Company NameLe Mirage (Saffron Walden) Limited
DirectorLouisa Christina Riley
Company StatusActive
Company Number08506463
CategoryPrivate Limited Company
Incorporation Date26 April 2013(11 years ago)

Business Activity

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

Directors

Director NameMiss Louisa Christina Riley
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Telephone01799 526252
Telephone regionSaffron Walden

Location

Registered AddressCumberland House
24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Louisa Christina Riley
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,728
Cash£23,422
Current Liabilities£51,548

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 1 day from now)

Filing History

1 June 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
16 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
19 May 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 May 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 May 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 May 2017Director's details changed for Miss Louisa Christina Riley on 4 May 2017 (2 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
4 May 2017Director's details changed for Miss Louisa Christina Riley on 4 May 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 June 2016Director's details changed for Miss Louisa Christina Riley on 25 April 2016 (2 pages)
2 June 2016Director's details changed for Miss Louisa Christina Riley on 25 April 2016 (2 pages)
2 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
17 May 2016Registered office address changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 17 May 2016 (1 page)
17 May 2016Registered office address changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 17 May 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Director's details changed for Miss Louisa Christina Riley on 28 January 2015 (2 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Director's details changed for Miss Louisa Christina Riley on 28 January 2015 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
16 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
8 May 2013Appointment of Miss Louisa Christina Riley as a director (2 pages)
8 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 100
(3 pages)
8 May 2013Appointment of Miss Louisa Christina Riley as a director (2 pages)
8 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 100
(3 pages)
3 May 2013Termination of appointment of Barbara Kahan as a director (2 pages)
3 May 2013Termination of appointment of Barbara Kahan as a director (2 pages)
26 April 2013Incorporation (36 pages)
26 April 2013Incorporation (36 pages)