BODYLASER LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1AB

Company number 04972518
Status Active
Incorporation Date 21 November 2003
Company Type Private Limited Company
Address ESSEX HOUSE, 71 REGENT STREET, CAMBRIDGE, CB2 1AB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 1 . The most likely internet sites of BODYLASER LIMITED are www.bodylaser.co.uk, and www.bodylaser.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Bodylaser Limited is a Private Limited Company. The company registration number is 04972518. Bodylaser Limited has been working since 21 November 2003. The present status of the company is Active. The registered address of Bodylaser Limited is Essex House 71 Regent Street Cambridge Cb2 1ab. . LENIHAN, Beverley Ann is a Secretary of the company. LENIHAN, Beverley Ann is a Director of the company. LENIHAN, John Francis is a Director of the company. The company operates in "Other human health activities".


Current Directors

Secretary
LENIHAN, Beverley Ann
Appointed Date: 21 November 2003

Director
LENIHAN, Beverley Ann
Appointed Date: 21 November 2003
67 years old

Director
LENIHAN, John Francis
Appointed Date: 21 November 2003
68 years old

Persons With Significant Control

Mrs Beverley Ann Lenihan
Notified on: 21 November 2016
67 years old
Nature of control: Ownership of shares – 75% or more

BODYLASER LIMITED Events

04 Dec 2016
Confirmation statement made on 21 November 2016 with updates
13 May 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1

11 Aug 2015
Total exemption small company accounts made up to 31 December 2014
16 Dec 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1

...
... and 24 more events
23 Feb 2004
Resolutions
  • ELRES ‐ Elective resolution

23 Feb 2004
Resolutions
  • ELRES ‐ Elective resolution

23 Feb 2004
Accounting reference date extended from 30/11/04 to 31/12/04
30 Jan 2004
Particulars of mortgage/charge
21 Nov 2003
Incorporation

BODYLASER LIMITED Charges

11 January 2013
Rent deposit deed
Delivered: 16 January 2013
Status: Outstanding
Persons entitled: Berkeley Burke Trustee Company Limited for the Gold Sipp - Sp Allen
Description: Rent deposit of £1,350 see image for full details.
28 January 2004
Lease
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: H&J Cutlack Limited
Description: £2,400.