Company NameLoulia Sheppard Limited
DirectorsLoulia Sheppard and Nicholas George Sheppard
Company StatusActive
Company Number08630689
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Loulia Sheppard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2013(same day as company formation)
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address114 St Margarets Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EN
Director NameMr Nicholas George Sheppard
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(4 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 St Margarets Road Stanstead Abbotts
Ware
Hertfordshire
SG12 8EN
Secretary NameMr George William Sheppard
StatusResigned
Appointed23 January 2018(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 April 2019)
RoleCompany Director
Correspondence Address114 St Margarets Road Stanstead Abbots
Ware
Hertfordshire
SG12 8EN

Location

Registered Address1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1George William Sheppard
50.00%
Ordinary B
50 at £1Loulia Sheppard
50.00%
Ordinary A

Financials

Year2014
Net Worth£56,287
Cash£105,268
Current Liabilities£59,742

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

2 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
14 November 2022Total exemption full accounts made up to 31 July 2022 (9 pages)
6 June 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
2 February 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
2 June 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
14 January 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
2 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
4 May 2020Change of details for Mrs Loulia Sheppard as a person with significant control on 4 May 2020 (2 pages)
4 May 2020Cessation of George William Sheppard as a person with significant control on 18 April 2019 (1 page)
16 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
30 July 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
13 May 2019Termination of appointment of George William Sheppard as a secretary on 18 April 2019 (1 page)
20 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
31 July 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
12 March 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
23 January 2018Appointment of Mr George William Sheppard as a secretary on 23 January 2018 (2 pages)
23 January 2018Appointment of Mr Nicholas George Sheppard as a director on 23 January 2018 (2 pages)
31 July 2017Notification of George William Sheppard as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Loulia Sheppard as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
31 July 2017Notification of Loulia Sheppard as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of George William Sheppard as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
30 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
30 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)