About

Registered Number: 06216297
Date of Incorporation: 17/04/2007 (17 years ago)
Company Status: Active
Registered Address: 5 Market Buildings High Road, Swaythling, Southampton, Hampshire, SO16 2HW

 

Established in 2007, Little Hair House Ltd has its registered office in Hampshire, it's status at Companies House is "Active". The current directors of this business are listed as Fulford, Lesley Ann, Le Marechal, Nicola Anne in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULFORD, Lesley Ann 07 June 2007 - 1
LE MARECHAL, Nicola Anne 07 June 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 29 April 2020
CH03 - Change of particulars for secretary 30 March 2020
CH01 - Change of particulars for director 30 March 2020
CH03 - Change of particulars for secretary 30 March 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 21 November 2017
CH01 - Change of particulars for director 02 September 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 20 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 26 April 2013
CH01 - Change of particulars for director 26 April 2013
AD01 - Change of registered office address 01 March 2013
AD01 - Change of registered office address 26 July 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 06 June 2012
AD01 - Change of registered office address 06 June 2012
AD01 - Change of registered office address 08 January 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 09 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
225 - Change of Accounting Reference Date 25 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
287 - Change in situation or address of Registered Office 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
NEWINC - New incorporation documents 17 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.