Advanced company searchLink opens in new window

LASER CLINICS UK MANAGEMENT LTD

Company number 10747127

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)
02 Sep 2024 AP01 Appointment of Mr Giles Stanley Codd as a director on 2 September 2024
08 Jul 2024 MA Memorandum and Articles of Association
08 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jun 2024 MR01 Registration of charge 107471270001, created on 14 June 2024
20 Apr 2024 AA Accounts for a small company made up to 30 June 2022
15 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
26 Mar 2024 AA01 Previous accounting period shortened from 29 June 2023 to 28 June 2023
29 Jun 2023 AA01 Current accounting period shortened from 30 June 2022 to 29 June 2022
10 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
10 May 2023 PSC05 Change of details for Lsc Holco Limited as a person with significant control on 10 May 2023
09 May 2023 TM01 Termination of appointment of Jonathan James Gardner as a director on 28 April 2023
09 May 2023 AP01 Appointment of Mrs Linda Frances Lomas as a director on 21 April 2023
09 May 2023 AP01 Appointment of Mr Neil Lake as a director on 19 March 2023
20 Feb 2023 AA Accounts for a small company made up to 30 June 2021
03 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2022 AA Accounts for a small company made up to 30 June 2020
09 May 2022 CS01 Confirmation statement made on 27 April 2022 with updates
08 Feb 2022 AD01 Registered office address changed from Sentinel House Knowlemore 193 Old Marylebone Rd London W1H 4AD England to First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR on 8 February 2022
29 Jan 2022 AD01 Registered office address changed from Lower Ground Floor Bentinck House 3-8 Bolsover Street London W1W 6AB England to Sentinel House Knowlemore 193 Old Marylebone Rd London W1H 4AD on 29 January 2022
16 Nov 2021 TM01 Termination of appointment of Matthew John Hollier as a director on 12 November 2021
16 Nov 2021 TM01 Termination of appointment of Brett David Cadman as a director on 12 November 2021
16 Nov 2021 AP01 Appointment of Mr Jonathan James Gardner as a director on 12 November 2021
21 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-09
20 Sep 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-09-09