Lisa Whiting Aesthetics Ltd is a private limited company. Located at C/O Melanie Curtis Accountants, 100 Berkshire Place, Wokingham RG41 5RD, the above-mentioned 5 years old company was incorporated on 2019-04-10 and is officially classified as "specialists medical practice activities" (SIC: 86220). 1 director can be found in this firm: Lisa W. (appointed on 10 April 2019).
About
Name: Lisa Whiting Aesthetics Ltd
Number: 11938722
Incorporation date: 2019-04-10
End of financial year: 30 April
Address:
C/o Melanie Curtis Accountants
100 Berkshire Place
Wokingham
RG41 5RD
SIC code:
86220 - Specialists medical practice activities
Company staff
People with significant control
Lisa W.
10 April 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2022-04-30
2023-04-30
Current Assets
21,550
36,220
Fixed Assets
-
1,308
Total Assets Less Current Liabilities
7,952
20,324
The due date for Lisa Whiting Aesthetics Ltd confirmation statement filing is 2024-04-13. The latest one was sent on 2023-03-30. The deadline for the next annual accounts filing is 31 January 2025. Most recent accounts filing was sent for the time period up until 30 April 2023.
1 person of significant control is indexed in the Companies House, a solitary person Lisa W. that owns over 3/4 of shares, 3/4 to full of voting rights.
Confirmation statement with no updates 2024-03-30
filed on: 3rd, April 2024
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 2024-03-30
filed on: 3rd, April 2024
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2023-04-30
filed on: 4th, August 2023
| accounts
Free Download
(10 pages)
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 2023-05-16
filed on: 16th, May 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2023-03-30
filed on: 31st, March 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2022-04-30
filed on: 20th, October 2022
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 2022-03-30
filed on: 30th, March 2022
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from 28 Carnoustie Bracknell RG12 8ZW England to 70 Frimley Grove Gardens Frimley Camberley GU16 7JY on 2021-12-30
filed on: 30th, December 2021
| address
Free Download
(1 page)
AA
Total exemption full accounts data made up to 2021-04-30
filed on: 7th, June 2021
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 2021-04-09
filed on: 16th, April 2021
| confirmation statement
Free Download
(3 pages)
CH01
On 2021-03-25 director's details were changed
filed on: 25th, March 2021
| officers
Free Download
(2 pages)
AD01
Registered office address changed from 14 Auclum Lane Burghfield Burghfield Berkshire RG7 3DE United Kingdom to 28 Carnoustie Bracknell RG12 8ZW on 2021-03-25
filed on: 25th, March 2021
| address
Free Download
(1 page)
AA
Total exemption full accounts data made up to 2020-04-30
filed on: 26th, May 2020
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 2020-04-09
filed on: 10th, April 2020
| confirmation statement
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 10th, April 2019
| incorporation
Free Download
SH01
Statement of Capital on 2019-04-10: 100.00 GBP
capital