UKBizDB.co.uk

PRETTY LITTLE BUNDLES LTD

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

This company is commonly known as Pretty Little Bundles Ltd. The company was founded 4 years ago and was given the registration number 12260145. The firm's registered office is in BOREHAMWOOD. You can find them at 77 Thornbury Gardens, , Borehamwood, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:PRETTY LITTLE BUNDLES LTD
Company Number:12260145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:77 Thornbury Gardens, Borehamwood, England, WD6 1RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Thornbury Gardens, Borehamwood, England, WD6 1RD

Director22 October 2020Active
77, Thornbury Gardens, Borehamwood, England, WD6 1RD

Director14 October 2019Active
77, Thornbury Gardens, Borehamwood, England, WD6 1RD

Director22 October 2020Active
77, Thornbury Gardens, Borehamwood, England, WD6 1RD

Director14 October 2019Active

People with Significant Control

Mrs Omolara Fatimo Olukotun
Notified on:30 June 2021
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:77, Thornbury Gardens, Borehamwood, England, WD6 1RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Omolola Habeebat Olukotun
Notified on:22 October 2020
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:England
Address:77, Thornbury Gardens, Borehamwood, England, WD6 1RD
Nature of control:
  • Right to appoint and remove directors
Mrs Omolara Fatimo Olukotun
Notified on:22 October 2020
Status:Active
Date of birth:May 2020
Nationality:British
Country of residence:England
Address:77, Thornbury Gardens, Borehamwood, England, WD6 1RD
Nature of control:
  • Right to appoint and remove directors
Miss Courtney Alexander Michel - Gravillis
Notified on:14 October 2019
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:England
Address:77, Thornbury Gardens, Borehamwood, England, WD6 1RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Omolola Habeebat Olukotun
Notified on:14 October 2019
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:England
Address:77, Thornbury Gardens, Borehamwood, England, WD6 1RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Accounts

Accounts with accounts type micro entity.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Persons with significant control

Notification of a person with significant control.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Address

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

Download
2020-10-22Dissolution

Dissolution withdrawal application strike off company.

Download
2020-10-20Dissolution

Dissolution application strike off company.

Download
2019-10-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.