Standish
Wigan
Lancs
WN1 2TZ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Scott Buckley |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 January 2021) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Brookside Road Standish Wigan Lancashire WN1 2TZ |
Registered Address | 10 Broad O' Th ' Lane Shevington Wigan Lancashire WN6 8EA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Parish | Shevington |
Ward | Shevington with Lower Ground |
Built Up Area | Shevington Vale/Shevington |
Address Matches | 4 other UK companies use this postal address |
3 at £1 | Lynne Buckley 60.00% Ordinary |
---|---|
1 at £1 | F. Couseins 20.00% Ordinary |
1 at £1 | M.n. Couseins 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152 |
Cash | £1,899 |
Current Liabilities | £2,251 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
22 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
---|---|
21 February 2017 | Total exemption full accounts made up to 31 May 2016 (3 pages) |
8 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
21 July 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
27 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
8 July 2014 | Company name changed l & s aesthetics LTD\certificate issued on 08/07/14
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Current accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
21 June 2012 | Appointment of Mrs Lynne Buckley as a director (2 pages) |
21 June 2012 | Appointment of Mr Scott Buckley as a director (2 pages) |
21 June 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
13 June 2012 | Incorporation (20 pages) |
13 June 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |