UKBizDB.co.uk

ALLURE AESTHETICS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allure Aesthetics Ltd. The company was founded 7 years ago and was given the registration number 10321696. The firm's registered office is in ABERGAVENNY. You can find them at 1 Stable Mews Lewis Lane, Lewis Lane, Abergavenny, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:ALLURE AESTHETICS LTD
Company Number:10321696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2016
End of financial year:30 June 2023
Jurisdiction:Wales
Industry Codes:
  • 86210 - General medical practice activities
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:1 Stable Mews Lewis Lane, Lewis Lane, Abergavenny, Wales, NP7 5BA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Springfield Terrace, Springfield Terrace, Pontnewynydd, Pontypool, Wales, NP4 6QJ

Director10 August 2016Active
18, Perry Court, Thornhill, Cwmbran, Wales, NP44 5UD

Director01 April 2017Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director10 August 2016Active

People with Significant Control

Mrs Ann-Marie Harris
Notified on:01 April 2017
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:Wales
Address:18, Perry Court, Cwmbran, Wales, NP44 5UD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Anthony Valaitis
Notified on:10 August 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Miss Sophia Roisin Hopkins
Notified on:10 August 2016
Status:Active
Date of birth:May 1999
Nationality:British
Country of residence:Wales
Address:1 Stable Mews, Lewis Lane, Abergavenny, Wales, NP7 5BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Address

Change registered office address company with date old address new address.

Download
2021-03-22Address

Change registered office address company with date old address new address.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Persons with significant control

Change to a person with significant control.

Download
2019-01-29Address

Change registered office address company with date old address new address.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-29Address

Change registered office address company with date old address new address.

Download
2019-01-29Persons with significant control

Change to a person with significant control.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type micro entity.

Download
2017-05-27Accounts

Change account reference date company current shortened.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.