Laboratoire Biosthetique Uk LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-12-31 | |
Trade Debtors | £357,204 | +39.37% |
Employees | £3 | 0% |
Total assets | £427,763 | -1.48% |
LABORATOIRE BIOSTHETIQUE LIMITED
Company type | Private Limited Company, Active |
Company Number | 05683513 |
Record last updated | Tuesday, October 9, 2018 1:52:55 AM UTC |
Official Address | 2 Quilters Way Triangle Business Park Stoke Mandeville Aylesbury Aston Clinton There are 4 companies registered at this street |
Postal Code | HP225BL |
Sector | Retail sale of cosmetic and toilet articles in specialised stores |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 12, 2018 | Resignation of one Director (a woman) | |
Registry | May 30, 2018 | Resignation of one Director (a woman) 5683... | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (50-75%) | |
Registry | Jan 21, 2014 | Annual return | |
Financials | Jun 13, 2013 | Annual accounts | |
Registry | Jan 3, 2013 | Annual return | |
Financials | Sep 14, 2012 | Annual accounts | |
Registry | Feb 9, 2012 | Annual return | |
Financials | Sep 12, 2011 | Annual accounts | |
Registry | Feb 1, 2011 | Annual return | |
Financials | Sep 7, 2010 | Annual accounts | |
Financials | Apr 14, 2010 | Annual accounts 5683... | |
Registry | Dec 31, 2009 | Annual return | |
Registry | Dec 31, 2009 | Change of particulars for director | |
Registry | Dec 31, 2009 | Change of particulars for director 5683... | |
Registry | Dec 31, 2009 | Change of particulars for director | |
Registry | Dec 31, 2009 | Change of particulars for director 5683... | |
Registry | Dec 31, 2009 | Change of particulars for director | |
Registry | Dec 31, 2008 | Annual return | |
Financials | Oct 22, 2008 | Annual accounts | |
Registry | May 22, 2008 | Particulars of a mortgage or charge | |
Registry | Jan 11, 2008 | Annual return | |
Registry | Jan 11, 2008 | Notice of change of directors or secretaries or in their particulars | |
Financials | Jul 20, 2007 | Annual accounts | |
Registry | Mar 28, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Mar 27, 2007 | Annual return | |
Registry | May 10, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Apr 7, 2006 | £ nc 1000/1500000 | |
Registry | Apr 7, 2006 | Notice of increase in nominal capital | |
Registry | Mar 22, 2006 | Change of name certificate | |
Registry | Mar 22, 2006 | Company name change | |
Registry | Mar 20, 2006 | Appointment of a director | |
Registry | Mar 20, 2006 | Appointment of a director 5683... | |
Registry | Mar 6, 2006 | Appointment of a director | |
Registry | Mar 6, 2006 | Appointment of a director 5683... | |
Registry | Mar 6, 2006 | Change of accounting reference date | |
Registry | Feb 22, 2006 | Four appointments: a man and 3 women | |
Registry | Feb 7, 2006 | Resignation of a director | |
Registry | Feb 7, 2006 | Appointment of a director | |
Registry | Feb 7, 2006 | Change in situation or address of registered office | |
Registry | Feb 7, 2006 | Resignation of a secretary | |
Registry | Feb 7, 2006 | Appointment of a secretary | |
Registry | Jan 22, 2006 | Four appointments: 3 men and a woman | |