About

Registered Number: 05047996
Date of Incorporation: 18/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Lister House Lister Hill, Horsforth, Leeds, LS18 5AZ,

 

Established in 2004, Avenue 2 Beauty Ltd has its registered office in Leeds, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Hanson, Caroline Joy, Corts, John, Corts-frankland, Joanne Elizabeth, Hanson, Caroline Joy in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSON, Caroline Joy 02 August 2010 - 1
CORTS-FRANKLAND, Joanne Elizabeth 18 February 2004 02 August 2010 1
HANSON, Caroline Joy 18 February 2004 17 January 2006 1
Secretary Name Appointed Resigned Total Appointments
CORTS, John 18 February 2004 15 February 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 March 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 18 February 2015
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 11 March 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 03 March 2011
AP01 - Appointment of director 13 August 2010
TM01 - Termination of appointment of director 05 August 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 04 April 2008
AA - Annual Accounts 15 June 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 11 May 2006
363s - Annual Return 03 March 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 20 April 2005
225 - Change of Accounting Reference Date 21 December 2004
225 - Change of Accounting Reference Date 05 May 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.