Background WavePink WaveYellow Wave

LALEHAM HEALTH & BEAUTY SOLUTIONS LIMITED (02699592)

LALEHAM HEALTH & BEAUTY SOLUTIONS LIMITED (02699592) is an active UK company. incorporated on 23 March 1992. with registered office in Alton. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. LALEHAM HEALTH & BEAUTY SOLUTIONS LIMITED has been registered for 34 years. Current directors include BROMMER, Matthias Andreas, DONOHOE, Lisa, HOUSTON, James and 1 others.

Company Number
02699592
Status
active
Type
ltd
Incorporated
23 March 1992
Age
34 years
Address
Sycamore Park, Alton, GU34 2PR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BROMMER, Matthias Andreas, DONOHOE, Lisa, HOUSTON, James, O'CONNOR, Timothy Paul
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LALEHAM HEALTH & BEAUTY SOLUTIONS LIMITED

LALEHAM HEALTH & BEAUTY SOLUTIONS LIMITED is an active company incorporated on 23 March 1992 with the registered office located in Alton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. LALEHAM HEALTH & BEAUTY SOLUTIONS LIMITED was registered 34 years ago.(SIC: 64202)

Status

active

Active since 34 years ago

Company No

02699592

LTD Company

Age

34 Years

Incorporated 23 March 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

STARKADDER LIMITED
From: 23 March 1992To: 26 February 2007
Contact
Address

Sycamore Park Mill Lane Alton, GU34 2PR,

Timeline

15 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Sept 10
Director Left
Sept 10
Director Left
Jan 13
Director Joined
Feb 13
Funding Round
Feb 13
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
Loan Secured
Jan 26
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 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

DONOHOE, Lisa

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

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

BATESON, Anne Rosalind

Resigned
High Trees, Frinton On SeaCO13 0HZ
Nominee secretary
Appointed 23 Mar 1992
Resigned 15 Apr 1992

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 15 Apr 1992
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

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 15 Apr 1992
Resigned 01 Oct 2010

LAI, Poh Lim

Resigned
24 Redwood Drive, WingLU7 0TA
Born March 1957
Nominee director
Appointed 23 Mar 1992
Resigned 15 Apr 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 09 Jul 1992
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

SMITH, Derek Arthur

Resigned
23 Worcester Road, ChichesterPO19 4DW
Born December 1947
Director
Appointed 15 Apr 1992
Resigned 30 Oct 1998

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 09 Jul 1992
Resigned 01 Oct 2010

Persons with significant control

1

Hardwick Road, RuncornWA7 1PH

Nature of Control

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

Filing History

168

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
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 Dormant
3 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
7 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
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 Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 June 2022
AP03Appointment of Secretary
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 Dormant
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Miscellaneous
3 July 2015
MISCMISC
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Second Filing Of Form With Form Type
22 February 2013
RP04RP04
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Legacy
1 February 2013
MG02MG02
Termination Director Company With Name
31 January 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
14 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 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 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 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
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
24 March 2009
363aAnnual Return
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
27 May 2008
288cChange of Particulars
Legacy
28 March 2008
363aAnnual Return
Legacy
18 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
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
Certificate Change Of Name Company
26 February 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
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 Group
23 January 2006
AAAnnual Accounts
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
225Change of Accounting Reference Date
Legacy
7 January 2005
288bResignation of Director or Secretary
Auditors Resignation Company
7 January 2005
AUDAUD
Legacy
7 January 2005
88(2)R88(2)R
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
Resolution
7 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 June 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
122122
Legacy
16 April 2004
122122
Legacy
16 April 2004
122122
Legacy
26 June 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
11 May 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 August 2002
AAAnnual Accounts
Legacy
19 June 2002
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
28 May 2002
AUDAUD
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 June 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
122122
Legacy
30 March 2001
122122
Resolution
7 March 2001
RESOLUTIONSResolutions
Legacy
1 February 2001
287Change of Registered Office
Resolution
11 December 2000
RESOLUTIONSResolutions
Resolution
11 December 2000
RESOLUTIONSResolutions
Legacy
26 October 2000
88(2)R88(2)R
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Legacy
6 September 2000
169169
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 June 2000
AAAnnual Accounts
Resolution
12 October 1999
RESOLUTIONSResolutions
Legacy
20 September 1999
169169
Accounts With Accounts Type Full Group
6 July 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
122122
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 September 1998
AAAnnual Accounts
Legacy
19 June 1998
122122
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 June 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
122122
Accounts With Accounts Type Full Group
8 May 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Resolution
23 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 May 1995
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
10 October 1994
AAAnnual Accounts
Resolution
1 August 1994
RESOLUTIONSResolutions
Resolution
24 May 1994
RESOLUTIONSResolutions
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 August 1993
AAAnnual Accounts
Legacy
23 March 1993
363sAnnual Return (shuttle)
Legacy
16 November 1992
287Change of Registered Office
Legacy
12 November 1992
224224
Resolution
12 August 1992
RESOLUTIONSResolutions
Resolution
12 August 1992
RESOLUTIONSResolutions
Resolution
12 August 1992
RESOLUTIONSResolutions
Resolution
12 August 1992
RESOLUTIONSResolutions
Legacy
12 August 1992
88(2)R88(2)R
Legacy
12 August 1992
123Notice of Increase in Nominal Capital
Resolution
11 August 1992
RESOLUTIONSResolutions
Legacy
11 August 1992
88(2)R88(2)R
Resolution
11 August 1992
RESOLUTIONSResolutions
Legacy
3 August 1992
88(2)R88(2)R
Legacy
1 August 1992
395Particulars of Mortgage or Charge
Legacy
30 July 1992
395Particulars of Mortgage or Charge
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Incorporation Company
23 March 1992
NEWINCIncorporation