LABORATOIRE BIOSTHETIQUE UK LIMITED
Overview
Company Name | LABORATOIRE BIOSTHETIQUE UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05683513 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LABORATOIRE BIOSTHETIQUE UK LIMITED?
- Retail sale of cosmetic and toilet articles in specialised stores (47750) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LABORATOIRE BIOSTHETIQUE UK LIMITED located?
Registered Office Address | 800 Wellworthy Road SO41 8JY Lymington England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LABORATOIRE BIOSTHETIQUE UK LIMITED?
Company Name | From | Until |
---|---|---|
LABORATOIRE BIOSTHETIQUE LIMITED | Jan 22, 2006 | Jan 22, 2006 |
What are the latest accounts for LABORATOIRE BIOSTHETIQUE UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LABORATOIRE BIOSTHETIQUE UK LIMITED?
Last Confirmation Statement Made Up To | Jun 11, 2025 |
---|---|
Next Confirmation Statement Due | Jun 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 11, 2024 |
Overdue | No |
What are the latest filings for LABORATOIRE BIOSTHETIQUE UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
Director's details changed for Weiser Siegfried on Sep 14, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Elizabeth Hornigold on Sep 14, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Elizabeth Rippon on Sep 14, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Valerie Rose Rippon as a director on Sep 12, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jacqueline Ann Wadeson as a director on May 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Registered office address changed from 2 Quilters Way Triangle Business Park Stoke Mandeville Aylesbury Buckinghamshire HP22 5BL to 800 Wellworthy Road Lymington SO41 8JY on Jul 21, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LABORATOIRE BIOSTHETIQUE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HORNIGOLD, Elizabeth Katharine | Director | Wellworthy Road SO41 8JY Lymington 800 England | England | British | Director | 111555640003 | ||||
RIPPON, David John | Director | Wellworthy Road SO41 8JY Lymington 800 England | England | British | Merchant Banker | 20106780002 | ||||
WEISER, Siegfried Hartmut | Director | Wellworthy Road SO41 8JY Lymington 800 England | Germany | German | Director | 111203940003 | ||||
BIRCH, Christopher Michael | Secretary | Hulbert End HP21 9DF Aylesbury 5 Buckinghamshire | British | 30892330006 | ||||||
GRAEME, Paul Gordon | Secretary | Fairview Avenue Wigmore ME8 0QP Gillingham 61 Kent | British | 44222490002 | ||||||
GRAEME, Lesley Joyce | Director | 61 Fairview Avenue Wigmore ME8 0QP Gillingham Kent | British | Director | 89417720001 | |||||
HETHERINGTON, Paul Anthony | Director | 2 Quilters Way Triangle Business Park HP22 5BL Stoke Mandeville Aylesbury Buckinghamshire | United Kingdom | British | Sales Director | 197159300001 | ||||
RIPPON, Valerie Rose, Mrs. | Director | Wellworthy Road SO41 8JY Lymington 800 England | United Kingdom | British | Director | 95079180002 | ||||
WADESON, Jacqueline Ann | Director | 49 Baldry Gardens SW16 3DL London | United Kingdom | British | Director | 84444990001 |
Who are the persons with significant control of LABORATOIRE BIOSTHETIQUE UK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David John Rippon | Apr 06, 2016 | Wellworthy Road SO41 8JY Lymington 800 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0