Background WavePink WaveYellow Wave

SIMON PAUL HAIR AND BEAUTY LIMITED (04310631)

SIMON PAUL HAIR AND BEAUTY LIMITED (04310631) is an active UK company. incorporated on 25 October 2001. with registered office in Knowle Solihull. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. SIMON PAUL HAIR AND BEAUTY LIMITED has been registered for 24 years. Current directors include LAWSON, Simon Paul John, LAWSON, Vanessa Ann.

Company Number
04310631
Status
active
Type
ltd
Incorporated
25 October 2001
Age
24 years
Address
Croft House, Knowle Solihull, B93 0HL
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
LAWSON, Simon Paul John, LAWSON, Vanessa Ann
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMON PAUL HAIR AND BEAUTY LIMITED

SIMON PAUL HAIR AND BEAUTY LIMITED is an active company incorporated on 25 October 2001 with the registered office located in Knowle Solihull. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. SIMON PAUL HAIR AND BEAUTY LIMITED was registered 24 years ago.(SIC: 96020)

Status

active

Active since 24 years ago

Company No

04310631

LTD Company

Age

24 Years

Incorporated 25 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Croft House 21-23 Station Road Knowle Solihull, B93 0HL,

Timeline

2 key events • 2001 - 2012

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Oct 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LAWSON, Simon Paul John

Active
Croft House, Knowle SolihullB93 0HL
Secretary
Appointed 21 Nov 2001

LAWSON, Simon Paul John

Active
Croft House, Knowle SolihullB93 0HL
Born September 1968
Director
Appointed 21 Nov 2001

LAWSON, Vanessa Ann

Active
Croft House, Knowle SolihullB93 0HL
Born January 1965
Director
Appointed 21 Nov 2001

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 25 Oct 2001
Resigned 25 Oct 2001

LAWSON, John David, Mr.

Resigned
Shrewley Fields Croft Lane, WarwickCV35 7HL
Born May 1949
Director
Appointed 21 Nov 2001
Resigned 22 Oct 2012

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 25 Oct 2001
Resigned 25 Oct 2001

Persons with significant control

2

Mr Simon Paul John Lawson

Active
21-23 Station Road, SolihullB93 0HL
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Vanessa Ann Lawson

Active
21-23 Station Road, SolihullB93 0HL
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
4 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
26 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Sail Address Company With New Address
27 October 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
18 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
1 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 September 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
225Change of Accounting Reference Date
Legacy
15 February 2002
88(2)R88(2)R
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
287Change of Registered Office
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Incorporation Company
25 October 2001
NEWINCIncorporation