Company number 04708980
Status Active
Incorporation Date 24 March 2003
Company Type Private Limited Company
Address THE HALL, 4 NEW STREET, SALISBURY, WILTSHIRE, SP1 2QJ
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
GBP 100
. The most likely internet sites of THE LIFESTYLE CLINIC (SALISBURY) LIMITED are www.thelifestyleclinicsalisbury.co.uk, and www.the-lifestyle-clinic-salisbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The Lifestyle Clinic Salisbury Limited is a Private Limited Company.
The company registration number is 04708980. The Lifestyle Clinic Salisbury Limited has been working since 24 March 2003.
The present status of the company is Active. The registered address of The Lifestyle Clinic Salisbury Limited is The Hall 4 New Street Salisbury Wiltshire Sp1 2qj. . ANDERSON, Teresa Anne is a Secretary of the company. ANDERSON, Roy is a Director of the company. ANDERSON, Teresa Anne is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Hairdressing and other beauty treatment".
Current Directors
Resigned Directors
Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 13 May 2003
Appointed Date: 24 March 2003
Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 13 May 2003
Appointed Date: 24 March 2003
Persons With Significant Control
Mr Roy Brian Anderson
Notified on: 1 September 2016
70 years old
Nature of control: Has significant influence or control
THE LIFESTYLE CLINIC (SALISBURY) LIMITED Events
03 Apr 2017
Confirmation statement made on 24 March 2017 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
11 May 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
11 May 2016
Secretary's details changed for Teresa Anne Romang on 1 October 2015
11 May 2016
Director's details changed for Teresa Anne Romang on 1 October 2015
...
... and 36 more events
13 May 2003
New director appointed
13 May 2003
Secretary resigned
13 May 2003
Director resigned
12 May 2003
Registered office changed on 12/05/03 from: unit 5, jupiter house, calleva park, aldermaston reading berkshire RG7 8NN
24 Mar 2003
Incorporation