LASERCARE BEAUTY CLINICS LTD

Register to unlock more data on OkredoRegister

LASERCARE BEAUTY CLINICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06223562

Incorporation date

23/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

10th Floor 1 City Approach Albert Street, Eccles, Manchester M30 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2007)
dot icon13/09/2022
Final Gazette dissolved via compulsory strike-off
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon07/06/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/04/2021
Appointment of Mr Adam Hudaly as a director on 2021-04-09
dot icon09/04/2021
Termination of appointment of Mark Taylor as a director on 2021-04-09
dot icon09/04/2021
Termination of appointment of Simon Lee Reece as a director on 2021-04-09
dot icon09/04/2021
Termination of appointment of Elaine Young as a director on 2021-04-09
dot icon14/01/2021
Satisfaction of charge 062235620001 in full
dot icon17/06/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon27/01/2020
Termination of appointment of Jamie Alan Bell as a director on 2020-01-24
dot icon23/10/2019
Appointment of Ms Elaine Young as a director on 2019-10-17
dot icon23/10/2019
Appointment of Mr Mark Taylor as a director on 2019-10-17
dot icon10/06/2019
Termination of appointment of Martyn David Diaper as a director on 2019-05-29
dot icon24/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon04/02/2019
Appointment of Mr Martyn David Diaper as a director on 2019-02-01
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/06/2018
Termination of appointment of Richard Mark Crook as a director on 2018-06-01
dot icon04/06/2018
Appointment of Mr Simon Lee Reece as a director on 2018-06-01
dot icon30/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon18/04/2018
Registered office address changed from 474 Broadway Chadderton Oldham OL9 9NS England to 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG on 2018-04-18
dot icon13/03/2018
Current accounting period shortened from 2018-09-30 to 2018-04-30
dot icon23/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/10/2017
Appointment of Mr Jamie Bell as a director on 2017-09-29
dot icon30/09/2017
Compulsory strike-off action has been discontinued
dot icon29/09/2017
Micro company accounts made up to 2016-09-30
dot icon26/09/2017
First Gazette notice for compulsory strike-off
dot icon04/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon20/09/2016
Memorandum and Articles of Association
dot icon20/09/2016
Resolutions
dot icon13/09/2016
Registration of charge 062235620001, created on 2016-09-02
dot icon05/08/2016
Termination of appointment of Susan Weighell as a director on 2016-05-06
dot icon05/08/2016
Termination of appointment of Frederick Harold Stone as a director on 2016-05-06
dot icon05/08/2016
Termination of appointment of Catherine Anne Stone as a director on 2016-05-06
dot icon11/07/2016
Registered office address changed from Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR to 474 Broadway Chadderton Oldham OL9 9NS on 2016-07-11
dot icon11/07/2016
Appointment of Mr Richard Mark Crook as a director on 2016-05-06
dot icon03/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon21/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon06/09/2012
Appointment of Mrs Susan Weighell as a director
dot icon25/04/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/09/2011
Director's details changed for Frederick Harold Stone on 2011-09-26
dot icon26/09/2011
Director's details changed for Mrs Catherine Anne Stone on 2011-09-26
dot icon22/09/2011
Registered office address changed from Mere Platt House, Manchester Road, Mere Knutsford Cheshire WA16 0SY on 2011-09-22
dot icon13/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon15/05/2009
Director's change of particulars / frederick stone / 15/05/2009
dot icon11/05/2009
Appointment terminated director sarah stone
dot icon27/04/2009
Director's change of particulars / catherine stone / 27/04/2009
dot icon23/04/2009
Return made up to 23/04/09; full list of members
dot icon16/04/2009
Director's change of particulars / frederick stone / 06/03/2009
dot icon16/04/2009
Director's change of particulars / catherine stone / 06/03/2009
dot icon16/04/2009
Director's change of particulars / sarah stone / 06/03/2009
dot icon17/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/02/2009
Appointment terminated director susan christensen
dot icon21/05/2008
Return made up to 23/04/08; full list of members
dot icon09/04/2008
Accounting reference date extended from 30/04/2008 to 30/09/2008
dot icon10/09/2007
New director appointed
dot icon03/07/2007
Secretary resigned
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Ad 01/06/07--------- £ si [email protected]=9 £ ic 1/10
dot icon23/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About LASERCARE BEAUTY CLINICS LTD

LASERCARE BEAUTY CLINICS LTD is an(a) Dissolved company incorporated on 23/04/2007 with the registered office located at 10th Floor 1 City Approach Albert Street, Eccles, Manchester M30 0BG. 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 LASERCARE BEAUTY CLINICS LTD?

toggle

LASERCARE BEAUTY CLINICS LTD is currently Dissolved. It was registered on 23/04/2007 and dissolved on 13/09/2022.

Where is LASERCARE BEAUTY CLINICS LTD located?

toggle

LASERCARE BEAUTY CLINICS LTD is registered at 10th Floor 1 City Approach Albert Street, Eccles, Manchester M30 0BG.

What does LASERCARE BEAUTY CLINICS LTD do?

toggle

LASERCARE BEAUTY CLINICS LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for LASERCARE BEAUTY CLINICS LTD?

toggle

The latest filing was on 13/09/2022: Final Gazette dissolved via compulsory strike-off.