De Lacy Beauty Beverley Limited
Private Limited Company
De Lacy Beauty Beverley Limited
Colonial House
Swinemoor Lane
Beverley
East Yorkshire
HU17 0LS
Company Name | De Lacy Beauty Beverley Limited |
---|
Company Status | Active |
---|
Company Number | 07675366 |
---|
Incorporation Date | 20 June 2011 (12 years, 10 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | De Lacy Nails Limited |
---|
Current Director | Philip Matthew Scaife |
---|
Business Industry | Other Service Activities |
---|
Business Activity | Hairdressing and Other Beauty Treatment |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 9 July 2023 (10 months ago) |
---|
Next Return Due | 23 July 2024 (2 months, 2 weeks from now) |
---|
Registered Address | Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS |
Shared Address | This company shares its address with over 60 other companies |
Constituency | Beverley and Holderness |
---|
Region | Yorkshire and The Humber |
---|
County | East Riding of Yorkshire |
---|
Built Up Area | Beverley |
---|
Parish | Beverley |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Latest Return | 9 July 2023 (10 months ago) |
---|
Next Return Due | 23 July 2024 (2 months, 2 weeks from now) |
---|
SIC Industry | Other service activities |
---|
SIC 2003 (9302) | Hairdressing & other beauty treatment |
---|
SIC 2007 (96020) | Hairdressing and other beauty treatment |
---|
12 February 2021 | Change of details for Mr Philip Scaife as a person with significant control on 12 February 2021 | 2 pages |
---|
23 December 2020 | Total exemption full accounts made up to 31 March 2020 | 7 pages |
---|
9 July 2020 | Confirmation statement made on 9 July 2020 with updates | 4 pages |
---|
9 July 2020 | Termination of appointment of Kerris Victoria Lacy as a director on 9 June 2020 | 1 page |
---|
9 July 2020 | Cessation of Kerris Victoria Lacy as a person with significant control on 9 June 2020 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—