High Definition Brows Limited

DataGardener
high definition brows limited
in liquidation
Micro

High Definition Brows Limited

06483674Private Limited With Share Capital

Rsm Uk Restructuring Advisory Ll, 29 Wellington Street, Leeds, LS14DL
Incorporated

25/01/2008

Company Age

18 years

Directors

3

Employees

58

SIC Code

96020

Risk

not scored

Company Overview

Registration, classification & business activity

High Definition Brows Limited (06483674) is a private limited with share capital incorporated on 25/01/2008 (18 years old) and registered in leeds, LS14DL. The company operates under SIC code 96020 - hairdressing and other beauty treatment.

High definition brows limited is a cosmetics company based out of admiral house rose wharf east street, leeds, united kingdom.

Private Limited With Share Capital
SIC: 96020
Micro
Incorporated 25/01/2008
LS14DL
58 employees

Financial Overview

Total Assets

£2.17M

Liabilities

£818.4K

Net Assets

£1.35M

Cash

£1.11M

Key Metrics

58

Employees

3

Directors

3

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

88
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-06-2024
Resolution
Category:Resolution
Date:04-06-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:04-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-11-2022
Resolution
Category:Resolution
Date:27-10-2022
Memorandum Articles
Category:Incorporation
Date:26-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2022
Resolution
Category:Resolution
Date:17-08-2022
Memorandum Articles
Category:Incorporation
Date:17-08-2022
Auditors Resignation Company
Category:Auditors
Date:15-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2022
Accounts With Accounts Type Small
Category:Accounts
Date:09-02-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-10-2021
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:27-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2021
Capital Allotment Shares
Category:Capital
Date:27-10-2021
Resolution
Category:Resolution
Date:25-10-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-10-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-10-2021
Confirmation Statement
Category:Confirmation Statement
Date:16-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2020
Capital Name Of Class Of Shares
Category:Capital
Date:07-05-2020
Resolution
Category:Resolution
Date:07-05-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:06-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2015
Capital Allotment Shares
Category:Capital
Date:03-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2011
Termination Secretary Company With Name
Category:Officers
Date:25-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-10-2009
Legacy
Category:Annual Return
Date:28-01-2009
Legacy
Category:Address
Date:28-01-2009
Legacy
Category:Officers
Date:27-01-2009
Legacy
Category:Officers
Date:27-01-2009
Incorporation Company
Category:Incorporation
Date:25-01-2008

Import / Export

Imports
12 Months0
60 Months10
Exports
12 Months0
60 Months46

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/12/2023
Filing Date09/02/2022
Latest Accounts30/06/2021

Trading Addresses

Admiral House, 78 East Street, Leeds, West Yorkshire, LS98EE
Rsm Uk Restructuring Advisory Ll, 29 Wellington Street, Leeds, West Yorkshire Ls1 4, LS14DLRegistered

Contact

08448016810
highdefinitiongroup.com
Rsm Uk Restructuring Advisory Ll, 29 Wellington Street, Leeds, LS14DL