Lash Bar Limited LOUGHTON


Founded in 2005, Lash Bar, classified under reg no. 05450473 is an active company. Currently registered at 38d Chigwell Lane IG10 3NY, Loughton the company has been in the business for 19 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2011-03-10 Lash Bar Limited is no longer carrying the name Lavish Lashes.

The company has 2 directors, namely Roland P., Beverly P.. Of them, Roland P., Beverly P. have been with the company the longest, being appointed on 12 May 2005. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ray J. who worked with the the company until 10 September 2018.

Lash Bar Limited Address / Contact

Office Address 38d Chigwell Lane
Town Loughton
Post code IG10 3NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05450473
Date of Incorporation Thu, 12th May 2005
Industry Retail sale of cosmetic and toilet articles in specialised stores
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Roland P.

Position: Director

Appointed: 12 May 2005

Beverly P.

Position: Director

Appointed: 12 May 2005

Christina J.

Position: Director

Appointed: 12 May 2005

Resigned: 10 September 2018

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 2005

Resigned: 12 May 2005

Ray J.

Position: Secretary

Appointed: 12 May 2005

Resigned: 10 September 2018

Ray J.

Position: Director

Appointed: 12 May 2005

Resigned: 10 September 2018

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 12 May 2005

Resigned: 12 May 2005

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we established, there is The Eyelash Design Company Limited from Loughton, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Beverley P. This PSC has significiant influence or control over the company,. The third one is Christina J., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

The Eyelash Design Company Limited

38d Chigwell Lane, Loughton, IG10 3NY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 05908064
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Beverley P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Christina J.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Lavish Lashes March 10, 2011
Absolute Escorts October 18, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand275 997126 22658 7864 8732527 613634638
Current Assets309 939183 437123 83677 84240 11834 62821 39821 425
Debtors27 08349 45552 83160 61927 84127 01520 76420 787
Net Assets Liabilities    -51 757-221 699-119 012 
Other Debtors25 13046 81452 83156 52027 8416 228  
Property Plant Equipment110 491103 680122 538117 780114 212111 5366 0224 519
Total Inventories6 8597 75612 21912 35012 025   
Other
Accumulated Depreciation Impairment Property Plant Equipment13 66713 26318 63423 39226 96029 63631 64333 146
Amounts Owed By Related Parties     20 78720 76420 787
Amounts Owed To Group Undertakings369 780254 111163 16099 24098 007200 78150 00063 997
Average Number Employees During Period   128432
Bank Borrowings Overdrafts     41 188  
Corporation Tax Payable2 211       
Creditors408 794286 942245 232194 411206 08741 188146 432148 640
Current Tax For Period2 211       
Increase From Depreciation Charge For Year Property Plant Equipment 5 1025 3714 7583 5682 6762 0071 503
Net Current Assets Liabilities-98 855-103 505-121 396-116 569-165 969-292 047-125 034-127 215
Number Shares Issued Fully Paid  4     
Other Creditors3 7501 5002 0616 0129 22517 39034 39680 208
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 506      
Other Disposals Property Plant Equipment 7 215    103 507 
Other Taxation Social Security Payable18 4017 55528 10453 42284 17795 82556 429 
Par Value Share  1     
Property Plant Equipment Gross Cost124 158116 943141 172141 172141 172141 17237 665 
Total Additions Including From Business Combinations Property Plant Equipment  24 229     
Total Assets Less Current Liabilities11 6361751 1421 211-51 757-180 511-119 012-122 696
Trade Creditors Trade Payables14 65223 77651 90735 73714 6783 8675 6074 435
Trade Debtors Trade Receivables1 9532 641 4 099    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements