Advanced company searchLink opens in new window

LAWSON SCOTT AESTHETICS LTD

Company number 12080911

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 Jul 2024 AA Micro company accounts made up to 31 March 2024
18 Mar 2024 AA Micro company accounts made up to 31 March 2023
18 Mar 2024 AA01 Previous accounting period shortened from 31 July 2023 to 31 March 2023
06 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
11 Apr 2023 AA Micro company accounts made up to 31 July 2022
25 Mar 2023 PSC01 Notification of Anna Kaminski as a person with significant control on 25 March 2023
25 Mar 2023 PSC07 Cessation of Anna Kaminski as a person with significant control on 25 March 2023
24 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
23 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
28 Oct 2021 AA Accounts for a dormant company made up to 31 July 2021
11 Jun 2021 AA Accounts for a dormant company made up to 31 July 2020
12 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with updates
25 Apr 2020 PSC01 Notification of Anna Kaminski as a person with significant control on 21 February 2020
21 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 21 April 2020
27 Feb 2020 CH01 Director's details changed for Ms Anna Kaminski on 27 February 2020
27 Feb 2020 AD01 Registered office address changed from 16 Stonyshotts Waltham Abbey Essex EN9 3HD United Kingdom to 16 Stonyshotts Waltham Abbey Essex EN9 3DH on 27 February 2020
24 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-21
24 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
21 Feb 2020 PSC08 Notification of a person with significant control statement
21 Feb 2020 SH01 Statement of capital following an allotment of shares on 21 February 2020
  • GBP 2
21 Feb 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 20 February 2020
21 Feb 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 16 Stonyshotts Waltham Abbey Essex EN9 3HD on 21 February 2020
21 Feb 2020 AP01 Appointment of Ms Anna Kaminski as a director on 20 February 2020
21 Feb 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 20 February 2020
21 Feb 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 20 February 2020