Company NameLifestyle Laser And Beauty Ltd
DirectorsRebecca Louise Batchelor and Oliver Michael Stanbridge
Company StatusActive
Company Number13905346
CategoryPrivate Limited Company
Incorporation Date9 February 2022(2 years, 2 months ago)
Previous NameGloss Laser Clinic Ltd

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Rebecca Louise Batchelor
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles Gladstone Gardens
Rayleigh
SS6 7BB
Director NameMr Oliver Michael Stanbridge
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles Gladstone Gardens
Rayleigh
SS6 7BB

Location

Registered AddressBrambles
Gladstone Gardens
Rayleigh
SS6 7BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Filing History

5 March 2024Company name changed gloss laser clinic LTD\certificate issued on 05/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-01
(3 pages)
4 March 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
4 March 2024Registered office address changed from 78 Hatherley Road Sidcup Kent DA14 4AJ England to Brambles Gladstone Gardens Rayleigh SS6 7BB on 4 March 2024 (1 page)
9 February 2024Micro company accounts made up to 28 February 2023 (3 pages)
19 May 2023Compulsory strike-off action has been discontinued (1 page)
18 May 2023Registered office address changed from 64-68 New London Road Chelmsford CM2 0PD England to 78 Hatherley Road Sidcup Kent DA14 4AJ on 18 May 2023 (1 page)
18 May 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
9 February 2022Incorporation
Statement of capital on 2022-02-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)