Lush Wigs Ltd CWMBRAN


Founded in 2015, Lush Wigs, classified under reg no. 09729095 is an active company. Currently registered at Pembroke House NP44 3AU, Cwmbran the company has been in the business for 9 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

The firm has 2 directors, namely Emma H., Jonathan H.. Of them, Jonathan H. has been with the company the longest, being appointed on 12 August 2015 and Emma H. has been with the company for the least time - from 6 April 2021. As of 17 May 2024, there were 2 ex directors - Holly M., Michael B. and others listed below. There were no ex secretaries.

Lush Wigs Ltd Address / Contact

Office Address Pembroke House
Office Address2 Llantarnam Park Way
Town Cwmbran
Post code NP44 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09729095
Date of Incorporation Wed, 12th Aug 2015
Industry Retail sale of clothing in specialised stores
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Emma H.

Position: Director

Appointed: 06 April 2021

Jonathan H.

Position: Director

Appointed: 12 August 2015

Holly M.

Position: Director

Appointed: 12 September 2017

Resigned: 19 August 2020

Michael B.

Position: Director

Appointed: 12 August 2015

Resigned: 12 September 2017

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats researched, there is Cocopomme Limited from Cwmbran, United Kingdom. The abovementioned PSC is classified as "an en", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jonathan H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Holly M., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Cocopomme Limited

Pembroke House Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, United Kingdom

Legal authority Uk Companies Act
Legal form En
Country registered England And Wales
Place registered England And Wales
Registration number 12731006
Notified on 19 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jonathan H.

Notified on 1 September 2017
Ceased on 12 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Holly M.

Notified on 31 May 2018
Ceased on 19 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Michael B.

Notified on 1 September 2017
Ceased on 12 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth37 745       
Balance Sheet
Cash Bank On Hand4 67822 63827 51648 11820 02417 96510 5794 404
Current Assets50 45534 02845 96473 297103 22499 72790 90878 406
Debtors42 3275 25212 4484 09972 20070 76269 32968 002
Net Assets Liabilities37 7457 62921 10325 68922 33020 29715 1772 365
Other Debtors1 1841 1841 3224 09970 00068 80168 67967 329
Property Plant Equipment3 2722 1811 8565663 3274 9312 9471 130
Total Inventories3 4506 0006 00021 08011 00011 00011 0006 000
Cash Bank In Hand4 678       
Net Assets Liabilities Including Pension Asset Liability37 745       
Stocks Inventory3 450       
Tangible Fixed Assets3 272       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve37 744       
Shareholder Funds37 745       
Other
Accrued Liabilities Deferred Income    2 6306 9673 2803 272
Accumulated Depreciation Impairment Property Plant Equipment1 0912 1823 3064 5965 7837 4999 48311 300
Amounts Owed By Directors41 1424 0672 125     
Average Number Employees During Period 2242332
Bank Borrowings Overdrafts     10 00010 00018 514
Corporation Tax Payable9 80210 93815 02711 2046 81112 60713 11410 507
Creditors15 98228 16626 36448 06683 58938 33326 69723 314
Increase From Depreciation Charge For Year Property Plant Equipment 1 0911 1241 2901 1871 716 1 817
Loans From Directors  3 4583 5192 6233 86712 16721 367
Net Current Assets Liabilities34 4735 72419 60025 23119 63554 63639 48724 764
Number Shares Issued Fully Paid 10030505050 50
Other Creditors9591 2501 3701 2033 235   
Other Taxation Social Security Payable   1 020 175161161
Par Value Share 00000 0
Property Plant Equipment Gross Cost4 3634 3635 1625 1629 11012 43012 430 
Provisions For Liabilities Balance Sheet Subtotal 414353108632937560215
Total Additions Including From Business Combinations Property Plant Equipment  799 3 9483 320  
Total Assets Less Current Liabilities37 7457 90521 45625 79722 96259 56742 43425 894
Trade Creditors Trade Payables 11 133 22 56711 5633 4947 5132 818
Trade Debtors Trade Receivables119 001  -11 23
Value-added Tax Payable5 2214 8456 5098 5536 7267 9815 18610 717
Other Remaining Borrowings    50 000   
Creditors Due Within One Year15 982       
Fixed Assets3 272       
Tangible Fixed Assets Additions4 363       
Tangible Fixed Assets Cost Or Valuation4 363       
Tangible Fixed Assets Depreciation1 091       
Tangible Fixed Assets Depreciation Charged In Period1 091       
Amount Specific Advance Or Credit Directors20 780       

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 12th October 2023
filed on: 13th, October 2023
Free Download (3 pages)

Company search

Advertisements