Meiyume (UK) Limited TROWBRIDGE


Meiyume (UK) started in year 1950 as Private Limited Company with registration number 00483352. The Meiyume (UK) company has been functioning successfully for seventy four years now and its status is active. The firm's office is based in Trowbridge at Aintree Avenue. Postal code: BA14 0XB. Since 2018-12-03 Meiyume (UK) Limited is no longer carrying the name Lf Beauty (UK).

The company has 2 directors, namely Amanda H., Thierry R.. Of them, Thierry R. has been with the company the longest, being appointed on 30 September 2021 and Amanda H. has been with the company for the least time - from 1 August 2023. 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 - Christopher K. who worked with the the company until 26 November 2008.

Meiyume (UK) Limited Address / Contact

Office Address Aintree Avenue
Office Address2 White Horse Business Park
Town Trowbridge
Post code BA14 0XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00483352
Date of Incorporation Thu, 15th Jun 1950
Industry Manufacture of perfumes and toilet preparations
End of financial Year 31st December
Company age 74 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Amanda H.

Position: Director

Appointed: 01 August 2023

Thierry R.

Position: Director

Appointed: 30 September 2021

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 28 September 2018

Chin C.

Position: Director

Appointed: 28 February 2019

Resigned: 01 August 2023

Stephanie L.

Position: Director

Appointed: 28 February 2019

Resigned: 19 June 2020

Robert S.

Position: Director

Appointed: 18 June 2018

Resigned: 21 January 2022

Gerard R.

Position: Director

Appointed: 07 March 2017

Resigned: 30 September 2021

Nicholas C.

Position: Director

Appointed: 15 December 2014

Resigned: 18 June 2018

Spencer F.

Position: Director

Appointed: 01 June 2011

Resigned: 01 April 2012

Dow F.

Position: Director

Appointed: 31 August 2007

Resigned: 23 June 2014

Guy D.

Position: Director

Appointed: 31 August 2007

Resigned: 31 December 2010

Ulf B.

Position: Director

Appointed: 31 August 2007

Resigned: 15 December 2014

Robert L.

Position: Director

Appointed: 24 August 2007

Resigned: 07 March 2017

Guy S.

Position: Director

Appointed: 13 April 2007

Resigned: 18 March 2008

Pamela T.

Position: Director

Appointed: 09 June 2004

Resigned: 31 March 2005

Paul G.

Position: Director

Appointed: 11 November 2003

Resigned: 31 December 2003

Stuart B.

Position: Director

Appointed: 10 June 2002

Resigned: 30 November 2006

Ian R.

Position: Director

Appointed: 06 March 2001

Resigned: 31 March 2002

Robert M.

Position: Director

Appointed: 06 March 2001

Resigned: 28 September 2002

Nigel N.

Position: Director

Appointed: 06 March 2001

Resigned: 30 June 2003

Paul T.

Position: Director

Appointed: 19 February 2001

Resigned: 21 October 2019

Neil Y.

Position: Director

Appointed: 05 November 2000

Resigned: 27 January 2006

Bruce L.

Position: Director

Appointed: 30 April 1998

Resigned: 28 April 2003

Gary A.

Position: Director

Appointed: 06 June 1997

Resigned: 28 February 2019

Sterling C.

Position: Director

Appointed: 03 January 1995

Resigned: 13 February 2002

Robert S.

Position: Director

Appointed: 24 October 1994

Resigned: 15 December 2014

Glenn C.

Position: Director

Appointed: 12 October 1992

Resigned: 01 July 1994

Jeffrey G.

Position: Director

Appointed: 12 October 1992

Resigned: 12 December 1997

Christopher W.

Position: Director

Appointed: 12 October 1992

Resigned: 25 April 2001

Gerald M.

Position: Director

Appointed: 12 October 1992

Resigned: 27 June 2007

Christopher K.

Position: Secretary

Appointed: 12 October 1992

Resigned: 26 November 2008

Colin G.

Position: Director

Appointed: 12 October 1992

Resigned: 30 April 1998

Anthony D.

Position: Director

Appointed: 12 October 1992

Resigned: 15 May 1998

Alistair M.

Position: Director

Appointed: 12 October 1992

Resigned: 02 May 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is Meiyume Holdings (Uk) Limited from Trowbridge, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Lornamead Group Limited that put Trowbridge, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Peter Black Holdings Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Meiyume Holdings (Uk) Limited

Aintree Avenue White Horse Business Park, Trowbridge, BA14 0XB, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 12202193
Notified on 6 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lornamead Group Limited

C/O Lf Beauty Uk Limited Aintree Avenue, White Horse Business Park, Trowbridge, Manchester, BA14 0XB, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 06221527
Notified on 29 December 2017
Ceased on 6 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter Black Holdings Limited

Centenary House Centenary Way, Salford, Manchester, M50 1RF, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 01021518
Notified on 6 April 2016
Ceased on 29 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Lf Beauty (UK) December 3, 2018
Pb Beauty June 30, 2009
Axxis International February 2, 2004
Peter Black Toiletries & Cosmetics February 9, 2001
Peter Black Toiletries July 1, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 3rd, August 2023
Free Download (30 pages)

Company search