South Lakes Salon Limited

General information

Name:

South Lakes Salon Ltd

Office Address:

18 Marne Avenue Flookburgh LA11 7LH Grange-over-sands

Number: 07362344

Incorporation date: 2010-09-01

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

South Lakes Salon came into being in 2010 as a company enlisted under no 07362344, located at LA11 7LH Grange-over-sands at 18 Marne Avenue. The company has been in business for fourteen years and its last known state is active. The company has been on the market under three different names. The company's very first listed name, Zincwell, was switched on Friday 1st October 2010 to Vibe Hair Design. The current name is in use since 2019, is South Lakes Salon Limited. The company's classified under the NACE and SIC code 96020 and has the NACE code: Hairdressing and other beauty treatment. 2022-09-30 is the last time when the accounts were filed.

According to the official data, this specific firm has 1 director: Robyn W., who was arranged to perform management duties in 2010. The following firm had been controlled by Yomtov J. till 14 years ago.

Robyn W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • South Lakes Salon Limited 2019-05-16
  • Vibe Hair Design Limited 2010-10-01
  • Zincwell Ltd 2010-09-01

Financial data based on annual reports

Company staff

Robyn W.

Role: Director

Appointed: 07 September 2010

Latest update: 25 February 2024

People with significant control

Robyn W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 12 October 2024
Confirmation statement last made up date 28 September 2023
Annual Accounts 15 December 2013
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 15 December 2013
Annual Accounts 1 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 1 June 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 15 June 2016
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 4 December 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 4 December 2012
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Micro company accounts made up to 2023-09-30 (AA)
filed on: 15th, November 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

2 Regent House Main Street

Post code:

LA11 6DY

City / Town:

Grange

HQ address,
2013

Address:

2 Regent House Main Street

Post code:

LA11 6DY

City / Town:

Grange

HQ address,
2014

Address:

43 Main Street

Post code:

LA11 6DP

City / Town:

Grange

HQ address,
2015

Address:

43 Main Street

Post code:

LA11 6DP

City / Town:

Grange

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
13
Company Age

Similar companies nearby

Closest companies