FLOR De Mar Limited
Private Limited Company
FLOR De Mar Limited
17 Arundel Drive Arundel Drive
Louth
LN11 0HZ
Company Name | FLOR De Mar Limited |
---|
Company Status | Active |
---|
Company Number | 14151960 |
---|
Incorporation Date | 6 June 2022 (1 year, 10 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Weareallbeauty Ltd |
---|
Current Director | Gizem Kartal |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Retail Sale of Watches and Jewellery In Specialised Stores |
---|
Latest Accounts | — |
---|
Next Accounts Due | 6 March 2024 (overdue) |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 30 June |
---|
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
---|
Registered Address | 17 Arundel Drive Arundel Drive Louth LN11 0HZ |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Louth and Horncastle |
---|
Region | East Midlands |
---|
County | Lincolnshire |
---|
Built Up Area | Louth |
---|
Parish | Louth |
---|
Accounts Year End | 30 June |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | 6 March 2024 (overdue) |
---|
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2007 (47770) | Retail sale of watches and jewellery in specialised stores |
---|
18 September 2023 | Registered office address changed from 46 Eastgate Eastgate Louth LN11 9NJ England to 46 Eastgate Louth LN11 9NJ on 18 September 2023 | 1 page |
---|
18 September 2023 | Registered office address changed from 17 Arundel Drive Louth Lincolnshire LN11 0HZ United Kingdom to 46 Eastgate Louth LN11 9NJ on 18 September 2023 | 1 page |
---|
26 July 2023 | Company name changed weareallbeauty LTD\certificate issued on 26/07/23 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2023-07-22
| 3 pages |
---|
25 July 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 21 July 2023 | 1 page |
---|
25 July 2023 | Appointment of Mrs Gizem Kartal as a director on 21 July 2023 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—