About

Registered Number: 09252560
Date of Incorporation: 07/10/2014 (9 years and 8 months ago)
Company Status: Active
Registered Address: Desford Road, Enderby, Leicester, Leicestershire, LE19 4AT

 

Next Beauty Ltd was founded on 07 October 2014 and has its registered office in Leicester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. This business has 13 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Amanda 08 July 2019 - 1
LORD WOLFSON OF ASPLEY GUISE, Simon Adam 08 July 2019 - 1
DAVIES, Andrea Clare 27 July 2016 08 July 2019 1
EXACT, Richard Anthony 07 August 2015 08 July 2019 1
LOCKE, Richard Anthony 14 June 2018 08 July 2019 1
MATTHEWS, James 07 October 2014 14 June 2018 1
NEWCOMBE, Jackie 03 November 2014 27 July 2016 1
SCOTT, Amanda 20 May 2015 24 July 2019 1
SOUTHALL, Justine 03 November 2014 08 July 2019 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Seonna 08 July 2019 - 1
ABRAMS, Neill 07 October 2014 14 March 2017 1
COOPER, Robert 07 October 2014 08 July 2019 1
SUTTON, Ruth 16 March 2017 08 July 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 August 2020
CS01 - N/A 09 July 2020
PSC07 - N/A 01 July 2020
AP01 - Appointment of director 21 August 2019
AD01 - Change of registered office address 21 August 2019
PSC02 - N/A 08 August 2019
RESOLUTIONS - N/A 06 August 2019
TM01 - Termination of appointment of director 05 August 2019
SH08 - Notice of name or other designation of class of shares 30 July 2019
PSC07 - N/A 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
AP03 - Appointment of secretary 26 July 2019
AA01 - Change of accounting reference date 26 July 2019
AP01 - Appointment of director 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
TM02 - Termination of appointment of secretary 26 July 2019
TM02 - Termination of appointment of secretary 26 July 2019
CS01 - N/A 27 June 2019
PSC02 - N/A 02 June 2019
PSC07 - N/A 02 June 2019
AA - Annual Accounts 20 May 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 27 June 2018
TM01 - Termination of appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
CH01 - Change of particulars for director 22 June 2018
CH03 - Change of particulars for secretary 11 June 2018
CH01 - Change of particulars for director 08 June 2018
CH01 - Change of particulars for director 08 June 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 11 April 2017
AP03 - Appointment of secretary 16 March 2017
TM02 - Termination of appointment of secretary 16 March 2017
CS01 - N/A 24 November 2016
AP01 - Appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
AA - Annual Accounts 15 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 March 2016
SH01 - Return of Allotment of shares 18 March 2016
RESOLUTIONS - N/A 17 March 2016
AR01 - Annual Return 12 November 2015
CERTNM - Change of name certificate 11 August 2015
AP01 - Appointment of director 11 August 2015
AP01 - Appointment of director 28 May 2015
RESOLUTIONS - N/A 28 November 2014
AP01 - Appointment of director 27 November 2014
AP01 - Appointment of director 27 November 2014
NEWINC - New incorporation documents 07 October 2014
AA01 - Change of accounting reference date 07 October 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.