Background WavePink WaveYellow Wave

LONDON BEAUTY TRAINING ACADEMY LIMITED (10359923)

LONDON BEAUTY TRAINING ACADEMY LIMITED (10359923) is an active UK company. incorporated on 5 September 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LONDON BEAUTY TRAINING ACADEMY LIMITED has been registered for 9 years. Current directors include WEIR, Geoffrey Philip.

Company Number
10359923
Status
active
Type
ltd
Incorporated
5 September 2016
Age
9 years
Address
LONDON BEAUTY TRAINING ACADEMY LIMITED, London, NW1 8AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WEIR, Geoffrey Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON BEAUTY TRAINING ACADEMY LIMITED

LONDON BEAUTY TRAINING ACADEMY LIMITED is an active company incorporated on 5 September 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LONDON BEAUTY TRAINING ACADEMY LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10359923

LTD Company

Age

9 Years

Incorporated 5 September 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

LONDON BEAUTY TRAINING ACADEMY LIMITED 45-56 Chalk Farm Road London, NW1 8AJ,

Previous Addresses

Paramount House 17-21 Shenley Road Borehamwood WD6 1AD England
From: 9 February 2021To: 6 December 2024
1 Dunelm Rise Durhamgate Spennymoore County Durham DL16 6FS
From: 17 March 2020To: 9 February 2021
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 6 July 2018To: 17 March 2020
Acre House 11-15 William Road London NW1 3ER
From: 13 June 2018To: 6 July 2018
3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD England
From: 5 September 2016To: 13 June 2018
Timeline

13 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Feb 17
Owner Exit
Aug 18
Loan Cleared
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jan 26
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WEIR, Geoffrey Philip

Active
Chalk Farm Road, LondonNW1 8AJ
Born June 1970
Director
Appointed 18 Mar 2024

HIGGINS, Gavin Stewart

Resigned
1-10 Dunelm Rise, DurhamgateDL16 6FS
Born September 1977
Director
Appointed 06 Mar 2020
Resigned 18 Mar 2024

LUKER, Francine

Resigned
11/15 William Road, LondonNW1 3ER
Born September 1960
Director
Appointed 05 Sept 2016
Resigned 06 Mar 2020

LUKER, Trevor Colin

Resigned
11/15 William Road, LondonNW1 3ER
Born May 1958
Director
Appointed 05 Sept 2016
Resigned 06 Mar 2020

MCLEISH, Brenda Sophie

Resigned
1-10 Dunelm Rise, DurhamgateSL16 6FS
Born September 1978
Director
Appointed 06 Mar 2020
Resigned 18 Dec 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Trevor Luker

Ceased
11/15 William Road, LondonNW1 3ER
Born May 1958

Nature of Control

Significant influence or control
Notified 05 Sept 2016
Ceased 06 Mar 2020

Mrs Francine Luker

Ceased
Farm Close, ShenleyWD7 9AD
Born September 1960

Nature of Control

Significant influence or control
Notified 05 Sept 2016
Ceased 06 Mar 2020
52-54 Carter Lane, LondonEC4V 5EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2016
Ceased 06 Sept 2016
17-21 Shenley Road, BorehamwoodWD6 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2017
MR01Registration of a Charge
Incorporation Company
5 September 2016
NEWINCIncorporation