Lincoln Laser Skincare Ltd LINCOLNSHIRE


Lincoln Laser Skincare started in year 2006 as Private Limited Company with registration number 05988132. The Lincoln Laser Skincare company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Lincolnshire at 3 Beaumont Fee. Postal code: LN1 1UH.

There is a single director in the company at the moment - Julian K., appointed on 1 November 2007. In addition, a secretary was appointed - Julian K., appointed on 10 November 2006. As of 28 April 2024, there was 1 ex director - Deborah C.. There were no ex secretaries.

Lincoln Laser Skincare Ltd Address / Contact

Office Address 3 Beaumont Fee
Office Address2 Lincoln
Town Lincolnshire
Post code LN1 1UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05988132
Date of Incorporation Fri, 3rd Nov 2006
Industry Other human health activities
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Julian K.

Position: Director

Appointed: 01 November 2007

Julian K.

Position: Secretary

Appointed: 10 November 2006

Deborah C.

Position: Director

Appointed: 10 November 2006

Resigned: 30 June 2016

Creditreform (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 2006

Resigned: 10 November 2006

Creditreform (directors) Limited

Position: Corporate Nominee Director

Appointed: 03 November 2006

Resigned: 10 November 2006

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Julian K. This PSC and has 75,01-100% shares.

Julian K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth95 21285 331140 898       
Balance Sheet
Cash Bank In Hand40 29839 98138 028       
Cash Bank On Hand  38 02850 03760 50646 234100 36437 58555 40864 482
Current Assets43 91245 18742 34162 92879 23453 167105 25943 15459 07271 949
Debtors7641 4561 0139 39115 1983 0801 3954 5871443 678
Net Assets Liabilities  140 898171 855180 595167 493177 882143 550179 680297 250
Net Assets Liabilities Including Pension Asset Liability95 21285 331140 898       
Other Debtors  2136 5869 1642 5775144 5871443 678
Property Plant Equipment  209 472212 873209 328207 729202 309197 432196 167304 432
Stocks Inventory2 8503 7503 300       
Tangible Fixed Assets182 117170 382209 472       
Total Inventories  3 3003 5003 5303 8533 5009823 5203 789
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve95 11285 23197 600       
Shareholder Funds95 21285 331140 898       
Other
Accumulated Depreciation Impairment Property Plant Equipment  65 03070 18248 72854 57760 41465 29158 17259 907
Average Number Employees During Period   2222333
Bank Borrowings  83 58877 48970 698  50 689453 
Bank Borrowings Overdrafts  77 58871 52463 84857 66251 19043 389453 
Creditors  77 58871 52463 84857 66251 19043 38974 38778 289
Creditors Due After One Year91 54883 43077 588       
Creditors Due Within One Year32 76942 09229 432       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    26 591   9 681 
Disposals Property Plant Equipment    30 520   10 216 
Increase From Depreciation Charge For Year Property Plant Equipment   5 1525 1375 8495 8374 8775 7627 135
Net Current Assets Liabilities11 1433 09512 90934 95338 78720 79529 102-9 081-15 315-6 340
Number Shares Allotted 100100       
Number Shares Issued Fully Paid    10010020   
Other Creditors  4 2134 2933 8177 28143 62236 91742 81249 855
Other Taxation Social Security Payable  16 32915 71418 0969 46723 6776 95529 87222 507
Par Value Share 11 111   
Property Plant Equipment Gross Cost  274 502283 055258 056262 306262 723262 723254 339364 339
Provisions For Liabilities Balance Sheet Subtotal  3 8954 4473 6723 3692 3391 4121 172842
Provisions For Liabilities Charges6 5004 7163 895       
Revaluation Reserve  43 198       
Secured Debts101 53991 50683 588       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 4802 384       
Tangible Fixed Assets Cost Or Valuation241 767236 375274 502       
Tangible Fixed Assets Depreciation59 65065 99365 030       
Tangible Fixed Assets Depreciation Charged In Period 10 3296 492       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 986        
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations  -7 455       
Tangible Fixed Assets Disposals 5 872        
Tangible Fixed Assets Increase Decrease From Revaluations  35 743       
Total Additions Including From Business Combinations Property Plant Equipment   8 5535 5214 250417 1 832 
Total Assets Less Current Liabilities193 260173 477222 381247 826248 115228 524231 411188 351180 852298 092
Trade Creditors Trade Payables  2 8902 00311 6848 8952 1291 0631 2505 927
Trade Debtors Trade Receivables  8002 8056 034503881   
Nominal Value Shares Issued Specific Share Issue      1   
Number Shares Issued But Not Fully Paid      20   
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment        -3 200-5 400
Total Increase Decrease From Revaluations Property Plant Equipment         110 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, June 2023
Free Download (8 pages)

Company search

Advertisements