About

Registered Number: 04805358
Date of Incorporation: 19/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 38 Fore Street, Topsham, Exeter, EX3 0HR

 

Karen Leverton Hair Design Ltd was setup in 2003. Karen Leverton Hair Design Ltd has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVERTON, Karen Lesley 19 June 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AAMD - Amended Accounts 20 January 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 08 July 2015
DISS40 - Notice of striking-off action discontinued 30 May 2015
AA - Annual Accounts 27 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 14 July 2014
AA01 - Change of accounting reference date 29 May 2014
AA - Annual Accounts 29 May 2014
AD01 - Change of registered office address 06 January 2014
RESOLUTIONS - N/A 25 October 2013
SH01 - Return of Allotment of shares 25 October 2013
CC04 - Statement of companies objects 25 October 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH03 - Change of particulars for secretary 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 01 April 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 20 June 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 20 April 2005
225 - Change of Accounting Reference Date 29 June 2004
363s - Annual Return 29 June 2004
395 - Particulars of a mortgage or charge 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2003
287 - Change in situation or address of Registered Office 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
NEWINC - New incorporation documents 19 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.