AESTHETIC LINES LIMITED

Register to unlock more data on OkredoRegister

AESTHETIC LINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04207102

Incorporation date

27/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

67-69 Sutherland Road, London E17 6BHCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2001)
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon06/01/2024
Compulsory strike-off action has been discontinued
dot icon03/01/2024
Total exemption full accounts made up to 2022-09-30
dot icon19/12/2023
Compulsory strike-off action has been suspended
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon15/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-09-30
dot icon16/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon18/06/2021
Notification of Ethical Investing Ltd as a person with significant control on 2021-04-23
dot icon18/06/2021
Cessation of Curtis Philip Thompson as a person with significant control on 2021-04-23
dot icon18/06/2021
Appointment of Ethical Investing Ltd as a director on 2021-04-23
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with updates
dot icon23/04/2021
Registered office address changed from Market House Market Approach Brecon LD3 7DA United Kingdom to 67-69 Sutherland Road London E17 6BH on 2021-04-23
dot icon23/04/2021
Termination of appointment of Joanne Pamela Wooltorton as a director on 2021-04-21
dot icon23/04/2021
Notification of Curtis Philip Thompson as a person with significant control on 2021-04-21
dot icon23/04/2021
Statement of capital following an allotment of shares on 2021-04-21
dot icon23/04/2021
Appointment of Mr Curtis Philip Thompson as a director on 2021-04-21
dot icon23/04/2021
Cessation of Joanne Pamela Wooltorton as a person with significant control on 2021-04-21
dot icon23/04/2021
Termination of appointment of Geoffrey Wooltorton as a secretary on 2021-04-21
dot icon16/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/04/2020
Confirmation statement made on 2020-04-27 with updates
dot icon27/04/2020
Secretary's details changed for Geoffrey Wooltorton on 2020-01-01
dot icon13/05/2019
Confirmation statement made on 2019-04-27 with updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/05/2018
Registered office address changed from 12C Lion Yard Brecon Powys LD3 7BA United Kingdom to Market House Market Approach Brecon LD3 7DA on 2018-05-25
dot icon30/04/2018
Confirmation statement made on 2018-04-27 with updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/06/2017
Confirmation statement made on 2017-04-27 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/06/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon19/04/2016
Registered office address changed from The Oaks 10 Pontwillim Brecon Powys LD3 9BT to 12C Lion Yard Brecon Powys LD3 7BA on 2016-04-19
dot icon01/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon28/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/07/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon09/05/2013
Current accounting period extended from 2013-07-31 to 2013-09-30
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon30/04/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon03/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon27/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon14/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/08/2009
Return made up to 27/04/09; full list of members
dot icon14/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon21/05/2008
Return made up to 27/04/08; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon31/05/2007
Return made up to 27/04/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon28/06/2006
Return made up to 27/04/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon20/07/2005
Registered office changed on 20/07/05 from: the oaks 10 pontwillim brecon powys LD3 9BT
dot icon20/07/2005
Return made up to 27/04/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon02/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon11/10/2004
Accounting reference date shortened from 31/12/04 to 31/07/04
dot icon02/07/2004
Return made up to 27/04/04; full list of members
dot icon23/07/2003
Return made up to 27/04/03; full list of members
dot icon27/06/2003
Director's particulars changed
dot icon27/06/2003
Secretary resigned
dot icon27/06/2003
New secretary appointed
dot icon27/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon28/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon28/05/2002
Return made up to 27/04/02; full list of members
dot icon27/06/2001
Ad 09/05/01--------- £ si 1@1=1 £ ic 1/2
dot icon08/06/2001
Registered office changed on 08/06/01 from: bishop house 10 wheat street brecon powys LD3 7DG
dot icon08/06/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon08/06/2001
Resolutions
dot icon22/05/2001
Secretary resigned
dot icon22/05/2001
Director resigned
dot icon22/05/2001
New secretary appointed
dot icon22/05/2001
New director appointed
dot icon27/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,782.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
23/04/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
25.72K
-
0.00
-
-
2022
0
13.15K
-
0.00
1.78K
-
2022
0
13.15K
-
0.00
1.78K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

13.15K £Descended-48.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.78K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philip Thompson, Curtis
Director
21/04/2021 - Present
-
Wooltorton, Joanne Pamela
Director
27/04/2001 - 21/04/2021
-
COMPANY DIRECTORS LIMITED
Nominee Director
27/04/2001 - 27/04/2001
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
27/04/2001 - 27/04/2001
68517
Wooltorton, Geoffrey
Secretary
12/05/2003 - 21/04/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AESTHETIC LINES LIMITED

AESTHETIC LINES LIMITED is an(a) Active company incorporated on 27/04/2001 with the registered office located at 67-69 Sutherland Road, London E17 6BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AESTHETIC LINES LIMITED?

toggle

AESTHETIC LINES LIMITED is currently Active. It was registered on 27/04/2001 .

Where is AESTHETIC LINES LIMITED located?

toggle

AESTHETIC LINES LIMITED is registered at 67-69 Sutherland Road, London E17 6BH.

What does AESTHETIC LINES LIMITED do?

toggle

AESTHETIC LINES LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for AESTHETIC LINES LIMITED?

toggle

The latest filing was on 07/08/2024: Compulsory strike-off action has been suspended.