Bodilight Beauty Clinic Ltd

General information

Name:

Bodilight Beauty Clinic Limited

Office Address:

33 Mill Ridge HA8 7PE Edgware

Number: 04825393

Incorporation date: 2003-07-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bodilight Beauty Clinic Ltd with Companies House Reg No. 04825393 has been in this business field for 21 years. The Private Limited Company is officially located at 33 Mill Ridge, , Edgware and company's postal code is HA8 7PE. This firm changed its name already two times. Before 2016 it has provided its services as Lp Bodilight but at this moment it is listed under the business name Bodilight Beauty Clinic Ltd. This enterprise's classified under the NACE and SIC code 47190 which stands for Other retail sale in non-specialised stores. Bodilight Beauty Clinic Limited reported its account information for the period that ended on 2022-03-31. The company's latest annual confirmation statement was submitted on 2023-02-12.

The corporation has obtained two trademarks, all are still protected by law. The first trademark was obtained in 2016. The trademark that will become invalid sooner, i.e. in September, 2026 is UK00003185902.

When it comes to this specific business, most of director's responsibilities up till now have been fulfilled by Paul A., Paraskevas A. and Louise T.. Amongst these three managers, Louise T. has carried on with the business for the longest period of time, having become one of the many members of officers' team on February 2004. To support the directors in their duties, this business has been utilizing the skills of Paul A. as a secretary since September 2022.

  • Previous company's names
  • Bodilight Beauty Clinic Ltd 2016-09-07
  • Lp Bodilight Limited 2004-02-25
  • Adtree Limited 2003-07-08

Trade marks

Trademark UK00003185902
Trademark image:-
Status:Registered
Filing date:2016-09-15
Date of entry in register:2016-12-16
Renewal date:2026-09-15
Owner name:Bodilight Beauty Clinic Ltd.
Owner address:301 South Row, MILTON KEYNES, United Kingdom, MK9 2FY
Trademark UK00003185901
Trademark image:-
Trademark name:BODILIGHT
Status:Registered
Filing date:2016-09-15
Date of entry in register:2016-12-16
Renewal date:2026-09-15
Owner name:Bodilight Beauty Clinic Ltd.
Owner address:301 South Row, MILTON KEYNES, United Kingdom, MK9 2FY

Financial data based on annual reports

Company staff

Paul A.

Role: Secretary

Appointed: 01 September 2022

Latest update: 14 April 2024

Paul A.

Role: Director

Appointed: 01 September 2022

Latest update: 14 April 2024

Paraskevas A.

Role: Director

Appointed: 01 April 2014

Latest update: 14 April 2024

Louise T.

Role: Director

Appointed: 18 February 2004

Latest update: 14 April 2024

People with significant control

Executives with significant control over the firm are: Paraskevas A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Louise T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paraskevas A.
Notified on 1 April 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Louise T.
Notified on 2 May 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 February 2024
Confirmation statement last made up date 12 February 2023
Annual Accounts 18 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 June 2013
Annual Accounts 20 May 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 20 May 2014
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 20 April 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 20 September 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
20
Company Age

Similar companies nearby

Closest companies