LASER CLINICS UK MANAGEMENT LTD
Overview
Company Name | LASER CLINICS UK MANAGEMENT LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10747127 |
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 LASER CLINICS UK MANAGEMENT LTD?
- Hairdressing and other beauty treatment (96020) / Other service activities
Where is LASER CLINICS UK MANAGEMENT LTD located?
Registered Office Address | First Floor, Sentinel House 193-197 Old Marylebone Road NW1 5QR London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LASER CLINICS UK MANAGEMENT LTD?
Company Name | From | Until |
---|---|---|
UKSL MANAGEMENT LIMITED | Nov 08, 2018 | Nov 08, 2018 |
UK LASER AND SKIN CLINICS LIMITED | Apr 28, 2017 | Apr 28, 2017 |
What are the latest accounts for LASER CLINICS UK MANAGEMENT LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 28, 2023 |
Next Accounts Due On | Jun 26, 2024 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2022 |
What is the status of the latest confirmation statement for LASER CLINICS UK MANAGEMENT LTD?
Last Confirmation Statement Made Up To | Apr 12, 2025 |
---|---|
Next Confirmation Statement Due | Apr 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 12, 2024 |
Overdue | No |
What are the latest filings for LASER CLINICS UK MANAGEMENT LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Neil Lake as a director on Jul 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Linda Frances Lomas as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Giles Stanley Codd as a director on Sep 02, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 107471270001, created on Jun 14, 2024 | 38 pages | MR01 | ||||||||||
Accounts for a small company made up to Jun 30, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 29, 2023 to Jun 28, 2023 | 1 pages | AA01 | ||||||||||
Current accounting period shortened from Jun 30, 2022 to Jun 29, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Lsc Holco Limited as a person with significant control on May 10, 2023 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Jonathan James Gardner as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Linda Frances Lomas as a director on Apr 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Lake as a director on Mar 19, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 16 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a small company made up to Jun 30, 2020 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2022 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Sentinel House Knowlemore 193 Old Marylebone Rd London W1H 4AD England to First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR on Feb 08, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from Lower Ground Floor Bentinck House 3-8 Bolsover Street London W1W 6AB England to Sentinel House Knowlemore 193 Old Marylebone Rd London W1H 4AD on Jan 29, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Matthew John Hollier as a director on Nov 12, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brett David Cadman as a director on Nov 12, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan James Gardner as a director on Nov 12, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of LASER CLINICS UK MANAGEMENT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CODD, Giles Stanley | Director | 193-197 Old Marylebone Road NW1 5QR London First Floor, Sentinel House England | England | British | Director | 323076600001 | ||||
BIRD, Samuel | Director | Leicester Road LE10 3DR Hinckley 4 Hrfc Business Centre Leicestershire United Kingdom | Australia | Australian | Director | 251768560001 | ||||
CADMAN, Brett David | Director | Bentinck House 3-8 Bolsover Street W1W 6AB London Lower Ground Floor England | Australia | Australian | Chief Operating Officer | 271008980001 | ||||
FOSTER, Henry | Director | Tudor Street EC4Y 0AY London 22 England | Australia | Australian | Director | 261890840001 | ||||
GARDNER, Jonathan James | Director | 193-197 Old Marylebone Road NW1 5QR London First Floor, Sentinel House England | United Kingdom | British | Managing Director | 230037490001 | ||||
HEALY, Bridget Lee | Director | Knightsbridge SW1X 7LY London 27 England | England | Australian | Consultant | 270885680001 | ||||
HOLLIER, Matthew John | Director | Bentinck House 3-8 Bolsover Street W1W 6AB London Lower Ground Floor England | United Kingdom | New Zealander | Director | 277449810001 | ||||
JACKSON, Alison Joy | Director | Leicester Road LE10 3DR Hinckley 4 Hrfc Business Centre Leicestershire United Kingdom | England | British | Director | 209336270001 | ||||
LAKE, Neil | Director | 193-197 Old Marylebone Road NW1 5QR London First Floor, Sentinel House England | United Kingdom | Australian | Director | 308705890001 | ||||
LOMAS, Linda Frances | Director | 193-197 Old Marylebone Road NW1 5QR London First Floor, Sentinel House England | England | British | Director | 308646820001 | ||||
MOLLOY, Susan | Director | Tudor Street EC4Y 0AY London 22 England | United Kingdom | Irish | Director | 265598150001 | ||||
MUIR, Anthea | Director | 1 London Wall EC2Y 5EB London 6th Floor England | Australia | Australian | Director | 259224740001 |
Who are the persons with significant control of LASER CLINICS UK MANAGEMENT LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lcuk Holco Limited | May 05, 2018 | 193-197 Old Marylebone Road NW1 5QR London First Floor, Sentinel House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Alison Joy Jackson | Apr 28, 2017 | Townsend Drive CV11 6RU Nuneaton Manor Court Chambers Warwickshire England | Yes | ||||||||||
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