ENTIST UK LIMITED

31 Main Street 31 Main Street, Leeds, LS14 3DX, West Yorkshire, England
StatusACTIVE
Company No.11015611
CategoryPrivate Limited Company
Incorporated17 Oct 2017
Age6 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

ENTIST UK LIMITED is an active private limited company with number 11015611. It was incorporated 6 years, 8 months, 1 day ago, on 17 October 2017. The company address is 31 Main Street 31 Main Street, Leeds, LS14 3DX, West Yorkshire, England.



Company Fillings

Resolution

Date: 23 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 May 2024

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 23 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2024

Action Date: 21 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-21

Psc name: Mr David William Fawkner-Corbett

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2024

Action Date: 21 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-21

Psc name: Mrs Jennifer Clifford Jane Fawkner-Corbett

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2024

Action Date: 21 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-21

Psc name: Mr David William Fawkner-Corbett

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2024

Action Date: 21 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-05-21

Psc name: David William Fawkner-Corbett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Change sail address company with new address

Date: 30 Sep 2022

Category: Address

Type: AD02

New address: 31 Main Street Thorner Leeds LS14 3DX

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Apr 2022

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Mar 2021

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Mar 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Mar 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2020

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Clifford Jane Fawkner-Corbett

Notification date: 2018-09-10

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2020

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-10

Psc name: Mr William David Fawkner-Corbett

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Clifford Jane Fawkner-Corbett

Appointment date: 2019-04-05

Documents

View document PDF

Change account reference date company current extended

Date: 30 Mar 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2018

Action Date: 07 Mar 2018

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2018-03-07

Documents

View document PDF

Resolution

Date: 07 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-05

Psc name: William David Fawkner-Corbett

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William David Fawkner-Corbett

Appointment date: 2018-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-05

Old address: Yorkshire House East Parade Leeds LS1 5BD United Kingdom

New address: 31 Main Street Thorner Leeds West Yorkshire LS14 3DX

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel John Mccormack

Termination date: 2018-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-05

Psc name: Lupfaw Formations Limited

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-05

Officer name: Lupfaw Formations Limited

Documents

View document PDF

Resolution

Date: 30 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCLIVE HOMES LIMITED

THE BEACON,NEWCASTLE UPON TYNE,NE4 9PQ

Number:10165589
Status:ACTIVE
Category:Private Limited Company

DRYNK LEISURE LTD

MIDDLEWOOD COTTAGE WORSTON ROAD,CLITHEROE,BB7 4GR

Number:11554735
Status:ACTIVE
Category:Private Limited Company

MATTHEW BLAIR SOLUTIONS LIMITED

89 TOLWORTH PARK ROAD,SURBITON,KT6 7RJ

Number:09361329
Status:ACTIVE
Category:Private Limited Company

NEWSHAM HOMES LIMITED

EIGHT BELLS HOUSE,TETBURY,GL8 8JG

Number:06411700
Status:ACTIVE
Category:Private Limited Company

REGAL GENTLEMAN LTD

OFFICES A13-A14 CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD,WIRRAL,CH49 0AB

Number:08897573
Status:ACTIVE
Category:Private Limited Company

STAG HILL PUBLISHING LTD

SCHOOL HOUSE SCHOOL LANE,GODALMING,GU8 6AZ

Number:11450412
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