General information

Name:

Light Touch Clinic Limited

Office Address:

Suite 2, 2nd Floor, Phoenix House 32 West Street BN1 2RT Brighton

Number: 06886027

Incorporation date: 2009-04-23

Dissolution date: 2023-06-10

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Contact information

Emails:

  • info@lighttouchclinic.co.uk

Website

www.lighttouchclinic.co.uk

Description

Data updated on:

This business called Light Touch Clinic was created on 2009-04-23 as a private limited company. This business head office was registered in Brighton on Suite 2, 2nd Floor, Phoenix House, 32 West Street. The address area code is BN1 2RT. The registration number for Light Touch Clinic Ltd was 06886027. Light Touch Clinic Ltd had been in business for fourteen years up until 2023-06-10.

As suggested by the following enterprise's register, there were four directors including: Michael G. and Natalie G..

Executives who controlled the firm include: Michael G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Natalie G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael G.

Role: Director

Appointed: 01 October 2015

Latest update: 22 July 2023

Natalie G.

Role: Director

Appointed: 23 April 2009

Latest update: 22 July 2023

People with significant control

Michael G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Natalie G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 07 May 2021
Confirmation statement last made up date 23 April 2020
Annual Accounts 8 October 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 8 October 2014
Annual Accounts 20 December 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 20 December 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts 13 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 13 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, June 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Highgate House 210 High Street

Post code:

GU1 3JB

City / Town:

Guildford

HQ address,
2014

Address:

50 Church Street

Post code:

KT13 8DS

City / Town:

Weybridge

Accountant/Auditor,
2012 - 2014

Name:

Moss & Williamson Limited

Address:

Booth Street Chambers Booth Street

Post code:

OL6 7LQ

City / Town:

Ashton-under-lyne

Search other companies

Services (by SIC Code)

  • 86220 : Specialists medical practice activities
14
Company Age

Closest Companies - by postcode