Background WavePink WaveYellow Wave

LALEHAM HEALTH AND BEAUTY LIMITED (00997221)

LALEHAM HEALTH AND BEAUTY LIMITED (00997221) is an active UK company. incorporated on 16 December 1970. with registered office in Alton. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). LALEHAM HEALTH AND BEAUTY LIMITED has been registered for 55 years. Current directors include BROMMER, Matthias Andreas, CRUICKSHANKS, Louise, DONOHOE, Lisa and 3 others.

Company Number
00997221
Status
active
Type
ltd
Incorporated
16 December 1970
Age
55 years
Address
Sycamore Park, Alton, GU34 2PR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BROMMER, Matthias Andreas, CRUICKSHANKS, Louise, DONOHOE, Lisa, FERNIHOUGH, Sarah Louise, HOUSTON, James, O'CONNOR, Timothy Paul
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LALEHAM HEALTH AND BEAUTY LIMITED

LALEHAM HEALTH AND BEAUTY LIMITED is an active company incorporated on 16 December 1970 with the registered office located in Alton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). LALEHAM HEALTH AND BEAUTY LIMITED was registered 55 years ago.(SIC: 32990)

Status

active

Active since 55 years ago

Company No

00997221

LTD Company

Age

55 Years

Incorporated 16 December 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

LALEHAM HEALTHCARE LIMITED
From: 12 June 1990To: 23 January 2014
LALEHAM ENTERPRISES LIMITED RAYNER DE WOLFE
From: 20 January 1984To: 12 June 1990
LALEHAM PACKERS LIMITED
From: 16 December 1970To: 20 January 1984
Contact
Address

Sycamore Park Mill Lane Alton, GU34 2PR,

Timeline

19 key events • 1970 - 2026

Funding Officers Ownership
Company Founded
Dec 70
Director Left
Sept 10
Director Left
Sept 10
Funding Round
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 16
Director Left
Jun 20
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Dec 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Loan Secured
Jan 26
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

HOUSTON, James

Active
Sycamore Park, AltonGU34 2PR
Secretary
Appointed 21 Jun 2022

BROMMER, Matthias Andreas

Active
Via Vernea, Nichelino10042
Born April 1967
Director
Appointed 23 Sept 2025

CRUICKSHANKS, Louise

Active
Sycamore Park, AltonGU34 2PR
Born December 1970
Director
Appointed 13 Nov 2014

DONOHOE, Lisa

Active
Hardwick Road, RuncornWA7 1PH
Born January 1988
Director
Appointed 23 Sept 2025

FERNIHOUGH, Sarah Louise

Active
Sycamore Park, AltonGU34 2PR
Born April 1973
Director
Appointed 17 Apr 2009

HOUSTON, James

Active
Sycamore Park, AltonGU34 2PR
Born April 1983
Director
Appointed 21 Jun 2022

O'CONNOR, Timothy Paul

Active
Sycamore Park, AltonGU34 2PR
Born September 1968
Director
Appointed 14 Mar 2008

HARRISON, Giles Alastair

Resigned
Sycamore Park, AltonGU34 2PR
Secretary
Appointed 17 Apr 2009
Resigned 21 Jun 2022

HILLIARD, Victor Robert Paul

Resigned
33 Telegraph Lane, AltonGU34 5AX
Secretary
Appointed 30 Oct 1998
Resigned 14 Dec 2004

SMITH, Derek Arthur

Resigned
23 Worcester Road, ChichesterPO19 4DW
Secretary
Appointed N/A
Resigned 30 Oct 1998

WILLIAMS, Adrian Mark

Resigned
7 Woodland Place, BlackwoodNP12 3QX
Secretary
Appointed 14 Dec 2004
Resigned 17 Apr 2009

CONLON, Kieran

Resigned
80 Eagle Valley Powerscourt Demesne, EnniskerryIRISH
Born June 1972
Director
Appointed 13 Sept 2006
Resigned 29 Jun 2007

COSTIGAN, Conor Francis

Resigned
Sycamore Park, AltonGU34 2PR
Born January 1971
Director
Appointed 14 Dec 2004
Resigned 23 Sept 2025

CRAWLEY, Mark

Resigned
Sycamore Park, AltonGU34 2PR
Born April 1960
Director
Appointed 28 Jul 2003
Resigned 23 Sept 2025

HARRISON, Giles Alastair

Resigned
Sycamore Park, AltonGU34 2PR
Born October 1965
Director
Appointed 17 Apr 2009
Resigned 21 Jun 2022

HILLIARD, Victor Robert Paul

Resigned
Sycamore Park, AltonGU34 2PR
Born February 1952
Director
Appointed 28 Jul 1992
Resigned 01 Oct 2010

MAPLEY, Eric

Resigned
63 Ackender Road, AltonGU34 1JT
Born April 1937
Director
Appointed N/A
Resigned 28 Jul 1992

MAPLEY, Geraldine Winifred

Resigned
63 Ackender Road, AltonGU34 1JT
Born July 1937
Director
Appointed N/A
Resigned 28 Jul 1992

MCEVOY, Redmond

Resigned
Sycamore Park, AltonGU34 2PR
Born November 1964
Director
Appointed 31 Jan 2013
Resigned 23 Sept 2025

MOGG, David Paul

Resigned
6 Crundles, PetersfieldGU31 4PJ
Born April 1947
Director
Appointed N/A
Resigned 10 Apr 1998

MURRAY, Kevin

Resigned
Avalon 8 Belgrave Road, Co DublinIRISH
Born May 1959
Director
Appointed 29 Mar 2005
Resigned 30 Jun 2006

