About

Registered Number: 06303734
Date of Incorporation: 05/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 5 Station Square, Lytham St. Annes, Lancashire, FY8 5PA

 

Aesthetic Dental Solutions Ltd was registered on 05 July 2007 with its registered office in Lancashire. The business has 3 directors. Currently we aren't aware of the number of employees at the this organisation.

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.