Company NameThe Laser Clinic South Yorkshire Limited
DirectorNicola Lyn Thompson
Company StatusActive
Company Number08402275
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Nicola Lyn Thompson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(same day as company formation)
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence AddressSuite 5 & 6 Third Floor Blenheim Reach
861 Ecclesall Road
Sheffield
S11 8TH
Director NameMr Gerard Joseph Thompson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address775 Abbeydale Road
Sheffield
S7 2BG

Contact

Websitewww.laserclinicsouthyorkshire.co.uk

Location

Registered AddressSuite 5 & 6 Third Floor Blenheim Reach
861 Ecclesall Road
Sheffield
S11 8TH
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

14 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
17 May 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
6 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
1 September 2021Registered office address changed from 775 Abbeydale Road Sheffield S7 2BG to Suite 5 & 6 Third Floor Blenheim Reach 861 Ecclesall Road Sheffield S11 8th on 1 September 2021 (1 page)
14 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
3 August 2021Change of details for Mrs Nicola Lyn Thompson as a person with significant control on 2 August 2021 (2 pages)
3 August 2021Termination of appointment of Gerard Joseph Thompson as a director on 2 August 2021 (1 page)
3 August 2021Cessation of Gerard Joseph Thompson as a person with significant control on 2 August 2021 (1 page)
3 August 2021Director's details changed for Mrs Nicola Lyn Thompson on 2 August 2021 (2 pages)
31 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
26 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
(3 pages)
21 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 August 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
16 August 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
10 March 2013Director's details changed for Mrs Nicola Thompson on 10 March 2013 (2 pages)
10 March 2013Director's details changed for Mrs Nicola Thompson on 10 March 2013 (2 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)