ASPECTS OF BEAUTY LTD

Register to unlock more data on OkredoRegister

ASPECTS OF BEAUTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04443889

Incorporation date

21/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

1 Vicarage Lane, Lincoln, Lincolnshire LN2 2RHCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2002)
dot icon22/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/03/2025
Registered office address changed from Tower House, Lucy Tower Street Lincoln Lincolnshire LN1 1XW to 1 Vicarage Lane Lincoln Lincolnshire LN2 2RH on 2025-03-24
dot icon07/01/2025
Confirmation statement made on 2024-12-04 with updates
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon27/07/2023
Micro company accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon05/07/2022
Micro company accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon02/12/2020
Micro company accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with updates
dot icon22/11/2019
Secretary's details changed for Mally Daubney on 2019-11-22
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon01/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon24/04/2017
Satisfaction of charge 1 in full
dot icon24/04/2017
Satisfaction of charge 2 in full
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon17/06/2015
Termination of appointment of Dolores Kathleen Amy Daubney as a director on 2015-05-21
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/08/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon09/08/2010
Director's details changed for Dolores Kathleen Amy Daubney on 2010-05-21
dot icon09/08/2010
Director's details changed for Karen Ann Daubney on 2010-05-21
dot icon01/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon10/08/2009
Return made up to 21/05/09; full list of members
dot icon03/11/2008
Return made up to 21/05/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/04/2008
Total exemption small company accounts made up to 2006-12-31
dot icon09/08/2007
Return made up to 21/05/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon29/09/2006
Particulars of mortgage/charge
dot icon06/07/2006
Return made up to 21/05/06; full list of members
dot icon09/02/2006
Particulars of mortgage/charge
dot icon24/01/2006
Ad 29/09/05--------- £ si 10000@1=10000 £ ic 270001/280001
dot icon03/11/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon18/10/2005
Accounts for a dormant company made up to 2004-06-30
dot icon18/10/2005
Accounting reference date shortened from 31/12/04 to 30/06/04
dot icon06/07/2005
Return made up to 21/05/05; full list of members
dot icon08/06/2005
Ad 28/04/05--------- £ si 35000@1=35000 £ ic 237600/272600
dot icon13/05/2005
Ad 01/04/05--------- £ si 25000@1=25000 £ ic 212600/237600
dot icon10/03/2005
Nc inc already adjusted 01/02/05
dot icon10/03/2005
Resolutions
dot icon23/02/2005
Ad 11/10/04--------- £ si 200000@1=200000 £ ic 12600/212600
dot icon23/02/2005
Ad 30/06/04--------- £ si 10000@1=10000 £ ic 2600/12600
dot icon17/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon18/06/2004
Return made up to 21/05/04; full list of members
dot icon15/07/2003
Return made up to 21/05/03; full list of members
dot icon15/07/2003
New director appointed
dot icon04/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon04/03/2003
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon11/02/2003
Ad 29/01/03--------- £ si 2599@1=2599 £ ic 1/2600
dot icon23/05/2002
New secretary appointed
dot icon23/05/2002
Registered office changed on 23/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/05/2002
New director appointed
dot icon22/05/2002
Director resigned
dot icon22/05/2002
Secretary resigned
dot icon21/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
235.36K
-
0.00
-
-
2022
1
233.97K
-
35.79K
-
-
2022
1
233.97K
-
35.79K
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

233.97K £Descended-0.59 % *

Total Assets(GBP)

-

Turnover(GBP)

35.79K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
21/05/2002 - 21/05/2002
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
21/05/2002 - 21/05/2002
16011
Daubney, Dolores Kathleen Amy
Director
01/04/2003 - 21/05/2015
1
Daubney, Karen Ann
Director
21/05/2002 - Present
1
Daubney, Dolores Marlane
Secretary
21/05/2002 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

853
ARYTIR LIMITEDWindsor Cottage, Windsor Road, Porthcawl CF36 3LR
Active

Category:

Mixed farming

Comp. code:

12116185

Reg. date:

22/07/2019

Turnover:

-

No. of employees:

-
BULLY BEEF FARM LIMITED15 Meadowfield Close, Hadfield, Glossop SK13 2BL
Active

Category:

Mixed farming

Comp. code:

12309959

Reg. date:

12/11/2019

Turnover:

-

No. of employees:

-
EIN GLASWELLT FARM LIMITEDEin Glaswellt Farm, Llantrisant, Pontyclun CF72 8LQ
Active

Category:

Farm animal boarding and care

Comp. code:

08945895

Reg. date:

19/03/2014

Turnover:

-

No. of employees:

-
JGF GROUP LTD71-75 Shelton Street, Covent Garden, London WC2H 9JQ
Active

Category:

Mixed farming

Comp. code:

13894711

Reg. date:

04/02/2022

Turnover:

-

No. of employees:

-
FARM WILD CIC107 Pine Road, Bournemouth, Dorset BH9 1LU
Active

Category:

Support activities for crop production

Comp. code:

13518388

Reg. date:

19/07/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPECTS OF BEAUTY LTD

ASPECTS OF BEAUTY LTD is an(a) Active company incorporated on 21/05/2002 with the registered office located at 1 Vicarage Lane, Lincoln, Lincolnshire LN2 2RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECTS OF BEAUTY LTD?

toggle

ASPECTS OF BEAUTY LTD is currently Active. It was registered on 21/05/2002 .

Where is ASPECTS OF BEAUTY LTD located?

toggle

ASPECTS OF BEAUTY LTD is registered at 1 Vicarage Lane, Lincoln, Lincolnshire LN2 2RH.

What does ASPECTS OF BEAUTY LTD do?

toggle

ASPECTS OF BEAUTY LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does ASPECTS OF BEAUTY LTD have?

toggle

ASPECTS OF BEAUTY LTD had 1 employees in 2022.

What is the latest filing for ASPECTS OF BEAUTY LTD?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-04 with updates.