Advanced company searchLink opens in new window

LUSTRE SKIN LTD

Company number SC264409

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)
30 Jul 2024 AA Total exemption full accounts made up to 30 June 2023
28 Jun 2024 SH01 Statement of capital following an allotment of shares on 6 June 2024
  • GBP 51,155.628
10 Apr 2024 MA Memorandum and Articles of Association
10 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 50,014.18
27 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
16 Oct 2023 SH01 Statement of capital following an allotment of shares on 11 October 2023
  • GBP 43,363.51
17 Aug 2023 SH01 Statement of capital following an allotment of shares on 4 August 2023
  • GBP 39,987.042
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
05 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 38,438.158
21 Mar 2023 TM01 Termination of appointment of Neil Archibald Macgilp as a director on 31 December 2022
21 Mar 2023 TM01 Termination of appointment of Isabelle Regis as a director on 23 February 2023
10 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
02 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 November 2021
  • GBP 25,187.172
18 Jan 2023 AP01 Appointment of Mr Karl Jonathan Sior Graham as a director on 29 November 2022
18 Jan 2023 RP04AP01 Second filing for the appointment of Mr Godfrey Arthur Town as a director
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 23 November 2022
  • GBP 31,910.398
18 Nov 2022 RP04AP01 Second filing for the appointment of Mrs Anna Teal as a director
03 Nov 2022 TM01 Termination of appointment of Andrew Paul Mcneill as a director on 23 September 2022
03 Nov 2022 AP01 Appointment of Mr. Godfrey Arthur Town as a director on 23 September 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 18/01/2023
03 Nov 2022 AP01 Appointment of Mrs Anna Teal as a director on 23 September 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 18/11/2022
13 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 30 August 2022
  • GBP 31,232.81
27 Jun 2022 AA Micro company accounts made up to 30 June 2021