Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

3D-LIPO LIMITED

Company

3D-LIPO

Telephone: 01788 550 440
A⁺ rating

ABOUT 3D-LIPO LIMITED

I had heard of 3D-lipo and wanted to see how it works, and just after a couple of sessions, I actually started to notice a difference – it’s incredible!

Reality TV Star & Businesswoman

3D-Lipo has revolutionised the cosmetic medicine industry. Efficacious and affordable, patients and doctors alike love this treatment – it is a win-win situation

The 3D Lipo team brand awareness is strong and positive which can only results in success for businesses and client satisfaction.

The PR that 3D-Lipo have worked on has put the brand in the media spotlight and has helped to introduce business. I can say that it was a worthwhile investment that has paid off and still continues to do so.

KEY FINANCE

Year
2016
Assets
£1054.59k ▲ £229.06k (27.75 %)
Cash
£372.96k ▲ £188.24k (101.90 %)
Liabilities
£710.55k ▼ £-28.41k (-3.84 %)
Net Worth
£344.04k ▲ £257.47k (297.43 %)

REGISTRATION INFO

Company name
3D-LIPO LIMITED
Company number
07540881
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Feb 2011
Age - 15 years
Home Country
United Kingdom

CONTACTS

Website
www.3d-lipo.co.uk
Phones
01788 550 440
Registered Address
1 KINGS AVENUE,
LONDON,
UNITED KINGDOM,
N21 3NA

ECONOMIC ACTIVITIES

46690
Wholesale of other machinery and equipment

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

01 Feb 2017
Previous accounting period extended from 30 April 2016 to 31 October 2016
15 Dec 2016
Confirmation statement made on 13 November 2016 with updates
06 Dec 2016
Sub-division of shares on 1 November 2016

See Also


Last update 2018

3D-LIPO LIMITED DIRECTORS

Beverley Jill Gautrey

  Acting
Appointed
24 February 2011
Role
Secretary
Address
7 Davy Court, Central Park, Castle Mound Way, Rugby, England, CV23 0UZ
Name
GAUTREY, Beverley Jill

Roydon Lee Cowley

  Acting PSC
Appointed
24 February 2011
Occupation
General Sales & Marketing Director
Role
Director
Age
60
Nationality
British
Address
7 Davy Court, Central Park, Castle Mound Way, Rugby, England, CV23 0UZ
Country Of Residence
England
Name
COWLEY, Roydon Lee
Notified On
6 April 2016
Ceased On
1 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Oliver Stephen Gibson

  Resigned
Appointed
24 February 2011
Resigned
29 February 2012
Occupation
It Director
Role
Director
Age
40
Nationality
British
Address
C/O Target Chartered Accountants, Suite 2, Corporation Street, Rugby, Warwickshire, England, CV21 2DU
Country Of Residence
United Kingdom
Name
GIBSON, Oliver Stephen

Simon Lee Hartley Gibson

  Resigned
Appointed
24 February 2011
Resigned
29 February 2012
Occupation
Sales Director
Role
Director
Age
68
Nationality
British
Address
C/O Target Chartered Accountants, Suite 2, Corporation Street, Rugby, Warwickshire, England, CV21 2DU
Country Of Residence
United Kingdom
Name
GIBSON, Simon Lee Hartley

Dean Menzies

  Resigned
Appointed
24 February 2011
Resigned
29 February 2012
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
C/O Target Chartered Accountants, Suite 2, Corporation Street, Rugby, Warwickshire, England, CV21 2DU
Country Of Residence
United Kingdom
Name
MENZIES, Dean

REVIEWS


Check The Company
Excellent according to the company’s financial health.