Ylg Aesthetics Limited (number 12512798) is a private limited company founded on 2020-03-11 originating in England. The firm is located at 131-133 Roman Road, Mountnessing, Brentwood CM15 0UD. Ylg Aesthetics Limited is operating under Standard Industrial Classification: 86220 - "specialists medical practice activities".
Company details
Name
Ylg Aesthetics Limited
Number
12512798
Date of Incorporation:
March 11, 2020
End of financial year:
31 March
Address:
131-133 Roman Road, Mountnessing, Brentwood, CM15 0UD
SIC code:
86220 - Specialists medical practice activities
Moving to the 1 managing director that can be found in the aforementioned business, we can name: Yolande G. (in the company from 11 March 2020). The Companies House indexes 1 person of significant control - Yolande G., the single individual in the company that owns over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2021-03-31
2022-03-31
2023-03-31
Current Assets
2,762
4,222
5,567
Total Assets Less Current Liabilities
2,135
222
66
People with significant control
Yolande G.
11 March 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Persons with significant control
Download filing
(CS01) Confirmation statement with no updates 2024-03-10
filed on: 11th, March 2024
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates 2024-03-10
filed on: 11th, March 2024
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 3rd, October 2023
| accounts
Free Download
(7 pages)
(CS01) Confirmation statement with no updates 2023-03-10
filed on: 15th, March 2023
| confirmation statement
Free Download
(3 pages)
(AD01) Registered office address changed from Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD on 2023-02-16
filed on: 16th, February 2023
| address
Free Download
(1 page)
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 1st, November 2022
| accounts
Free Download
(9 pages)
(AD01) Registered office address changed from Unit 5 Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ on 2022-03-21
filed on: 21st, March 2022
| address
Free Download
(1 page)
(CS01) Confirmation statement with no updates 2022-03-10
filed on: 21st, March 2022
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 14th, December 2021
| accounts
Free Download
(8 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
Free Download
(1 page)
(PSC04) Change to a person with significant control 2020-03-11
filed on: 10th, August 2021
| persons with significant control
Free Download
(2 pages)
(CS01) Confirmation statement with no updates 2021-03-10
filed on: 10th, August 2021
| confirmation statement
Free Download
(3 pages)
(AD01) Registered office address changed from 48 Hutton Road Shenfield Brentwood Essex CM15 8LB United Kingdom to Unit 5 Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ on 2021-08-10
filed on: 10th, August 2021
| address
Free Download
(1 page)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 11th, March 2020
| incorporation