Advanced company searchLink opens in new window

3D-LIPO LEAMINGTON LTD

Company number 08638860

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2024 CS01 Confirmation statement made on 8 April 2024 with updates
30 Mar 2024 AA Micro company accounts made up to 30 June 2023
18 Oct 2023 AA01 Previous accounting period extended from 30 December 2022 to 29 June 2023
10 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
31 Jan 2023 AP03 Appointment of Mr Stuart Anthony Lee as a secretary on 26 January 2023
29 Jun 2022 AA Micro company accounts made up to 31 December 2021
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
08 Apr 2022 CH01 Director's details changed for Mrs Jean Margaret Cowley on 1 April 2022
18 Nov 2021 AA Micro company accounts made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
04 Sep 2020 AA Micro company accounts made up to 31 December 2019
04 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with updates
01 Oct 2019 AA Micro company accounts made up to 31 December 2018
13 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Aug 2018 CH01 Director's details changed for Mrs Jean Margaret Cowley on 6 August 2018
08 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with updates
21 Aug 2017 PSC07 Cessation of Martyn Ian King as a person with significant control on 29 September 2016
20 Aug 2017 PSC07 Cessation of Jean Margaret Cowley as a person with significant control on 1 May 2017
20 Aug 2017 PSC02 Notification of 3D Lipo Holdings Ltd as a person with significant control on 1 May 2017
24 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of classes of shares 01/05/2017
24 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 May 2017
  • GBP 200
24 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 May 2017
  • GBP 198