LONDON PLASTIC SURGERY CENTRE UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Cessation of Lpsc Assets Llp as a person with significant control on 2025-03-28

View Document

31/03/2531 March 2025 Notification of Lpsc Holdings Limited as a person with significant control on 2025-03-28

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

06/06/236 June 2023 Change of details for Mr Ashfin Mosahebi as a person with significant control on 2023-03-23

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Notification of Lpsc Assets Llp as a person with significant control on 2023-03-23

View Document

06/06/236 June 2023 Change of details for Mrs Mitra Mosahebi as a person with significant control on 2023-03-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/12/215 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MRS MITRA MOSAHEBI

View Document

17/03/1517 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

16/06/1416 June 2014 01/06/14 STATEMENT OF CAPITAL GBP 2

View Document

20/03/1420 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/07/1320 July 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

21/03/1321 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 7 GATCOMBE WAY BARNET HERTFORDSHIRE EN4 9TT UNITED KINGDOM

View Document

08/05/128 May 2012 DIRECTOR APPOINTED AFSHIN MOSAHEBI

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN BREWER

View Document

15/03/1215 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information