Advanced company searchLink opens in new window

LISA WHITING AESTHETICS LTD

Company number 11938722

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)
06 Aug 2025 AA Total exemption full accounts made up to 30 April 2025
07 Apr 2025 CS01 Confirmation statement made on 30 March 2025 with no updates
07 Apr 2025 PSC04 Change of details for Mrs Lisa Whiting as a person with significant control on 21 December 2022
04 Apr 2025 CH01 Director's details changed for Mrs Lisa Whiting on 21 December 2022
03 Dec 2024 CH01 Director's details changed for Mrs Lisa Whiting on 2 December 2024
03 Dec 2024 PSC04 Change of details for Mrs Lisa Whiting as a person with significant control on 2 December 2024
04 Nov 2024 AD01 Registered office address changed from C/O Melanie Curtis Accountants 65 Peach Street Wokingham Berkshire RG40 1XP United Kingdom to 65 Peach Street Wokingham Berkshire RG40 1XP on 4 November 2024
30 Oct 2024 AD01 Registered office address changed from C/O Melanie Curtis Accountants 100 Berkshire Place Wokingham Berkshire RG41 5rd England to C/O Melanie Curtis Accountants 65 Peach Street Wokingham Berkshire RG40 1XP on 30 October 2024
30 Jul 2024 AA Total exemption full accounts made up to 30 April 2024
03 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
04 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
16 May 2023 AD01 Registered office address changed from 70 Frimley Grove Gardens Frimley Camberley GU16 7JY England to C/O Melanie Curtis Accountants 100 Berkshire Place Wokingham Berkshire RG41 5rd on 16 May 2023
31 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
20 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
30 Dec 2021 AD01 Registered office address changed from 28 Carnoustie Bracknell RG12 8ZW England to 70 Frimley Grove Gardens Frimley Camberley GU16 7JY on 30 December 2021
07 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
16 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
25 Mar 2021 CH01 Director's details changed for Mrs Lisa Whiting on 25 March 2021
25 Mar 2021 AD01 Registered office address changed from 14 Auclum Lane Burghfield Burghfield Berkshire RG7 3DE United Kingdom to 28 Carnoustie Bracknell RG12 8ZW on 25 March 2021
26 May 2020 AA Total exemption full accounts made up to 30 April 2020
10 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
10 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-10
  • GBP 100