Lynch-staunton Cosmetics Holdings Limited

General information

Name:

Lynch-staunton Cosmetics Holdings Ltd

Office Address:

Newbury House Aintree Avenue White Horse Business Park BA14 0XB Trowbridge

Number: 01637008

Incorporation date: 1982-05-20

Dissolution date: 2019-10-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Lynch-staunton Cosmetics Holdings came into being in 1982 as a company enlisted under no 01637008, located at BA14 0XB Trowbridge at Newbury House Aintree Avenue. This company's last known status was dissolved. Lynch-staunton Cosmetics Holdings had been in this business for at least 37 years. Lynch-staunton Cosmetics Holdings Limited was listed 10 years ago as Constance Carroll Holdings.

The information regarding this company's MDs shows that the last two directors were: Susan C. and Graham L. who were appointed on 2011-11-17 and 2006-08-31.

The companies that controlled this firm were as follows: Vivalis Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Trowbridge at Aintree Avenue, White Horse Business Park, BA14 0XB, Wiltshire and was registered as a PSC under the registration number 06571625.

  • Previous company's names
  • Lynch-staunton Cosmetics Holdings Limited 2014-11-26
  • Constance Carroll Holdings Limited 1982-05-20

Financial data based on annual reports

Company staff

Susan C.

Role: Director

Appointed: 17 November 2011

Latest update: 19 August 2023

Graham L.

Role: Director

Appointed: 31 August 2006

Latest update: 19 August 2023

People with significant control

Vivalis Holdings Limited
Address: Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XB, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 06571625
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 March 2019
Confirmation statement next due date 29 August 2019
Confirmation statement last made up date 15 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019 (AA)
filed on: 1st, August 2019
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
37
Company Age

Similar companies nearby

Closest companies