LASER CLINICS UK MANAGEMENT LTD

LASER CLINICS UK MANAGEMENT LTD

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

    Company NameLASER CLINICS UK MANAGEMENT LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10747127
    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 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 AddressNo

    What were the previous names of LASER CLINICS UK MANAGEMENT LTD?

    Previous Company Names
    Company NameFromUntil
    UKSL MANAGEMENT LIMITEDNov 08, 2018Nov 08, 2018
    UK LASER AND SKIN CLINICS LIMITEDApr 28, 2017Apr 28, 2017

    What are the latest accounts for LASER CLINICS UK MANAGEMENT LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 28, 2023
    Next Accounts Due OnJun 26, 2024
    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for LASER CLINICS UK MANAGEMENT LTD?

    Last Confirmation Statement Made Up ToApr 12, 2025
    Next Confirmation Statement DueApr 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 12, 2024
    OverdueNo

    What are the latest filings for LASER CLINICS UK MANAGEMENT LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Neil Lake as a director on Jul 30, 2024

    1 pagesTM01

    Termination of appointment of Linda Frances Lomas as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Mr Giles Stanley Codd as a director on Sep 02, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 107471270001, created on Jun 14, 2024

    38 pagesMR01

    Accounts for a small company made up to Jun 30, 2022

    16 pagesAA

    Confirmation statement made on Apr 12, 2024 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jun 29, 2023 to Jun 28, 2023

    1 pagesAA01

    Current accounting period shortened from Jun 30, 2022 to Jun 29, 2022

    1 pagesAA01

    Confirmation statement made on Apr 27, 2023 with no updates

    3 pagesCS01

    Change of details for Lsc Holco Limited as a person with significant control on May 10, 2023

    2 pagesPSC05

    Termination of appointment of Jonathan James Gardner as a director on Apr 28, 2023

    1 pagesTM01

    Appointment of Mrs Linda Frances Lomas as a director on Apr 21, 2023

    2 pagesAP01

    Appointment of Mr Neil Lake as a director on Mar 19, 2023

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2021

    16 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Jun 30, 2020

    15 pagesAA

    Confirmation statement made on Apr 27, 2022 with updates

    4 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Matthew John Hollier as a director on Nov 12, 2021

    1 pagesTM01

    Termination of appointment of Brett David Cadman as a director on Nov 12, 2021

    1 pagesTM01

    Appointment of Mr Jonathan James Gardner as a director on Nov 12, 2021

    2 pagesAP01

    Who are the officers of LASER CLINICS UK MANAGEMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CODD, Giles Stanley
    193-197 Old Marylebone Road
    NW1 5QR London
    First Floor, Sentinel House
    England
    Director
    193-197 Old Marylebone Road
    NW1 5QR London
    First Floor, Sentinel House
    England
    EnglandBritishDirector323076600001
    BIRD, Samuel
    Leicester Road
    LE10 3DR Hinckley
    4 Hrfc Business Centre
    Leicestershire
    United Kingdom
    Director
    Leicester Road
    LE10 3DR Hinckley
    4 Hrfc Business Centre
    Leicestershire
    United Kingdom
    AustraliaAustralianDirector251768560001
    CADMAN, Brett David
    Bentinck House
    3-8 Bolsover Street
    W1W 6AB London
    Lower Ground Floor
    England
    Director
    Bentinck House
    3-8 Bolsover Street
    W1W 6AB London
    Lower Ground Floor
    England
    AustraliaAustralianChief Operating Officer271008980001
    FOSTER, Henry
    Tudor Street
    EC4Y 0AY London
    22
    England
    Director
    Tudor Street
    EC4Y 0AY London
    22
    England
    AustraliaAustralianDirector261890840001
    GARDNER, Jonathan James
    193-197 Old Marylebone Road
    NW1 5QR London
    First Floor, Sentinel House
    England
    Director
    193-197 Old Marylebone Road
    NW1 5QR London
    First Floor, Sentinel House
    England
    United KingdomBritishManaging Director230037490001
    HEALY, Bridget Lee
    Knightsbridge
    SW1X 7LY London
    27
    England
    Director
    Knightsbridge
    SW1X 7LY London
    27
    England
    EnglandAustralianConsultant270885680001
    HOLLIER, Matthew John
    Bentinck House
    3-8 Bolsover Street
    W1W 6AB London
    Lower Ground Floor
    England
    Director
    Bentinck House
    3-8 Bolsover Street
    W1W 6AB London
    Lower Ground Floor
    England
    United KingdomNew ZealanderDirector277449810001
    JACKSON, Alison Joy
    Leicester Road
    LE10 3DR Hinckley
    4 Hrfc Business Centre
    Leicestershire
    United Kingdom
    Director
    Leicester Road
    LE10 3DR Hinckley
    4 Hrfc Business Centre
    Leicestershire
    United Kingdom
    EnglandBritishDirector209336270001
    LAKE, Neil
    193-197 Old Marylebone Road
    NW1 5QR London
    First Floor, Sentinel House
    England
    Director
    193-197 Old Marylebone Road
    NW1 5QR London
    First Floor, Sentinel House
    England
    United KingdomAustralianDirector308705890001
    LOMAS, Linda Frances
    193-197 Old Marylebone Road
    NW1 5QR London
    First Floor, Sentinel House
    England
    Director
    193-197 Old Marylebone Road
    NW1 5QR London
    First Floor, Sentinel House
    England
    EnglandBritishDirector308646820001
    MOLLOY, Susan
    Tudor Street
    EC4Y 0AY London
    22
    England
    Director
    Tudor Street
    EC4Y 0AY London
    22
    England
    United KingdomIrishDirector265598150001
    MUIR, Anthea
    1 London Wall
    EC2Y 5EB London
    6th Floor
    England
    Director
    1 London Wall
    EC2Y 5EB London
    6th Floor
    England
    AustraliaAustralianDirector259224740001

    Who are the persons with significant control of LASER CLINICS UK MANAGEMENT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lcuk Holco Limited
    193-197 Old Marylebone Road
    NW1 5QR London
    First Floor, Sentinel House
    England
    May 05, 2018
    193-197 Old Marylebone Road
    NW1 5QR London
    First Floor, Sentinel House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10748000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Alison Joy Jackson
    Townsend Drive
    CV11 6RU Nuneaton
    Manor Court Chambers
    Warwickshire
    England
    Apr 28, 2017
    Townsend Drive
    CV11 6RU Nuneaton
    Manor Court Chambers
    Warwickshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, 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