- Company Overview for LS AESTHETICS WHOLESALE LIMITED (12008262)
- Filing history for LS AESTHETICS WHOLESALE LIMITED (12008262)
- People for LS AESTHETICS WHOLESALE LIMITED (12008262)
- More for LS AESTHETICS WHOLESALE LIMITED (12008262)
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) |
---|---|---|---|
20 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
17 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
08 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
25 Jan 2022 | PSC04 | Change of details for Miss Laura Mcnally as a person with significant control on 17 October 2020 | |
25 Jan 2022 | CH01 | Director's details changed for Miss Laura Mcnally on 17 October 2020 | |
17 Nov 2021 | AA01 | Previous accounting period extended from 31 May 2021 to 31 August 2021 | |
17 Nov 2021 | PSC04 | Change of details for Miss Laura Mcnally as a person with significant control on 17 November 2021 | |
17 Nov 2021 | CH01 | Director's details changed for Miss Laura Mcnally on 17 November 2021 | |
17 Nov 2021 | AD01 | Registered office address changed from 41 Hassal Road Birkenhead Merseyside CH42 1QR England to 44 Lower Bridge Street Chester CH1 1RS on 17 November 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
14 Jul 2021 | AP01 | Appointment of Mr Daniel Spence as a director on 1 July 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
23 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
24 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
21 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-21
|