Advanced company searchLink opens in new window

LEWISHAM DENTAL PRACTICE LIMITED

Company number 07487520

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)
10 Apr 2017 MR04 Satisfaction of charge 2 in full
06 Apr 2017 TM01 Termination of appointment of Andrew Fries as a director on 5 April 2017
06 Apr 2017 TM02 Termination of appointment of Sarah Fries as a secretary on 5 April 2017
06 Apr 2017 MR01 Registration of charge 074875200005, created on 5 April 2017
05 Apr 2017 AP01 Appointment of Mr Jayesh Kotecha as a director on 5 April 2017
22 Feb 2017 MR04 Satisfaction of charge 1 in full
11 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jan 2016 CH01 Director's details changed for Mr Andrew Fries on 10 January 2016
27 Jan 2016 CH03 Secretary's details changed for Sarah Fries on 10 January 2016
20 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
26 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
28 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Aug 2014 AAMD Amended total exemption small company accounts made up to 31 March 2013
21 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
28 Nov 2013 AD01 Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ England on 28 November 2013
09 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 4
17 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
04 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
14 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011