Company NameLe Spa Beauty Ltd
DirectorJoanne Pearson
Company StatusActive - Proposal to Strike off
Company NumberSC488122
CategoryPrivate Limited Company
Incorporation Date3 October 2014(8 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMrs Joanne Pearson
Date of BirthJuly 1970 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2014(same day as company formation)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressJasmine Cottage Woodside Place
Banchory
AB31 5XW
Scotland

Location

Registered Address33 Bruntland Court
Portlethen
Aberdeen
Aberdeenshire
AB12 4UQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 2019 (4 years, 1 month ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return3 October 2019 (3 years, 5 months ago)
Next Return Due14 November 2020 (overdue)

Filing History

6 February 2021Compulsory strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
25 December 2019Compulsory strike-off action has been discontinued (1 page)
25 December 2019Compulsory strike-off action has been discontinued (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
19 December 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
26 February 2019Micro company accounts made up to 31 January 2018 (2 pages)
23 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
30 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 July 2017Previous accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
21 July 2017Previous accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
17 July 2017Confirmation statement made on 3 October 2016 with updates (4 pages)
17 July 2017Notification of Joanne Pearson as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 3 October 2016 with updates (4 pages)
17 July 2017Notification of Joanne Pearson as a person with significant control on 6 April 2016 (2 pages)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
3 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 1
(22 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 1
(22 pages)