Company NameBodyjoy Massage And Beauty Services Limited
DirectorLynn McLaughlin
Company StatusActive
Company Number10785952
CategoryPrivate Limited Company
Incorporation Date23 May 2017(6 years, 10 months ago)
Previous NameBrexor: Brands Extra-Ordinaire Ltd

Business Activity

Section CManufacturing
SIC 2463Manufacture of essential oils
SIC 20530Manufacture of essential oils
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Lynn McLaughlin
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(6 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Union Street
Ardwick
Manchester
M12 4JD
Director NameMrs Beauty Olofude
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed23 May 2017(same day as company formation)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address60 Howard Street
Rochdale
Rochdale Lancashire
OL12 0NF
Secretary NameMrs Beauty Agbuza Olofude
StatusResigned
Appointed23 May 2017(same day as company formation)
RoleCompany Director
Correspondence Address6 Clement Royds Street
Rochdale
OL12 6SG
Director NameMrs Beauty Agbuza Olofude
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed14 November 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 March 2024)
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence Address6 Clement Royds Street
Rochdale
OL12 6SG

Location

Registered Address3 Union Street
Ardwick
Manchester
M12 4JD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 March 2024 (3 weeks, 2 days ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Filing History

27 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
11 October 2022Secretary's details changed for Mrs Beauty Olofude on 11 October 2022 (1 page)
11 October 2022Secretary's details changed for Mrs Beauty Agbuza Olofude on 11 October 2022 (1 page)
11 October 2022Change of details for Mrs Beauty Agbuza Olofude as a person with significant control on 11 October 2022 (2 pages)
11 October 2022Director's details changed for Mrs Beauty Olofude Agbuza Olofude on 11 October 2022 (2 pages)
30 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
5 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
31 March 2020Registered office address changed from 144 Drake Street Rochdale Drake Street Rochdale Rochdale Lancashire OL16 1PS United Kingdom to 79 Drake Street Rochdale OL16 1SD on 31 March 2020 (1 page)
26 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
26 May 2019Confirmation statement made on 22 May 2019 with updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
14 November 2018Cessation of Beauty Olofude as a person with significant control on 14 November 2018 (1 page)
14 November 2018Termination of appointment of Beauty Olofude as a director on 14 November 2018 (1 page)
14 November 2018Appointment of Mrs Beauty Olofude Agbuza Olofude as a director on 14 November 2018 (2 pages)
25 September 2018Director's details changed for Mrs Beauty Olofude on 25 September 2018 (2 pages)
14 September 2018Notification of Beauty Agbuza Olofude as a person with significant control on 12 September 2018 (2 pages)
14 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-12
(3 pages)
13 September 2018Registered office address changed from 60 Howard Street Rochdale Rochdale Lancashire OL12 0NF United Kingdom to 144 Drake Street Rochdale Drake Street Rochdale Rochdale Lancashire OL16 1PS on 13 September 2018 (1 page)
23 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
16 May 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 60 Howard Street Rochdale Rochdale Lancashire OL12 0NF on 16 May 2018 (1 page)
23 May 2017Incorporation
Statement of capital on 2017-05-23
  • GBP 50
(30 pages)
23 May 2017Incorporation
Statement of capital on 2017-05-23
  • GBP 50
(30 pages)