BEAUTY BY LASER LIMITED

Register to unlock more data on OkredoRegister

BEAUTY BY LASER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11661716

Incorporation date

06/11/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xeinadin South Essex Ltd The Rivendell Centre, White Horse Lane, Maldon CM9 5QPCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2018)
dot icon13/04/2026
Director's details changed for Mrs Kelli-Anne Mottalini on 2026-04-13
dot icon13/04/2026
Change of details for Mrs Kelli-Anne Mottalini as a person with significant control on 2026-04-13
dot icon13/04/2026
Registered office address changed from C/O Xeinadin South East Limited the Rivendell Centre White Horse Lane Maldon CM9 5QP England to C/O Xeinadin South Essex Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP on 2026-04-13
dot icon31/03/2026
Director's details changed for Mrs Kelli-Anne Mottalini on 2026-03-31
dot icon31/03/2026
Registered office address changed from C/O Devonports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP England to C/O Xeinadin South East Limited the Rivendell Centre White Horse Lane Maldon CM9 5QP on 2026-03-31
dot icon31/03/2026
Change of details for Mrs Kelli-Anne Mottalini as a person with significant control on 2026-03-31
dot icon22/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon26/06/2025
Termination of appointment of Kenneth Ronald Watts as a director on 2025-06-26
dot icon26/06/2025
Termination of appointment of Mark Anthony James Watts as a director on 2025-06-26
dot icon26/06/2025
Cessation of Kenneth Ronald Watts as a person with significant control on 2025-05-26
dot icon26/06/2025
Cessation of Mark Anthony James Watts as a person with significant control on 2025-06-26
dot icon26/06/2025
Notification of Kelli-Anne Mottalini as a person with significant control on 2025-06-26
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon31/03/2025
Director's details changed for Mrs Kelli-Anne Mottalini on 2025-03-31
dot icon31/03/2025
Change of details for Mr Mark Anthony James Watts as a person with significant control on 2025-03-31
dot icon31/03/2025
Director's details changed for Mr Mark Anthony James Watts on 2025-03-31
dot icon16/12/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-11-30
dot icon21/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon07/12/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon13/07/2022
Registered office address changed from Unit 7 Richmond Plaza, Richmond House Southend on Sea Essex SS2 6EB United Kingdom to Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP on 2022-07-13
dot icon23/11/2021
Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to Unit 7 Richmond Plaza, Richmond House Southend on Sea Essex SS2 6EB on 2021-11-23
dot icon19/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon15/11/2021
Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP United Kingdom to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2021-11-15
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon12/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon06/11/2020
Micro company accounts made up to 2019-11-30
dot icon25/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon08/04/2019
Director's details changed for Mr Mark Anthony James Watts on 2018-11-07
dot icon08/04/2019
Change of details for Mr Mark Anthony James Watts as a person with significant control on 2018-11-07
dot icon16/01/2019
Registration of charge 116617160001, created on 2019-01-04
dot icon13/11/2018
Resolutions
dot icon06/11/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
62.51K
-
0.00
-
-
2022
3
84.91K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, Kenneth Ronald
Director
06/11/2018 - 26/06/2025
28
Watts, Mark Anthony James
Director
06/11/2018 - 26/06/2025
32
Mrs Kelli-Anne Mottalini
Director
06/11/2018 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUTY BY LASER LIMITED

BEAUTY BY LASER LIMITED is an(a) Active company incorporated on 06/11/2018 with the registered office located at C/O Xeinadin South Essex Ltd The Rivendell Centre, White Horse Lane, Maldon CM9 5QP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUTY BY LASER LIMITED?

toggle

BEAUTY BY LASER LIMITED is currently Active. It was registered on 06/11/2018 .

Where is BEAUTY BY LASER LIMITED located?

toggle

BEAUTY BY LASER LIMITED is registered at C/O Xeinadin South Essex Ltd The Rivendell Centre, White Horse Lane, Maldon CM9 5QP.

What does BEAUTY BY LASER LIMITED do?

toggle

BEAUTY BY LASER LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for BEAUTY BY LASER LIMITED?

toggle

The latest filing was on 13/04/2026: Director's details changed for Mrs Kelli-Anne Mottalini on 2026-04-13.