About

Registered Number: 06303734
Date of Incorporation: 05/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: 5 Station Square, Lytham St. Annes, Lancashire, FY8 5PA

 

Based in Lytham St. Annes in Lancashire, Aesthetic Dental Solutions Ltd was established in 2007, it's status at Companies House is "Active". The companies directors are Ikram, Dianne, Ikram, Dianne, Ikram, Javed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IKRAM, Dianne 10 July 2019 - 1
IKRAM, Javed 05 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
IKRAM, Dianne 05 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 30 April 2020
AA01 - Change of accounting reference date 29 April 2020
CS01 - N/A 15 July 2019
AP01 - Appointment of director 10 July 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 08 July 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 11 March 2014
AD01 - Change of registered office address 20 February 2014
MR01 - N/A 14 November 2013
MR01 - N/A 14 November 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 11 October 2012
MG01 - Particulars of a mortgage or charge 13 September 2012
MG01 - Particulars of a mortgage or charge 13 September 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 31 July 2008
287 - Change in situation or address of Registered Office 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
NEWINC - New incorporation documents 05 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2013 Outstanding

N/A

A registered charge 03 November 2013 Outstanding

N/A

Mortgage deed 07 September 2012 Outstanding

N/A

Mortgage deed 07 September 2012 Outstanding

N/A

Debenture 05 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.