LABORATOIRE BIOSTHETIQUE UK LIMITED

LABORATOIRE BIOSTHETIQUE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLABORATOIRE BIOSTHETIQUE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05683513
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LABORATOIRE BIOSTHETIQUE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    LABORATOIRE BIOSTHETIQUE LIMITEDJan 22, 2006Jan 22, 2006

    What are the latest accounts for LABORATOIRE BIOSTHETIQUE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LABORATOIRE BIOSTHETIQUE UK LIMITED?

    Last Confirmation Statement Made Up ToJun 11, 2025
    Next Confirmation Statement DueJun 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2024
    OverdueNo

    What are the latest filings for LABORATOIRE BIOSTHETIQUE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Jun 11, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Jun 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on Jun 11, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Nov 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Nov 08, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Nov 08, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    12 pagesAA

    Director's details changed for Weiser Siegfried on Sep 14, 2018

    2 pagesCH01

    Director's details changed for Elizabeth Hornigold on Sep 14, 2018

    2 pagesCH01

    Director's details changed for Elizabeth Rippon on Sep 14, 2018

    2 pagesCH01

    Termination of appointment of Valerie Rose Rippon as a director on Sep 12, 2018

    1 pagesTM01

    Termination of appointment of Jacqueline Ann Wadeson as a director on May 30, 2018

    1 pagesTM01

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2016

    10 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2016

    Statement of capital on Feb 07, 2016

    • Capital: GBP 10,000
    SH01

    Who are the officers of LABORATOIRE BIOSTHETIQUE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNIGOLD, Elizabeth Katharine
    Wellworthy Road
    SO41 8JY Lymington
    800
    England
    Director
    Wellworthy Road
    SO41 8JY Lymington
    800
    England
    EnglandBritishDirector111555640003
    RIPPON, David John
    Wellworthy Road
    SO41 8JY Lymington
    800
    England
    Director
    Wellworthy Road
    SO41 8JY Lymington
    800
    England
    EnglandBritishMerchant Banker20106780002
    WEISER, Siegfried Hartmut
    Wellworthy Road
    SO41 8JY Lymington
    800
    England
    Director
    Wellworthy Road
    SO41 8JY Lymington
    800
    England
    GermanyGermanDirector111203940003
    BIRCH, Christopher Michael
    Hulbert End
    HP21 9DF Aylesbury
    5
    Buckinghamshire
    Secretary
    Hulbert End
    HP21 9DF Aylesbury
    5
    Buckinghamshire
    British30892330006
    GRAEME, Paul Gordon
    Fairview Avenue
    Wigmore
    ME8 0QP Gillingham
    61
    Kent
    Secretary
    Fairview Avenue
    Wigmore
    ME8 0QP Gillingham
    61
    Kent
    British44222490002
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    Wigmore
    ME8 0QP Gillingham
    Kent
    Director
    61 Fairview Avenue
    Wigmore
    ME8 0QP Gillingham
    Kent
    BritishDirector89417720001
    HETHERINGTON, Paul Anthony
    2 Quilters Way
    Triangle Business Park
    HP22 5BL Stoke Mandeville Aylesbury
    Buckinghamshire
    Director
    2 Quilters Way
    Triangle Business Park
    HP22 5BL Stoke Mandeville Aylesbury
    Buckinghamshire
    United KingdomBritishSales Director197159300001
    RIPPON, Valerie Rose, Mrs.
    Wellworthy Road
    SO41 8JY Lymington
    800
    England
    Director
    Wellworthy Road
    SO41 8JY Lymington
    800
    England
    United KingdomBritishDirector95079180002
    WADESON, Jacqueline Ann
    49 Baldry Gardens
    SW16 3DL London
    Director
    49 Baldry Gardens
    SW16 3DL London
    United KingdomBritishDirector84444990001

    Who are the persons with significant control of LABORATOIRE BIOSTHETIQUE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David John Rippon
    Wellworthy Road
    SO41 8JY Lymington
    800
    England
    Apr 06, 2016
    Wellworthy Road
    SO41 8JY Lymington
    800
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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