Lipo Clinics Ltd MANCHESTER


Lipo Clinics Ltd is a private limited company situated at Piccadilly House, 49 Piccadilly, Manchester M1 2AP. Its total net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-08-24, this 6-year-old company is run by 2 directors.
Director Dean H., appointed on 24 August 2017. Director Paula H., appointed on 24 August 2017.
The company is officially classified as "hairdressing and other beauty treatment" (SIC: 96020).
The latest confirmation statement was sent on 2022-08-23 and the due date for the subsequent filing is 2023-09-06. Furthermore, the statutory accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.

Lipo Clinics Ltd Address / Contact

Office Address Piccadilly House
Office Address2 49 Piccadilly
Town Manchester
Post code M1 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10931924
Date of Incorporation Thu, 24th Aug 2017
Industry Hairdressing and other beauty treatment
End of financial Year 31st August
Company age 7 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 6th Sep 2023 (2023-09-06)
Last confirmation statement dated Tue, 23rd Aug 2022

Company staff

Dean H.

Position: Director

Appointed: 24 August 2017

Paula H.

Position: Director

Appointed: 24 August 2017

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Dean H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Paula H. This PSC owns 25-50% shares and has 25-50% voting rights.

Dean H.

Notified on 24 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paula H.

Notified on 24 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand3 3831 25420 846 
Current Assets25 49931 87136 97820 833
Debtors7 49812 99911 897 
Net Assets Liabilities -18 50022 64728 324
Property Plant Equipment11 2339 5488 116 
Total Inventories14 61817 6184 235 
Other
Accrued Liabilities Deferred Income15 10027 56113 200 
Accumulated Depreciation Impairment Property Plant Equipment1 8083 4934 925 
Additions Other Than Through Business Combinations Property Plant Equipment13 041   
Amounts Owed By Group Undertakings7 4987 49910 079 
Average Number Employees During Period3344
Bank Borrowings Overdrafts  10 000 
Corporation Tax Payable507   
Creditors34 87959 91956 29946 198
Dividends Paid4 000   
Finance Lease Liabilities Present Value Total1 910   
Increase From Depreciation Charge For Year Property Plant Equipment1 8081 6851 432 
Issue Equity Instruments100   
Net Current Assets Liabilities-9 380-28 04819 32125 365
Number Shares Issued Fully Paid100100  
Other Creditors17 36232 28637 064 
Other Taxation Social Security Payable 721 035 
Par Value Share11  
Prepayments Accrued Income 5 5001 818 
Profit Loss5 753   
Property Plant Equipment Gross Cost13 04113 041  
Provisions For Liabilities Balance Sheet Subtotal  1 542 
Total Assets Less Current Liabilities1 853-18 50011 10518 324
Called Up Share Capital Not Paid Not Expressed As Current Asset  100100
Fixed Assets  8 1166 941

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
Free Download (1 page)

Company search

Advertisements