Company NameLuigi.M Hairdressing Limited
DirectorLuigi Mortellaro
Company StatusActive
Company Number04698152
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years ago)
Previous NameLuigi & Carlo Limited

Business Activity

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

Directors

Director NameLuigi Mortellaro
Date of BirthJune 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Burleigh Road
Addlestone
Surrey
KT16 1PL
Secretary NameGina Luisa Angela Mortellaro
NationalityBritish
StatusCurrent
Appointed06 March 2012(8 years, 12 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address7 Burleigh Road
Addlestone
Surrey
KT16 1PL
Director NameCarlo Haider
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address66 Fairway
Chertsey
Surrey
KT16 8EE
Secretary NameCarlo Haider
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address66 Fairway
Chertsey
Surrey
KT16 8EE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteluigimhairdressing.co.uk
Telephone01932 843000
Telephone regionWeybridge

Location

Registered AddressLyndale House
24a High Street
Addlestone
Surrey
KT15 1TN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Luigi Mortellaro
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,872
Current Liabilities£90,745

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (2 weeks, 1 day ago)
Next Return Due28 March 2025 (12 months from now)

Filing History

15 April 2023Amended total exemption full accounts made up to 31 March 2022 (6 pages)
17 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
21 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 May 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 July 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
27 July 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Director's details changed for Luigi Mortellaro on 1 January 2015 (2 pages)
27 March 2015Director's details changed for Luigi Mortellaro on 1 January 2015 (2 pages)
27 March 2015Director's details changed for Luigi Mortellaro on 1 January 2015 (2 pages)
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (14 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (14 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 July 2012Company name changed luigi & carlo LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-06-20
(2 pages)
6 July 2012Change of name notice (2 pages)
6 July 2012Change of name notice (2 pages)
6 July 2012Company name changed luigi & carlo LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-06-20
(2 pages)
9 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (14 pages)
9 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (14 pages)
20 March 2012Termination of appointment of Carlo Haider as a director (2 pages)
20 March 2012Termination of appointment of Carlo Haider as a director (2 pages)
20 March 2012Appointment of Gina Luisa Angela Mortellaro as a secretary (3 pages)
20 March 2012Termination of appointment of Carlo Haider as a secretary (2 pages)
20 March 2012Termination of appointment of Carlo Haider as a secretary (2 pages)
20 March 2012Appointment of Gina Luisa Angela Mortellaro as a secretary (3 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (14 pages)
7 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (14 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (14 pages)
22 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (14 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 April 2009Return made up to 14/03/09; full list of members (5 pages)
5 April 2009Return made up to 14/03/09; full list of members (5 pages)
27 August 2008Return made up to 14/03/08; full list of members (7 pages)
27 August 2008Return made up to 14/03/08; full list of members (7 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 April 2007Return made up to 14/03/07; full list of members (7 pages)
10 April 2007Return made up to 14/03/07; full list of members (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 April 2006Return made up to 14/03/06; full list of members (7 pages)
4 April 2006Return made up to 14/03/06; full list of members (7 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 March 2005Return made up to 14/03/05; full list of members (7 pages)
29 March 2005Return made up to 14/03/05; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 March 2003New director appointed (1 page)
31 March 2003New director appointed (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003New secretary appointed;new director appointed (1 page)
31 March 2003New secretary appointed;new director appointed (1 page)
31 March 2003Secretary resigned (1 page)
14 March 2003Incorporation (16 pages)
14 March 2003Incorporation (16 pages)