BODYLASER LIMITED

Register to unlock more data on OkredoRegister

BODYLASER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04972518

Incorporation date

21/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 St. Barnabas Court, Cambridge CB1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2003)
dot icon09/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/10/2023
First Gazette notice for voluntary strike-off
dot icon17/10/2023
Application to strike the company off the register
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon17/06/2021
Registered office address changed from 2 Webbs Meadow Great Gransden Sandy SG19 3BL England to 3 st. Barnabas Court Cambridge CB1 2BZ on 2021-06-17
dot icon18/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon12/02/2021
Registered office address changed from Essex House 71 Regent Street Cambridge CB2 1AB to 2 Webbs Meadow Great Gransden Sandy SG19 3BL on 2021-02-12
dot icon14/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon03/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon17/12/2009
Director's details changed for John Francis Lenihan on 2009-12-17
dot icon17/12/2009
Director's details changed for Beverley Ann Lenihan on 2009-12-17
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 21/11/08; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/11/2007
Return made up to 21/11/07; full list of members
dot icon10/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/12/2006
Return made up to 21/11/06; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/12/2005
Return made up to 21/11/05; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/11/2004
Return made up to 21/11/04; full list of members
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon30/01/2004
Particulars of mortgage/charge
dot icon21/11/2003
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 icon-69.99 % *

* during past year

Cash in Bank

£15,718.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
46.98K
-
0.00
52.37K
-
2022
1
16.46K
-
0.00
15.72K
-
2022
1
16.46K
-
0.00
15.72K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

16.46K £Descended-64.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.72K £Descended-69.99 % *

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
Lenihan, Beverley Ann
Director
21/11/2003 - Present
-
Lenihan, John Francis
Director
21/11/2003 - Present
-
Lenihan, Beverley Ann
Secretary
21/11/2003 - 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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BODYLASER LIMITED

BODYLASER LIMITED is an(a) Dissolved company incorporated on 21/11/2003 with the registered office located at 3 St. Barnabas Court, Cambridge CB1 2BZ. There are currently 3 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 BODYLASER LIMITED?

toggle

BODYLASER LIMITED is currently Dissolved. It was registered on 21/11/2003 and dissolved on 09/01/2024.

Where is BODYLASER LIMITED located?

toggle

BODYLASER LIMITED is registered at 3 St. Barnabas Court, Cambridge CB1 2BZ.

What does BODYLASER LIMITED do?

toggle

BODYLASER LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BODYLASER LIMITED have?

toggle

BODYLASER LIMITED had 1 employees in 2022.

What is the latest filing for BODYLASER LIMITED?

toggle

The latest filing was on 09/01/2024: Final Gazette dissolved via voluntary strike-off.