Company NameLovely Betty Limited
DirectorsAndrew Christopher Bowers and Jacqueline Bowers
Company StatusActive
Company Number08333887
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Andrew Christopher Bowers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoole House Waterhouse Lane
Kingswood
KT20 6EB
Director NameMrs Jacqueline Bowers
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoole House Waterhouse Lane
Kingswood
KT20 6EB

Contact

Websitewww.lovelybetty.com
Telephone01737 351616
Telephone regionRedhill

Location

Registered Address7 Waterhouse Lane
Kingswood
Tadworth
KT20 6EB
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Shareholders

50 at £0.01Andrew Christopher Bowers
50.00%
Ordinary
50 at £0.01Jacqueline Bowers
50.00%
Ordinary

Financials

Year2014
Net Worth-£60,916
Cash£5,179
Current Liabilities£79,877

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Filing History

15 March 2023Registered office address changed from Poole House Waterhouse Lane Kingswood KT20 6EB United Kingdom to 7 Waterhouse Lane Kingswood Tadworth KT20 6EB on 15 March 2023 (1 page)
9 February 2023Confirmation statement made on 12 December 2022 with updates (3 pages)
25 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
12 December 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
12 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 March 2020 (5 pages)
27 May 2021Micro company accounts made up to 31 March 2021 (5 pages)
2 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 October 2019Registered office address changed from Jcl House 106 Lower Barn Road Purley Surrey CR8 1HR to Poole House Waterhouse Lane Kingswood KT20 6EB on 30 October 2019 (1 page)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
31 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-25
  • GBP 1
(3 pages)
25 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-25
  • GBP 1
(3 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 July 2015Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to Jcl House 106 Lower Barn Road Purley Surrey CR8 1HR on 30 July 2015 (1 page)
30 July 2015Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to Jcl House 106 Lower Barn Road Purley Surrey CR8 1HR on 30 July 2015 (1 page)
5 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
15 September 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
15 September 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
17 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
17 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)