Company NameHair By Dkl Ltd
DirectorsKaren Ann Barnaby and Denise Michelle Ledger
Company StatusActive - Proposal to Strike off
Company Number06694925
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 months ago)
Previous NameHair By Detail Ltd

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Karen Ann Barnaby
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2008(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address49 Spinneyside Gardens
Dunston
Gateshead
Tyne And Wear
NE11 9RJ
Director NameDenise Michelle Ledger
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2008(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address118 Grange Road
Fenham
Newcastle
Tyne And Wear
NE4 9LE
Secretary NameDenise Michelle Ledger
NationalityBritish
StatusCurrent
Appointed10 September 2008(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address118 Grange Road
Fenham
Newcastle
Tyne And Wear
NE4 9LE
Director NameLorna Prentice
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressBlueback House Whitfield
Northumberland
NE47 8HD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 September 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 September 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address28 Leazes Park Road
Newcastle Upon Tyne
Tyne And Wear
NE1 4PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

30 at £1Denise Michelle Ledger
30.00%
Ordinary
30 at £1Karen Ann Barnaby
30.00%
Ordinary
30 at £1Lorna Prentice
30.00%
Ordinary
10 at £1Trevor Williams
10.00%
Ordinary

Financials

Year2014
Net Worth£21,833
Cash£41,879
Current Liabilities£21,043

Accounts

Latest Accounts29 September 2021 (2 years, 6 months ago)
Next Accounts Due29 September 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

13 January 2024Compulsory strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
28 June 2023Compulsory strike-off action has been discontinued (1 page)
27 June 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
29 June 2022Micro company accounts made up to 29 September 2021 (3 pages)
5 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
30 September 2021Micro company accounts made up to 29 September 2020 (3 pages)
23 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
30 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
10 June 2021Cessation of Lorna Prentice as a person with significant control on 30 June 2016 (1 page)
10 June 2021Termination of appointment of Lorna Prentice as a director on 30 June 2016 (1 page)
17 November 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
7 December 2017Compulsory strike-off action has been discontinued (1 page)
7 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
24 November 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
24 November 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(6 pages)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
6 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 100
(6 pages)
12 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 100
(6 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Denise Michelle Ledger on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Karen Ann Barnaby on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Lorna Prentice on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Lorna Prentice on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Karen Ann Barnaby on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Denise Michelle Ledger on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Lorna Prentice on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Karen Ann Barnaby on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Denise Michelle Ledger on 1 October 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 September 2009Return made up to 10/09/09; full list of members (4 pages)
11 September 2009Return made up to 10/09/09; full list of members (4 pages)
21 October 2008Appointment terminated director jl nominees one LIMITED (1 page)
21 October 2008Appointment terminated director jl nominees one LIMITED (1 page)
21 October 2008Director appointed lorna prentice (1 page)
21 October 2008Director appointed lorna prentice (1 page)
21 October 2008Director appointed karen ann barnaby (1 page)
21 October 2008Ad 10/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 October 2008Appointment terminated secretary jl nominees two LIMITED (1 page)
21 October 2008Director and secretary appointed denise michelle ledger (1 page)
21 October 2008Registered office changed on 21/10/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 October 2008Director and secretary appointed denise michelle ledger (1 page)
21 October 2008Director appointed karen ann barnaby (1 page)
21 October 2008Ad 10/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 October 2008Appointment terminated secretary jl nominees two LIMITED (1 page)
21 October 2008Registered office changed on 21/10/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
12 September 2008Company name changed hair by detail LTD\certificate issued on 15/09/08 (2 pages)
12 September 2008Company name changed hair by detail LTD\certificate issued on 15/09/08 (2 pages)
10 September 2008Incorporation (12 pages)
10 September 2008Incorporation (12 pages)