Laboratoire Biosthetique Uk LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- 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 | 2023-12-31 | |
Trade Debtors | £283,405 | -26.05% |
Employees | £3 | 0% |
Total assets | £278,284 | -53.72% |
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 |
Locality | Aston Clinton |
Region | Buckinghamshire, England |
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 |  |