About

Registered Number: 06610291
Date of Incorporation: 03/06/2008 (16 years ago)
Company Status: Active
Registered Address: 120 Lowedges Road, Sheffield, S8 7LD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.