Livingston
EH54 6HR
Scotland
Director Name | Mr Christopher Francis Lemka |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 15 Bellside Road Cleland ML1 5NP Scotland |
Website | www.divanailsalon.co.uk |
---|---|
Telephone | 01506 443009 |
Telephone region | Bathgate |
Registered Address | Unit 76 Almondvale South Livingston EH54 6HR Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
50 at £1 | Christopher Lemka 50.00% Ordinary |
---|---|
50 at £1 | Melissa Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,019 |
Cash | £13,671 |
Current Liabilities | £22,613 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 13 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 27 April 2025 (11 months, 4 weeks from now) |
20 August 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
17 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
27 August 2019 | Director's details changed for Miss Melissa Jones on 26 August 2019 (2 pages) |
27 August 2019 | Change of details for Miss Melissa Jones as a person with significant control on 26 August 2019 (2 pages) |
23 April 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
19 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
23 April 2018 | Termination of appointment of Christopher Francis Lemka as a director on 6 April 2018 (1 page) |
13 April 2018 | Cessation of Chris Lemka as a person with significant control on 4 April 2018 (1 page) |
13 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
2 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
26 January 2018 | Change of details for Miss Melissa Jones as a person with significant control on 25 January 2018 (2 pages) |
26 January 2018 | Director's details changed for Miss Melissa Jones on 25 January 2018 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
7 November 2016 | Director's details changed for Ms Melissa Jones on 8 August 2016 (2 pages) |
7 November 2016 | Director's details changed for Ms Melissa Jones on 8 August 2016 (2 pages) |
22 July 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
22 July 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 February 2015 | Registered office address changed from C/O Ams Chartered Accountants Unit 23a-2 St. James Avenue East Kilbride Glasgow G74 5QD to Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD on 13 February 2015 (1 page) |
13 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Registered office address changed from C/O Ams Chartered Accountants Unit 23a-2 St. James Avenue East Kilbride Glasgow G74 5QD to Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD on 13 February 2015 (1 page) |
13 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
12 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
2 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Registered office address changed from 46 Ocein Drive Jackton East Kilbride Lanarkshire G75 8RJ United Kingdom on 11 November 2011 (1 page) |
11 November 2011 | Registered office address changed from 46 Ocein Drive Jackton East Kilbride Lanarkshire G75 8RJ United Kingdom on 11 November 2011 (1 page) |
20 January 2011 | Incorporation
|
20 January 2011 | Incorporation
|
20 January 2011 | Incorporation
|