Background WavePink WaveYellow Wave

LB GROOMING LTD (10863345)

LB GROOMING LTD (10863345) is an active UK company. incorporated on 12 July 2017. with registered office in Winchmore Hill. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. LB GROOMING LTD has been registered for 8 years. Current directors include ALAMANI, Ali Mohammed.

Company Number
10863345
Status
active
Type
ltd
Incorporated
12 July 2017
Age
8 years
Address
1 Kings Avenue, Winchmore Hill, N21 3NA
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
ALAMANI, Ali Mohammed
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LB GROOMING LTD

LB GROOMING LTD is an active company incorporated on 12 July 2017 with the registered office located in Winchmore Hill. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. LB GROOMING LTD was registered 8 years ago.(SIC: 96020)

Status

active

Active since 8 years ago

Company No

10863345

LTD Company

Age

8 Years

Incorporated 12 July 2017

Size

N/A

Accounts

ARD: 30/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

1 Kings Avenue Winchmore Hill, N21 3NA,

Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Jul 18
New Owner
Jul 18
Owner Exit
Nov 19
Funding Round
Nov 19
New Owner
Oct 22
Owner Exit
Sept 25
Owner Exit
Oct 25
4
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

1

ALAMANI, Ali Mohammed

Active
Winchmore HillN21 3NA
Born June 1984
Director
Appointed 12 Jul 2017

Persons with significant control

4

1 Active
3 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2025

Mr Alekos Christofis

Ceased
LondonN21 3NA
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2022
Ceased 01 Oct 2025

Mr Alekos Christofis

Ceased
LondonN21 3NA
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2018
Ceased 11 Sept 2018

Mr Ali Mohammed Alamani

Ceased
Winchmore HillN21 3NA
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2017
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
18 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Legacy
2 December 2019
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
15 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 July 2018
PSC04Change of PSC Details
Capital Allotment Shares
8 July 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Incorporation Company
12 July 2017
NEWINCIncorporation