Company NameHair Leeds Dl Limited
DirectorPaul Carrigan
Company StatusActive
Company Number07809760
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Paul Carrigan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(2 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleHair Salon Owner
Country of ResidenceEngland
Correspondence Address24 St Cuthberts Way
Darlington
County Durham
DL1 1GB
Director NameMr Paul Carrigan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngalnd
Correspondence Address24 St Cuthberts Way
Darlington
DL1 1GB
Director NameElizabeth Louise Carrigan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(8 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Cuthberts Way
Darlington
DL1 1GB

Location

Registered Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5 at £1Elizabeth Louise Carrigan
50.00%
Ordinary
5 at £1Paul Carrigan
50.00%
Ordinary

Financials

Year2014
Net Worth£11,296
Cash£3,355
Current Liabilities£25,306

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

26 June 2012Delivered on: 28 June 2012
Persons entitled: David Lloyd Leisure Nominee No. 1 Limited and David Lloyd Leisure Nominee No. 2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company charges to the mortgagee with full title guarantee the rent deposit of an amount equal to 3 months principal rent see image for full details.
Outstanding

Filing History

16 October 2023Confirmation statement made on 13 October 2023 with updates (6 pages)
15 September 2023Change of details for Mr Paul Carrigan as a person with significant control on 14 September 2023 (2 pages)
15 September 2023Change of details for Mrs Elizabeth Louise Carrigan as a person with significant control on 14 September 2023 (2 pages)
6 September 2023Statement of capital following an allotment of shares on 22 August 2023
  • GBP 13
(4 pages)
6 September 2023Statement of capital following an allotment of shares on 22 August 2023
  • GBP 13
(4 pages)
6 September 2023Statement of capital following an allotment of shares on 22 August 2023
  • GBP 13
(4 pages)
31 August 2023Unaudited abridged accounts made up to 31 October 2022 (10 pages)
24 July 2023Change of details for Mrs Elizabeth Louise Carrigan as a person with significant control on 13 July 2023 (2 pages)
20 July 2023Change of details for Mr Paul Carrigan as a person with significant control on 13 July 2023 (2 pages)
20 July 2023Registered office address changed from 24 st Cuthberts Way Darlington DL1 1GB to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 20 July 2023 (1 page)
20 July 2023Director's details changed for Mr Paul Carrigan on 13 July 2023 (2 pages)
21 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
15 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
20 May 2021Termination of appointment of Elizabeth Louise Carrigan as a director on 20 May 2021 (1 page)
30 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
14 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
23 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (11 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10
(4 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10
(4 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 March 2014Appointment of Paul Carrigan as a director (3 pages)
25 March 2014Appointment of Paul Carrigan as a director (3 pages)
30 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10
(3 pages)
30 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10
(3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
5 July 2012Termination of appointment of Paul Carrigan as a director (2 pages)
5 July 2012Appointment of Elizabeth Louise Carrigan as a director (3 pages)
5 July 2012Termination of appointment of Paul Carrigan as a director (2 pages)
5 July 2012Appointment of Elizabeth Louise Carrigan as a director (3 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 October 2011Incorporation (28 pages)
13 October 2011Incorporation (28 pages)