-
LANGLEY'S DENTAL CARE LTD - Nicholas House, River Front, Enfield, Middlesex, United Kingdom
Company Information
- Company registration number
- 07233959
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Nicholas House
- River Front
- Enfield
- Middlesex
- EN1 3FG
- England Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, England UK
Management
- Managing Directors
- LANESMAN, Barry Koors
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-04-23
- Age Of Company 2010-04-23 14 years
- SIC/NACE
- 86230
Ownership
- Beneficial Owners
- -
- -
- Dentex Clinical Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-05-07
- Last Date: 2021-04-23
-
LANGLEY'S DENTAL CARE LTD Company Description
- LANGLEY'S DENTAL CARE LTD is a ltd registered in United Kingdom with the Company reg no 07233959. Its current trading status is "live". It was registered 2010-04-23. It has declared SIC or NACE codes as "86230". It has 1 director The latest accounts are filed up to 31/03/2011.It can be contacted at Nicholas House .
Get LANGLEY'S DENTAL CARE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Langley's Dental Care Ltd - Nicholas House, River Front, Enfield, Middlesex, United Kingdom
- 2010-04-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LANGLEY'S DENTAL CARE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-12-01) - AA
-
confirmation-statement-with-updates (2021-04-30) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-01) - MR01
-
legacy (2021-12-01) - PARENT_ACC
-
legacy (2021-12-01) - GUARANTEE2
-
legacy (2021-12-01) - AGREEMENT2
keyboard_arrow_right 2020
-
legacy (2020-01-07) - AGREEMENT2
-
legacy (2020-01-07) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-01-07) - AA
-
confirmation-statement-with-updates (2020-05-26) - CS01
-
legacy (2020-01-07) - GUARANTEE2
-
legacy (2020-11-23) - AGREEMENT2
-
legacy (2020-11-23) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-11-23) - AA
-
legacy (2020-11-23) - GUARANTEE2
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-02) - MR01
-
change-account-reference-date-company-previous-shortened (2019-01-02) - AA01
-
confirmation-statement-with-updates (2019-05-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-01) - AA
-
change-account-reference-date-company-previous-shortened (2019-11-05) - AA01
-
mortgage-satisfy-charge-full (2019-12-27) - MR04
-
termination-director-company-with-name-termination-date (2019-10-15) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-23) - MR01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-10-05) - TM01
-
resolution (2018-12-11) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2018-10-05) - PSC07
-
appoint-person-director-company-with-name-date (2018-10-05) - AP01
-
notification-of-a-person-with-significant-control (2018-10-05) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-05) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-08-21) - AA
-
confirmation-statement-with-updates (2018-05-01) - CS01
-
notification-of-a-person-with-significant-control (2018-05-01) - PSC01
-
termination-secretary-company-with-name-termination-date (2018-10-05) - TM02
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-06-20) - AA
-
confirmation-statement-with-updates (2017-04-26) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-10) - AR01
-
accounts-amended-with-accounts-type-total-exemption-small (2016-09-02) - AAMD
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-12) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-23) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA
-
change-registered-office-address-company-with-date-old-address (2013-11-19) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-08) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-03) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-06) - AA
-
change-account-reference-date-company-previous-shortened (2011-12-05) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-03) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-04-23) - NEWINC