LOVE THE DENTIST LIMITED
Status | ACTIVE |
Company No. | 08956592 |
Category | Private Limited Company |
Incorporated | 25 Mar 2014 |
Age | 10 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
LOVE THE DENTIST LIMITED is an active private limited company with number 08956592. It was incorporated 10 years, 2 months, 10 days ago, on 25 March 2014. The company address is 28 Town Lane Mobberley, Knutsford, WA16 7GH, Cheshire, England.
Company Fillings
Confirmation statement with updates
Date: 09 Apr 2024
Action Date: 25 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-25
Documents
Notification of a person with significant control
Date: 09 Apr 2024
Action Date: 26 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nina Elizabeth Eve Paysden
Notification date: 2022-03-26
Documents
Change to a person with significant control
Date: 09 Apr 2024
Action Date: 26 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-26
Psc name: Dr Gregory John Paysden
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2023
Action Date: 25 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-25
Documents
Capital allotment shares
Date: 29 Mar 2023
Action Date: 26 Mar 2022
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2022-03-26
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 08 Apr 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Change to a person with significant control
Date: 09 Feb 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Gregory John Paysden
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Change person director company with change date
Date: 31 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-01
Officer name: Dr Gregory John Paysden
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Appoint person director company with name date
Date: 20 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nina Elizabeth Eve Paysden
Appointment date: 2019-12-01
Documents
Accounts with accounts type dormant
Date: 28 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 01 Apr 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Address
Type: AD01
New address: 28 Town Lane Mobberley Knutsford Cheshire WA16 7GH
Change date: 2019-03-26
Old address: Ryecroft Ryecroft Lane Mobberley Cheshire WA16 7EF England
Documents
Change person director company with change date
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-20
Officer name: Dr Gregory John Paysden
Documents
Accounts with accounts type dormant
Date: 23 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Mar 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Address
Type: AD01
New address: Ryecroft Ryecroft Lane Mobberley Cheshire WA16 7EF
Old address: Deansgate Dental Practice 3 Deansgate Radcliffe Manchester M26 2SH
Change date: 2018-03-05
Documents
Accounts with accounts type dormant
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 12 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name request comments
Date: 12 Sep 2017
Category: Change-of-name
Type: NM06
Documents
Change of name notice
Date: 12 Sep 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Accounts with accounts type dormant
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Certificate change of name company
Date: 16 May 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pdc (uk) LIMITED\certificate issued on 16/05/14
Documents
Resolution
Date: 30 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 30 Apr 2014
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
PRWS BRISTOL LTD, 11 ALMA VALE ROAD,BRISTOL,BS8 2HL
Number: | 11251285 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, OLYMPIC COURT WHITEHILLS BUSINESS PARK,BLACKPOOL,FY4 5GU
Number: | 10600938 |
Status: | ACTIVE |
Category: | Private Limited Company |
8TH FLOOR ELIZABETH HOUSE,EDGWARE,HA8 7EJ
Number: | 09030608 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAYBURN TRADING COMPANY LIMITED
2ND FLOOR,MANCHESTER,M15 4PN
Number: | 00588569 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 WESTERHAM ROAD,SEVENOAKS,TN13 2QB
Number: | 03058631 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOREST OF MARSTON VALE TRUST
THE FOREST CENTRE,MARSTON MORETAINE,MK43 0PR
Number: | 03462405 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |