Advanced company searchLink opens in new window

LEWES SMILES LIMITED

Company number 06437049

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 March 2021
27 Oct 2021 AA Audit exemption subsidiary accounts made up to 30 September 2020
27 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/20
19 Oct 2021 MR01 Registration of charge 064370490005, created on 18 October 2021
23 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/20
23 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/20
22 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
09 Dec 2020 MA Memorandum and Articles of Association
09 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Nov 2020 MR04 Satisfaction of charge 064370490003 in full
20 Nov 2020 MR01 Registration of charge 064370490004, created on 20 November 2020
02 Oct 2020 MR01 Registration of charge 064370490003, created on 30 September 2020
24 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
24 Dec 2019 AP01 Appointment of Dr Sandip Kaur Dau as a director on 15 December 2019
23 Dec 2019 AD01 Registered office address changed from 11 st. Annes Terrace Lewes East Sussex BN7 1RH to Devonshire House, Office 129 Wade Road Basingstoke RG24 8PE on 23 December 2019
23 Dec 2019 TM01 Termination of appointment of Jan Gunnar Hakan Bystrom as a director on 15 December 2019
23 Dec 2019 TM02 Termination of appointment of Timothy Drew as a secretary on 15 December 2019
23 Dec 2019 PSC07 Cessation of Timothy Drew as a person with significant control on 1 October 2019
23 Dec 2019 PSC07 Cessation of Jan Gunnar Hakan Bystrom as a person with significant control on 1 October 2019
23 Dec 2019 PSC07 Cessation of Jan Gunnar Hakan Bystrom as a person with significant control on 1 October 2019
23 Dec 2019 PSC02 Notification of Envisage Dental Uk Ltd as a person with significant control on 1 October 2019
23 Dec 2019 AP01 Appointment of Mr Harpreet Singh Gill as a director on 15 December 2019
11 Nov 2019 MR04 Satisfaction of charge 2 in full
11 Nov 2019 MR04 Satisfaction of charge 1 in full
25 Oct 2019 AA Total exemption full accounts made up to 30 September 2019