Lowedges Dental Care Ltd was registered on 03 June 2008 and has its registered office in Sheffield, it's status at Companies House is "Active". There are 4 directors listed as Jones, Ioan, Temple Secretaries Limited, Company Directors Limited, Drury-smith, Albert Anthony for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Ioan | 15 December 2015 | - | 1 |
COMPANY DIRECTORS LIMITED | 03 June 2008 | 03 June 2008 | 1 |
DRURY-SMITH, Albert Anthony | 03 June 2008 | 09 January 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEMPLE SECRETARIES LIMITED | 03 June 2008 | 03 June 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 June 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 06 June 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 06 November 2017 | |
CS01 - N/A | 22 June 2017 | |
CH01 - Change of particulars for director | 19 June 2017 | |
AA - Annual Accounts | 28 November 2016 | |
AR01 - Annual Return | 25 July 2016 | |
MR04 - N/A | 24 February 2016 | |
MR04 - N/A | 24 February 2016 | |
MR04 - N/A | 24 February 2016 | |
MR04 - N/A | 24 February 2016 | |
TM01 - Termination of appointment of director | 14 January 2016 | |
TM01 - Termination of appointment of director | 14 January 2016 | |
TM01 - Termination of appointment of director | 14 January 2016 | |
AP01 - Appointment of director | 13 January 2016 | |
AD01 - Change of registered office address | 12 January 2016 | |
MR01 - N/A | 05 January 2016 | |
AA - Annual Accounts | 31 December 2015 | |
MR01 - N/A | 17 December 2015 | |
AR01 - Annual Return | 13 August 2015 | |
AA - Annual Accounts | 07 September 2014 | |
AR01 - Annual Return | 25 July 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AD01 - Change of registered office address | 20 February 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 19 June 2012 | |
AD01 - Change of registered office address | 19 June 2012 | |
AA - Annual Accounts | 19 March 2012 | |
AA01 - Change of accounting reference date | 23 January 2012 | |
AA - Annual Accounts | 17 January 2012 | |
MG01 - Particulars of a mortgage or charge | 13 April 2011 | |
MG01 - Particulars of a mortgage or charge | 13 April 2011 | |
AA - Annual Accounts | 15 July 2010 | |
AR01 - Annual Return | 15 July 2010 | |
AR01 - Annual Return | 15 July 2010 | |
AP01 - Appointment of director | 14 July 2010 | |
RT01 - Application for administrative restoration to the register | 12 July 2010 | |
GAZ2 - Second notification of strike-off action in London Gazette | 12 January 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 September 2009 | |
288b - Notice of resignation of directors or secretaries | 07 February 2009 | |
288a - Notice of appointment of directors or secretaries | 30 January 2009 | |
288a - Notice of appointment of directors or secretaries | 30 January 2009 | |
288b - Notice of resignation of directors or secretaries | 24 June 2008 | |
288b - Notice of resignation of directors or secretaries | 24 June 2008 | |
288a - Notice of appointment of directors or secretaries | 24 June 2008 | |
NEWINC - New incorporation documents | 03 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 December 2015 | Fully Satisfied |
N/A |
A registered charge | 15 December 2015 | Fully Satisfied |
N/A |
Legal charge | 05 April 2011 | Fully Satisfied |
N/A |
Debenture | 05 April 2011 | Fully Satisfied |
N/A |