UKBizDB.co.uk

TONY LEE HAIRSTYLISTS LTD

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

This company is commonly known as Tony Lee Hairstylists Ltd. The company was founded 21 years ago and was given the registration number 04705873. The firm's registered office is in EASTLEIGH. You can find them at Anchor House School Lane, Chandler's Ford, Eastleigh, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:TONY LEE HAIRSTYLISTS LTD
Company Number:04705873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Anchor House School Lane, Chandler's Ford, Eastleigh, England, SO53 4DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anchor House, School Lane, Chandler's Ford, Eastleigh, England, SO53 4DY

Director23 July 2020Active
190b, 190b Bridge Road, Sarisbury Green, Southampton, England, SO31 7ED

Director19 September 2023Active
Anchor House, School Lane, Chandler's Ford, Eastleigh, England, SO53 4DY

Secretary01 November 2018Active
84, Northmoor Way, Wareham, BH20 4EG

Secretary20 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 March 2003Active
Anchor House, School Lane, Chandler's Ford, Eastleigh, England, SO53 4DY

Director01 November 2018Active
84, Northmoor Way, Wareham, BH20 4EG

Director20 March 2003Active
84 Northmoor Way, Northmoor Way, Wareham, England, BH20 4EG

Director14 August 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 March 2003Active

People with Significant Control

Toca Group Limited
Notified on:23 July 2020
Status:Active
Country of residence:England
Address:Unit 9, Swanwick Shore, Southampton, England, SO31 1ZL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Terence Jacobs
Notified on:01 July 2020
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Anchor House, School Lane, Eastleigh, England, SO53 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mr Michael Gavin Craig Bell
Notified on:01 November 2018
Status:Active
Date of birth:May 1959
Nationality:British
Address:10 South Street, Dorset, BH20 4LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Julie Lee
Notified on:14 August 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:84, Northmoor Way, Wareham, England, BH20 4EG
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Anthony Seymour Lee
Notified on:19 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Address:10 South Street, Dorset, BH20 4LT
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-08-14Address

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

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Officers

Termination secretary company with name termination date.

Download
2020-07-23Address

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

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Officers

Appoint person secretary company with name date.

Download
2018-11-02Persons with significant control

Notification of a person with significant control.

Download
2018-11-02Officers

Termination secretary company with name termination date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.