3d-Lipo Limited

DataGardener
live
Micro

3d-lipo Limited

07540881Private Limited With Share Capital

1 Kings Avenue, London, N213NA
Incorporated

24/02/2011

Company Age

15 years

Directors

2

Employees

38

SIC Code

46690

Risk

moderate risk

Company Overview

Registration, classification & business activity

3d-lipo Limited (07540881) is a private limited with share capital incorporated on 24/02/2011 (15 years old) and registered in london, N213NA. The company operates under SIC code 46690 - wholesale of other machinery and equipment.

3d-lipo has achieved awards for best treatment, best british based manufacturer, and best equipment supplier in the prestigious aesthetic awards, as well as actively being endorsed by numerous celebrities, doctors and surgeons. 3d-lipo is now available in over 800 clinics in the uk. as well as non-s...

Private Limited With Share Capital
SIC: 46690
Micro
Incorporated 24/02/2011
N213NA
38 employees

Financial Overview

Total Assets

£3.11M

Liabilities

£1.99M

Net Assets

£1.12M

Est. Turnover

£4.61M

AI Estimated
Unreported
Cash

£126.1K

Key Metrics

38

Employees

2

Directors

1

Shareholders

1

Patents

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

62
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:06-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-09-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-07-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:15-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:20-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2016
Capital Alter Shares Subdivision
Category:Capital
Date:06-12-2016
Capital Name Of Class Of Shares
Category:Capital
Date:04-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:13-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-04-2014
Capital Allotment Shares
Category:Capital
Date:23-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-02-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-10-2012
Termination Director Company With Name
Category:Officers
Date:17-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:09-03-2012
Termination Director Company With Name
Category:Officers
Date:08-03-2012
Termination Director Company With Name
Category:Officers
Date:08-03-2012
Termination Director Company With Name
Category:Officers
Date:08-03-2012
Incorporation Company
Category:Incorporation
Date:24-02-2011

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months6
60 Months46

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

1 Kings Avenue, London, N213NARegistered
Coventry Road, Cawston, Rugby, Warwickshire, CV239JP

Contact