About

Registered Number: 06399562
Date of Incorporation: 15/10/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 64 Main Street, Broughton Astley, Leicester, LE9 6RD,

 

Having been setup in 2007, Studio 62 Hair Design Ltd has its registered office in Leicester, it's status at Companies House is "Active". The organisation has 2 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Riah Leanne 15 October 2007 - 1
MEWIES, Terena 15 October 2007 19 July 2017 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
PSC04 - N/A 03 June 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 30 May 2019
MR01 - N/A 18 December 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 24 May 2018
RESOLUTIONS - N/A 23 January 2018
SH01 - Return of Allotment of shares 04 January 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
PSC07 - N/A 16 October 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 27 September 2016
AD01 - Change of registered office address 30 August 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 15 October 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 18 October 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 05 November 2012
CH03 - Change of particulars for secretary 05 November 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 22 August 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
287 - Change in situation or address of Registered Office 13 August 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
225 - Change of Accounting Reference Date 10 October 2008
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
NEWINC - New incorporation documents 15 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.