O'CONNOR, Stephen Clifford

Resigned
Sycamore Park, AltonGU34 2PR
Born November 1964
Director
Appointed 14 Dec 2004
Resigned 07 Dec 2024

O'DONOVAN, Ian

Resigned
Sycamore Park, AltonGU34 2PR
Born February 1974
Director
Appointed 23 Nov 2007
Resigned 31 Jan 2013

SILLS, Brian Wilfred

Resigned
36 Marshcourt, BasingstokeRG24 8UY
Born April 1955
Director
Appointed 01 Jul 1995
Resigned 09 Aug 2005

SMITH, Derek Arthur

Resigned
23 Worcester Road, ChichesterPO19 4DW
Born December 1947
Director
Appointed N/A
Resigned 30 Oct 1998

TOMLINSON, John

Resigned
Sycamore Park, AltonGU34 2PR
Born June 1955
Director
Appointed 13 Nov 2014
Resigned 17 Nov 2016

TRELFORD, Aston Milburn

Resigned
1 Orchard Hill, RudgwickRH12 3EQ
Born July 1941
Director
Appointed 01 Jun 1999
Resigned 10 May 2002

WILLIAMS, Adrian Mark

Resigned
Sycamore Park, AltonGU34 2PR
Born July 1965
Director
Appointed 14 Dec 2004
Resigned 26 Jun 2020

YOUNG, Ronald John Munro

Resigned
Sycamore Park, AltonGU34 2PR
Born September 1945
Director
Appointed N/A
Resigned 01 Oct 2010

Persons with significant control

1

Sycamore Park, Mill Lane, AltonGU34 2PR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Memorandum Articles
23 January 2026
MAMA
Resolution
23 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 October 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Auditors Resignation Company
13 July 2015
AUDAUD
Miscellaneous
10 July 2015
MISCMISC
Miscellaneous
3 July 2015
MISCMISC
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Certificate Change Of Name Company
23 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 January 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Legacy
13 February 2013
MG02MG02
Resolution
13 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
27 May 2008
288cChange of Particulars
Legacy
27 March 2008
363aAnnual Return
Legacy
18 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
7 January 2005
AUDAUD
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
403aParticulars of Charge Subject to s859A
Legacy
26 June 2003
403aParticulars of Charge Subject to s859A
Legacy
26 June 2003
403aParticulars of Charge Subject to s859A
Legacy
26 June 2003
403aParticulars of Charge Subject to s859A
Legacy
26 June 2003
403aParticulars of Charge Subject to s859A
Legacy
26 June 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Auditors Resignation Company
28 May 2002
AUDAUD
Legacy
18 May 2002
395Particulars of Mortgage or Charge
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
1 February 2001
287Change of Registered Office
Legacy
21 November 2000
288cChange of Particulars
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
19 July 1995
288288
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
21 July 1994
395Particulars of Mortgage or Charge
Legacy
19 April 1994
363sAnnual Return (shuttle)
Legacy
1 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 August 1993
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Legacy
17 November 1992
287Change of Registered Office
Legacy
23 September 1992
288288
Resolution
20 August 1992
RESOLUTIONSResolutions
Legacy
20 August 1992
155(6)a155(6)a
Auditors Resignation Company
12 August 1992
AUDAUD
Legacy
12 August 1992
287Change of Registered Office
Legacy
12 August 1992
288288
Legacy
30 July 1992
395Particulars of Mortgage or Charge
Legacy
29 July 1992
403aParticulars of Charge Subject to s859A
Legacy
29 July 1992
403aParticulars of Charge Subject to s859A
Legacy
29 July 1992
403aParticulars of Charge Subject to s859A
Legacy
29 July 1992
403aParticulars of Charge Subject to s859A
Legacy
29 July 1992
403aParticulars of Charge Subject to s859A
Certificate Re Registration Public Limited Company To Private
23 July 1992
CERT10CERT10
Re Registration Memorandum Articles
23 July 1992
MARMAR
Legacy
23 July 1992
5353
Resolution
23 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 March 1992
AAAnnual Accounts
Legacy
26 March 1992
363x363x
Legacy
5 December 1991
395Particulars of Mortgage or Charge
Legacy
22 November 1991
287Change of Registered Office
Legacy
16 May 1991
288288
Accounts With Accounts Type Full
15 April 1991
AAAnnual Accounts
Legacy
15 April 1991
363x363x
Legacy
12 March 1991
288288
Legacy
20 June 1990
88(2)R88(2)R
Legacy
20 June 1990
123Notice of Increase in Nominal Capital
Legacy
13 June 1990
288288
Certificate Change Of Name Re Registration Private To Public Limited Company
12 June 1990
CERT7CERT7
Legacy
12 June 1990
43(3)e43(3)e
Accounts Balance Sheet
12 June 1990
BSBS
Auditors Report
12 June 1990
AUDRAUDR
Auditors Statement
12 June 1990
AUDSAUDS
Re Registration Memorandum Articles
12 June 1990
MARMAR
Legacy
12 June 1990
43(3)43(3)
Resolution
12 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Legacy
1 December 1989
288288
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Legacy
2 February 1989
288288
Legacy
22 July 1988
288288
Legacy
19 May 1988
363363
Accounts With Accounts Type Full
18 April 1988
AAAnnual Accounts
Legacy
23 June 1987
363363
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 May 1986
363363
Incorporation Company
16 December 1970
NEWINCIncorporation