Company NameLEMA Hair Limited
Company StatusDissolved
Company Number04543284
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 6 months ago)
Dissolution Date1 November 2022 (1 year, 4 months ago)
Previous NamesCroftley Ventures Limited and Mary Pilgrim Ltd

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Secretary NamePauline Simmonds
NationalityBritish
StatusClosed
Appointed28 January 2003(4 months after company formation)
Appointment Duration19 years, 9 months (closed 01 November 2022)
RoleCredit Agent
Correspondence Address70 Arbour Lane
Chelmsford
Essex
CM1 7RL
Director NameMrs Leanne Jenkins
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(5 years, 1 month after company formation)
Appointment Duration15 years (closed 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMary Pilgrim
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(4 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2015)
RoleHairdresser
Correspondence Address2 Gable Cottages
Writtle
Essex
CM1 3PN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelemahair.com
Email address[email protected]
Telephone01245 257100
Telephone regionChelmsford

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Leanne Guthrie
50.00%
Ordinary
1 at £1Mrs Mary Jane Pilgrim
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,483
Cash£14,121
Current Liabilities£27,184

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 October 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 September 2017Director's details changed for Leanne Guthrie on 30 August 2017 (2 pages)
6 September 2017Change of details for Mrs Leanne Guthrie as a person with significant control on 30 August 2017 (2 pages)
20 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
11 October 2016Director's details changed for Leanne Guthrie on 1 August 2016 (2 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 February 2016Termination of appointment of Mary Pilgrim as a director on 31 December 2015 (1 page)
22 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
17 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
3 September 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Leanne Guthrie on 1 September 2010 (2 pages)
25 October 2010Director's details changed for Leanne Guthrie on 1 September 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
17 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
18 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 October 2008Return made up to 24/09/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 November 2007Accounting reference date shortened from 28/02/08 to 31/10/07 (1 page)
6 November 2007New director appointed (1 page)
16 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 October 2007Return made up to 24/09/07; no change of members (6 pages)
17 September 2007Company name changed mary pilgrim LTD\certificate issued on 17/09/07 (2 pages)
25 October 2006Return made up to 24/09/06; full list of members (6 pages)
25 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
25 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 October 2005Return made up to 24/09/05; full list of members (6 pages)
24 September 2004Return made up to 24/09/04; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
21 July 2004Accounting reference date extended from 30/09/03 to 29/02/04 (1 page)
20 September 2003Return made up to 24/09/03; full list of members (6 pages)
31 May 2003Registered office changed on 31/05/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page)
31 March 2003Company name changed croftley ventures LIMITED\certificate issued on 31/03/03 (2 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
4 February 2003Registered office changed on 04/02/03 from: 788-790 finchley road london NW11 7TJ (1 page)
24 September 2002Incorporation (16 pages)