
    NP12 3QX Blackwood
    Gwent
    Secretary
    7 Woodland Place
    Pengam
    NP12 3QX Blackwood
    Gwent
    BritishChartered Accountant73502350001
    CONLON, Kieran
    80 Eagle Valley Powerscourt Demesne
    IRISH Enniskerry
    County Wicklow
    Ireland
    Director
    80 Eagle Valley Powerscourt Demesne
    IRISH Enniskerry
    County Wicklow
    Ireland
    IrishChartered Accountant115455730001
    HARRISON, Giles Alastair
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    Director
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    EnglandBritishCompany Director64505750002
    HILLIARD, Victor Robert Paul
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    Director
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    EnglandBritishCompany Director29040750003
    MAPLEY, Eric
    63 Ackender Road
    GU34 1JT Alton
    Hampshire
    Director
    63 Ackender Road
    GU34 1JT Alton
    Hampshire
    BritishChairman7058350001
    MAPLEY, Geraldine Winifred
    63 Ackender Road
    GU34 1JT Alton
    Hampshire
    Director
    63 Ackender Road
    GU34 1JT Alton
    Hampshire
    BritishCompany Director7058360001
    MOGG, David Paul
    6 Crundles
    GU31 4PJ Petersfield
    Hampshire
    Director
    6 Crundles
    GU31 4PJ Petersfield
    Hampshire
    BritishTechnical Director25633690001
    MURRAY, Kevin
    Avalon 8 Belgrave Road
    Monkstown
    IRISH Co Dublin
    Ireland
    Director
    Avalon 8 Belgrave Road
    Monkstown
    IRISH Co Dublin
    Ireland
    IrelandIrishChartered Acct157743280001
    O'CONNOR, Stephen Clifford
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    Director
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    United KingdomBritishChartered Accountant72243180002
    O'DONOVAN, Ian
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    Director
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    IrelandIrishChartered Accountant143128120001
    SILLS, Brian Wilfred
    36 Marshcourt
    Lychpit
    RG24 8UY Basingstoke
    Hampshire
    Director
    36 Marshcourt
    Lychpit
    RG24 8UY Basingstoke
    Hampshire
    BritishSales Director43955840002
    SMITH, Derek Arthur
    23 Worcester Road
    PO19 4DW Chichester
    West Sussex
    Director
    23 Worcester Road
    PO19 4DW Chichester
    West Sussex
    BritishFinancial Director25633700001
    TOMLINSON, John
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    Director
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    EnglandBritishSite Manager192975630001
    TRELFORD, Aston Milburn
    1 Orchard Hill
    RH12 3EQ Rudgwick
    West Sussex
    Director
    1 Orchard Hill
    RH12 3EQ Rudgwick
    West Sussex
    Great BritainBritishTechnical Director87667080001
    WILLIAMS, Adrian Mark
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    Director
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    United KingdomBritishChartered Accountant73502350001
    YOUNG, Ronald John Munro
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    Director
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    United KingdomBritishProduction Director25633710001

    Who are the persons with significant control of LALEHAM HEALTH AND BEAUTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Laleham Health & Beauty Solutions Ltd
    Sycamore Park, Mill Lane
    GU34 2PR Alton
    Sycamore Park
    England
    Apr 06, 2016
    Sycamore Park, Mill Lane
    GU34 2PR Alton
    Sycamore Park
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk Co. Law
    Place RegisteredCompanies' House
    Registration Number02699592
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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