Background WavePink WaveYellow Wave

GLAMOURGRANANN LIMITED (11390356)

GLAMOURGRANANN LIMITED (11390356) is an active UK company. incorporated on 31 May 2018. with registered office in Knaresborough. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment and 1 other business activities. GLAMOURGRANANN LIMITED has been registered for 7 years. Current directors include HARPER, Annmarie Helen, HARPER, David James Lyndsey.

Company Number
11390356
Status
active
Type
ltd
Incorporated
31 May 2018
Age
7 years
Address
Monkswell House, Knaresborough, HG5 8NQ
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
HARPER, Annmarie Helen, HARPER, David James Lyndsey
SIC Codes
96020, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLAMOURGRANANN LIMITED

GLAMOURGRANANN LIMITED is an active company incorporated on 31 May 2018 with the registered office located in Knaresborough. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment and 1 other business activity. GLAMOURGRANANN LIMITED was registered 7 years ago.(SIC: 96020, 96040)

Status

active

Active since 7 years ago

Company No

11390356

LTD Company

Age

7 Years

Incorporated 31 May 2018

Size

N/A

Accounts

ARD: 30/5

Overdue

1 month overdue

Last Filed

Made up to 30 May 2024 (1 year ago)
Submitted on 2 September 2024 (1 year ago)
Period: 31 May 2023 - 30 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 31 May 2024 - 30 May 2025

Confirmation Statement

Up to Date

15 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Monkswell House Manse Lane Knaresborough, HG5 8NQ,

Previous Addresses

Panoramic House Bankside the Watermark Gateshead NE11 9SY England
From: 12 April 2021To: 15 February 2024
C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd England
From: 20 March 2019To: 12 April 2021
Southlands Wylam Wood Road Wylam Northumberland NE41 8HZ United Kingdom
From: 31 May 2018To: 20 March 2019
Timeline

5 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
May 18
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HARPER, Annmarie Helen

Active
Manse Lane, KnaresboroughHG5 8NQ
Born February 1955
Director
Appointed 29 Mar 2019

HARPER, David James Lyndsey

Active
Manse Lane, KnaresboroughHG5 8NQ
Born July 1980
Director
Appointed 04 Jan 2019

KRASNER, Gerald Maurice

Resigned
23 Park Square, LeedsLS1 2ND
Born June 1949
Director
Appointed 31 May 2018
Resigned 04 Jan 2019

Persons with significant control

1

0 Active
1 Ceased

Gerald Maurice Krasner

Ceased
23 Park Square, LeedsLS1 2ND
Born June 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2018
Ceased 04 Jan 2019
Fundings
Financials
Latest Activities

Filing History

27

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 March 2026
DS01DS01
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2018
PSC04Change of PSC Details
Incorporation Company
31 May 2018
NEWINCIncorporation