Advanced company searchLink opens in new window

LINDSAY OWENS AESTHETICS LTD

Company number 11563800

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 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Nov 2023 600 Appointment of a voluntary liquidator
09 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-31
09 Nov 2023 LIQ02 Statement of affairs
08 Nov 2023 AD01 Registered office address changed from 57a Broadway Leigh-on-Sea Essex SS9 1PE England to 6 Royal Mews Southend on Sea Essex SS1 1DE on 8 November 2023
04 Oct 2023 PSC04 Change of details for Miss Lindsay Jade Owens as a person with significant control on 4 October 2023
12 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
01 Feb 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 December 2022
13 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
13 Sep 2022 CH01 Director's details changed for Mr James Daniel Bridge on 13 September 2022
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
13 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
11 Mar 2021 AP01 Appointment of Mr James Daniel Bridge as a director on 11 March 2021
30 Dec 2020 AA Micro company accounts made up to 30 September 2020
25 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
07 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-07
10 May 2020 CH01 Director's details changed for Miss Lindsay Jade Owens on 10 May 2020
24 Jan 2020 TM01 Termination of appointment of Peter James Dorling as a director on 20 January 2020
02 Dec 2019 AP01 Appointment of Mr Peter James Dorling as a director on 2 December 2019
28 Nov 2019 AA Micro company accounts made up to 30 September 2019
15 Oct 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
09 Oct 2019 AD01 Registered office address changed from 30 Beech Avenue Rayleigh Essex SS6 8AE to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 9 October 2019
25 Apr 2019 AD01 Registered office address changed from 2 Regent Close Rayleigh Essex SS6 9BU United Kingdom to 30 Beech Avenue Rayleigh Essex SS6 8AE on 25 April 2019
11 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-11
  • GBP 1