S.S. LAWSON DENTIST LTD.

7 Jardine House Harrovian Business Village 7 Jardine House Harrovian Business Village, Harrow, HA1 3EX, Middlesex, England
StatusACTIVE
Company No.07070526
CategoryPrivate Limited Company
Incorporated09 Nov 2009
Age14 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

S.S. LAWSON DENTIST LTD. is an active private limited company with number 07070526. It was incorporated 14 years, 6 months, 26 days ago, on 09 November 2009. The company address is 7 Jardine House Harrovian Business Village 7 Jardine House Harrovian Business Village, Harrow, HA1 3EX, Middlesex, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 11 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070705260001

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2021

Action Date: 17 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070705260002

Charge creation date: 2021-09-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Dec 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-12

New address: 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX

Old address: 5 Beechwood Gardens Clayhall Ilford Essex IG5 0AE

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-07

Officer name: Stephen Simon Lawson

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Simon Lawson

Cessation date: 2018-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Desai D Practices Limited

Notification date: 2018-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Shamik Desai

Appointment date: 2018-09-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2018

Action Date: 07 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-07

Charge number: 070705260001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jul 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-30

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Simon Lawson

Change date: 2010-11-01

Documents

View document PDF

Incorporation company

Date: 09 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

@THE WOOD-FIRED KITCHEN LTD

9 LETHAM GRANGE,GLASGOW,G68 0HZ

Number:SC600361
Status:ACTIVE
Category:Private Limited Company

AF VENTILATION LIMITED

13 GAERWEN CLOSE,CARDIFF,CF14 5HD

Number:11090095
Status:ACTIVE
Category:Private Limited Company

GLOBAL LIFTING & TRAINING SOLUTIONS LTD

RETREAT HOUSE 4 WATER LANE,SOUTHAMPTON,SO40 3DP

Number:08394256
Status:ACTIVE
Category:Private Limited Company

HOLDSWORTH CHOCOLATE LIMITED

THE CHOCOLATE FACTORY UNIT 11, DEEPDALE BUSINESS PARK,BAKEWELL,DE45 1GT

Number:03984917
Status:ACTIVE
Category:Private Limited Company

RICHARD PEGG & ASSOCIATES LIMITED

53 KENT ROAD,HAMPSHIRE,PO5 3HU

Number:01191736
Status:ACTIVE
Category:Private Limited Company

SPEAKR TECHNOLOGIES LIMITED

FOXCOTE MILL FOXCOTE,BATH,BA2 8NG

Number:08411607
Status:ACTIVE
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