Company NameSalon Lrm Limited
Company StatusDissolved
Company Number08801571
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 4 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Liam Robert Murray
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2016(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Buildings 9
Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameMr Liam Robert Murray
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Buildings 9
Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameMs Elizabeth Joan Bennett
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Buildings 9
Oldgate
Morpeth
Northumberland
NE61 1PY

Location

Registered AddressTower Buildings 9
Oldgate
Morpeth
Northumberland
NE61 1PY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Liam Robert Murray
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,226
Cash£888
Current Liabilities£18,691

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
5 October 2017Application to strike the company off the register (3 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
16 January 2017Appointment of Mr Liam Robert Murray as a director on 5 October 2016 (2 pages)
16 January 2017Termination of appointment of Elizabeth Joan Bennett as a director on 5 October 2016 (1 page)
16 January 2017Termination of appointment of Elizabeth Joan Bennett as a director on 5 October 2016 (1 page)
16 January 2017Appointment of Mr Liam Robert Murray as a director on 5 October 2016 (2 pages)
14 November 2016Termination of appointment of Liam Robert Murray as a director on 5 October 2016 (1 page)
14 November 2016Termination of appointment of Liam Robert Murray as a director on 5 October 2016 (1 page)
14 November 2016Appointment of Ms Elizabeth Joan Bennett as a director on 5 October 2016 (2 pages)
14 November 2016Appointment of Ms Elizabeth Joan Bennett as a director on 5 October 2016 (2 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
12 October 2015Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 12 October 2015 (1 page)
12 October 2015Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 12 October 2015 (1 page)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)