THE LANES DENTAL CARE LIMITED

Rosehill Rosehill, Cheltenham, GL52 3LZ, United Kingdom
StatusACTIVE
Company No.06539507
CategoryPrivate Limited Company
Incorporated19 Mar 2008
Age16 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

THE LANES DENTAL CARE LIMITED is an active private limited company with number 06539507. It was incorporated 16 years, 2 months, 11 days ago, on 19 March 2008. The company address is Rosehill Rosehill, Cheltenham, GL52 3LZ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-01

Officer name: Anna Catherine Sellars

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Michael Davidson

Appointment date: 2023-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Mark Davis

Appointment date: 2023-10-06

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jul 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

New date: 2023-09-30

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065395070007

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Address

Type: AD01

Old address: Nicholas House River Front Enfield Middlesex EN1 3FG England

New address: Rosehill New Barn Lane Cheltenham GL52 3LZ

Change date: 2023-04-14

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-13

Officer name: Mr Barry Koors Lanesman

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Brent Zurowski

Termination date: 2023-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anna Catherine Sellars

Appointment date: 2023-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 22 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 22 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065395070004

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065395070005

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065395070006

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Brent Zurowski

Change date: 2022-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2022

Action Date: 26 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065395070007

Charge creation date: 2022-09-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2022

Action Date: 10 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-10

Charge number: 065395070006

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 02 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 02 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2021

Action Date: 17 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-17

Charge number: 065395070005

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 23 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 23 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 07 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 07 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065395070003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-20

Charge number: 065395070004

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Brent Zurowski

Appointment date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-02

Officer name: Jason Malcolm Bedford

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2019

Action Date: 16 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-16

Charge number: 065395070003

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Resolution

Date: 18 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Mar 2019

Action Date: 19 Mar 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-03-19

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Mar 2019

Action Date: 19 Mar 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-03-19

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Mar 2019

Action Date: 19 Mar 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-03-19

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Mar 2019

Action Date: 19 Mar 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-03-19

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Mar 2019

Action Date: 19 Mar 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-15

Officer name: James Simon Darbyshire

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

Old address: 5 Station Avenue Coventry CV4 9HR

Change date: 2019-02-18

New address: Nicholas House River Front Enfield Middlesex EN1 3FG

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2019

Action Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dentex Clinical Limited

Notification date: 2019-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2019

Action Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-15

Psc name: Matthew Robert Perkins

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-15

Officer name: Mr Jason Malcolm Bedford

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-15

Officer name: Mr Barry Koors Lanesman

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Simon Darbyshire

Termination date: 2019-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-15

Officer name: Matthew Robert Perkins

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Simon Darbyshire

Appointment date: 2019-02-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065395070002

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065395070001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-01

Officer name: James Simon Darbyshire

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Mohit Dabb

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-01

Officer name: Sukhdeep Kaur Dhesi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2014

Action Date: 20 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-20

Charge number: 065395070002

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Gazette notice compulsary

Date: 22 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2014

Action Date: 14 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-14

Charge number: 065395070001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

New date: 2011-07-31

Made up date: 2011-03-31

Documents

View document PDF

Resolution

Date: 16 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2011

Action Date: 21 Jul 2011

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2011-07-21

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Aug 2011

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 16 Aug 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 16 Aug 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Robert Perkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr Mohit Dabb

Documents

View document PDF

Change sail address company

Date: 20 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 24/03/2009 from, 42 queens road, coventry, CV1 3DX, united kingdom

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF


Some Companies

BAJAJ SUPER STORE LTD

185-187 WELLINGTON ROAD SOUTH,HOUNSLOW,TW4 5HA

Number:10378017
Status:ACTIVE
Category:Private Limited Company

CARTWRIGHT ELECTRICAL ENGINEERING LTD

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:08281270
Status:ACTIVE
Category:Private Limited Company

IN-ALTO LIMITED

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:05875633
Status:ACTIVE
Category:Private Limited Company

L&B SPRATT (ELECTRICAL) LIMITED

13 PERRY VALE,,SE23 2NE

Number:02264899
Status:LIQUIDATION
Category:Private Limited Company

MY SKY (UK) LIMITED

31 ASHBEE GARDENS,KENT,CT6 6TX

Number:06452610
Status:ACTIVE
Category:Private Limited Company

SIGHT SET MEDIA LTD.

35 SHAFTESBURY ROAD,LONDON,N19 4QW

Number:09607701
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source