Advanced company searchLink opens in new window

LAILA AESTHETICS LTD

Company number 10317511

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2024 CS01 Confirmation statement made on 11 September 2024 with no updates
11 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
28 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
21 Aug 2023 CH01 Director's details changed for Dr Mohamed Anoob Pakkar-Hull on 21 August 2023
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
28 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
17 May 2022 AA Total exemption full accounts made up to 31 August 2021
06 Oct 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
20 May 2021 AA Total exemption full accounts made up to 31 August 2020
21 Oct 2020 AD01 Registered office address changed from Trust House 5 New Augustus Street Bradford BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 21 October 2020
01 Oct 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
11 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
18 Sep 2018 PSC01 Notification of Safiya Burnell as a person with significant control on 11 September 2018
18 Sep 2018 PSC01 Notification of Sushant Shetty as a person with significant control on 11 September 2018
18 Sep 2018 PSC07 Cessation of Anoob Pakkar - Hull as a person with significant control on 11 September 2018
18 Sep 2018 PSC07 Cessation of Deborah Louise Miller as a person with significant control on 11 September 2018
18 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
04 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
07 Apr 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
07 Apr 2018 TM01 Termination of appointment of Louis Miller as a director on 1 March 2018
07 Apr 2018 TM01 Termination of appointment of Jennifer Anne-Marie Miller as a director on 1 March 2018
04 Jun 2017 CS01 Confirmation statement made on 8 March 2017 with updates
13 Mar 2017 AP01 Appointment of Deborah Louise Pakkar-Hull as a director on 8 March 2017