Company NamePremier Aesthetics Limited
DirectorLynne Buckley
Company StatusActive
Company Number08103452
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 10 months ago)
Previous NameL & S Aesthetics Ltd

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Lynne Buckley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(1 week, 1 day after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Brookside Road
Standish
Wigan
Lancs
WN1 2TZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Scott Buckley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(1 week, 1 day after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2021)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address35 Brookside Road
Standish
Wigan
Lancashire
WN1 2TZ

Location

Registered Address10 Broad O' Th ' Lane
Shevington
Wigan
Lancashire
WN6 8EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishShevington
WardShevington with Lower Ground
Built Up AreaShevington Vale/Shevington
Address Matches4 other UK companies use this postal address

Shareholders

3 at £1Lynne Buckley
60.00%
Ordinary
1 at £1F. Couseins
20.00%
Ordinary
1 at £1M.n. Couseins
20.00%
Ordinary

Financials

Year2014
Net Worth£152
Cash£1,899
Current Liabilities£2,251

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

22 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
21 February 2017Total exemption full accounts made up to 31 May 2016 (3 pages)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 5
(6 pages)
21 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 5
(4 pages)
8 July 2014Company name changed l & s aesthetics LTD\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-07-07
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
21 June 2012Current accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
21 June 2012Appointment of Mrs Lynne Buckley as a director (2 pages)
21 June 2012Appointment of Mr Scott Buckley as a director (2 pages)
21 June 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 5
(3 pages)
13 June 2012Incorporation (20 pages)
13 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)