UKBizDB.co.uk

THE GLAMOUR PIT LTD

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

This company is commonly known as The Glamour Pit Ltd. The company was founded 5 years ago and was given the registration number 11860815. The firm's registered office is in LIVERPOOL. You can find them at Unit 5, 1st Floor Connect Business Village, 24 Derby Road, Liverpool, Merseyside. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:THE GLAMOUR PIT LTD
Company Number:11860815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Unit 5, 1st Floor Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England, L5 9PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seymour Chambers, 92 London Road, Liverpool, United Kingdom, L3 5NW

Director05 March 2019Active
Seymour Chambers, 92 London Road, Liverpool, United Kingdom, L3 5NW

Director05 March 2019Active
Seymour Chambers, 92 London Road, Liverpool, United Kingdom, L3 5NW

Director05 March 2019Active

People with Significant Control

Miss Annie Jessica O'Brien - Lea
Notified on:05 March 2019
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:United Kingdom
Address:Seymour Chambers, 92 London Road, Liverpool, United Kingdom, L3 5NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Callum Orlando Heeson
Notified on:05 March 2019
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:United Kingdom
Address:Seymour Chambers, 92 London Road, Liverpool, United Kingdom, L3 5NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Holly Catherine Atherton
Notified on:05 March 2019
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:United Kingdom
Address:Seymour Chambers, 92 London Road, Liverpool, United Kingdom, L3 5NW
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 (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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-15Gazette

Gazette filings brought up to date.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Address

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

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Address

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

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-03-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.