Company NameThe Loft, Purely Hairdressing Limited
DirectorMichelle Leach
Company StatusActive
Company Number08899964
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMiss Michelle Leach
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lyme Park
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5BX
Secretary NameMiss Michelle Leach
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address16 Lyme Park
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5BX

Location

Registered AddressHampdon House 3 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Michelle Leach
100.00%
Ordinary

Financials

Year2014
Net Worth£2,539
Cash£35
Current Liabilities£1,051

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

28 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
28 November 2023Registered office address changed from 251a Acklam Road 251a Acklam Road Middlesbrough Cleveland TS5 7BW England to Hampdon House 3 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 28 November 2023 (1 page)
29 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
3 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
21 May 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
25 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
28 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
8 April 2016Director's details changed for Miss Michelle Leach on 18 February 2014 (2 pages)
8 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
8 April 2016Secretary's details changed for Miss Michelle Leach on 18 February 2014 (1 page)
8 April 2016Director's details changed for Miss Michelle Leach on 18 February 2014 (2 pages)
8 April 2016Secretary's details changed for Miss Michelle Leach on 18 February 2014 (1 page)
8 December 2015Registered office address changed from 251a Acklam Roaf 251a Acklam Road Acklam Middlesbrough Cleveland TS5 7BW England to 251a Acklam Road 251a Acklam Road Middlesbrough Cleveland TS5 7BW on 8 December 2015 (1 page)
8 December 2015Registered office address changed from 251a Acklam Roaf 251a Acklam Road Acklam Middlesbrough Cleveland TS5 7BW England to 251a Acklam Road 251a Acklam Road Middlesbrough Cleveland TS5 7BW on 8 December 2015 (1 page)
7 December 2015Registered office address changed from 267a Acklam Road Middlesbrough TS5 7BP to 251a Acklam Roaf 251a Acklam Road Acklam Middlesbrough Cleveland TS5 7BW on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 267a Acklam Road Middlesbrough TS5 7BP to 251a Acklam Roaf 251a Acklam Road Acklam Middlesbrough Cleveland TS5 7BW on 7 December 2015 (1 page)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 1
(25 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 1
(25 pages)