UKBizDB.co.uk

H&L SHERBORNE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H&l Sherborne Limited. The company was founded 9 years ago and was given the registration number 09157746. The firm's registered office is in SHERBORNE. You can find them at 77a Cheap Street, , Sherborne, Dorset. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:H&L SHERBORNE LIMITED
Company Number:09157746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:77a Cheap Street, Sherborne, Dorset, United Kingdom, DT9 3BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Midleaze, Sherborne, United Kingdom, DT9 6DY

Director29 January 2020Active
1 Midleaze, Sherborne, United Kingdom, DT9 6DY

Director01 August 2014Active
77a, Cheap Street, Sherborne, United Kingdom, DT9 3BA

Director04 November 2019Active
1 Midleaze, Sherborne, United Kingdom, DT9 6DY

Director01 August 2014Active

People with Significant Control

Mr Henri James Lupi-Lawrence
Notified on:01 March 2024
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:56, Cheap Street, Sherborne, England, DT9 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Henri James Lupi-Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:Flat One Abbey View, Half Moon Street, Sherborne, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Loretta Maria Lupi-Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:English
Country of residence:United Kingdom
Address:Flat One Abbey View, Half Moon Street, Sherborne, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type micro entity.

Download
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-31Address

Change registered office address company with date old address new address.

Download
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Address

Change registered office address company with date old address new address.

Download
2019-11-20Address

Change registered office address company with date old address new address.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Officers

Change person director company with change date.

Download
2019-03-27Officers

Change person director company with change date.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.