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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seymour Chambers, 92 London Road, Liverpool, United Kingdom, L3 5NW | Director | 05 March 2019 | Active |
Seymour Chambers, 92 London Road, Liverpool, United Kingdom, L3 5NW | Director | 05 March 2019 | Active |
Seymour Chambers, 92 London Road, Liverpool, United Kingdom, L3 5NW | Director | 05 March 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-15 | Gazette | Gazette filings brought up to date. | Download |
2023-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Address | Change registered office address company with date old address new address. | Download |
2019-04-16 | Officers | Change person director company with change date. | Download |
2019-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-16 | Officers | Change person director company with change date. | Download |
2019-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.