This company is commonly known as The Langley Dental Group Limited. The company was founded 16 years ago and was given the registration number 06466575. The firm's registered office is in MANCHESTER. You can find them at 215-215a Wood Street, , Manchester, Lancashire. This company's SIC code is 86230 - Dental practice activities.
Name | : | THE LANGLEY DENTAL GROUP LIMITED |
---|---|---|
Company Number | : | 06466575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 215-215a Wood Street, Manchester, Lancashire, M24 5RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Sandiway Drive, Didsbury, Manchester, M20 2FE | Secretary | 08 January 2008 | Active |
215a, Wood Street, Middleton, Manchester, M24 5RU | Director | 24 December 2009 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Secretary | 08 January 2008 | Active |
215-215a, Wood Street, Manchester, M24 5RU | Director | 22 March 2022 | Active |
215a, Wood Street, Middleton, Manchester, M24 5RU | Director | 21 December 2009 | Active |
4, Sandiway Drive, Didsbury, Manchester, M20 2FE | Director | 08 January 2008 | Active |
46, Rosemary Drive, Newton Le Willows, WA12 0BQ | Director | 19 August 2009 | Active |
215-215a, Wood Street, Manchester, M24 5RU | Director | 22 March 2022 | Active |
215-215a, Wood Street, Manchester, M24 5RU | Director | 22 March 2022 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Director | 08 January 2008 | Active |
Mrs Suraya Drabu | ||
Notified on | : | 18 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Address | : | 215-215a, Wood Street, Manchester, M24 5RU |
Nature of control | : |
|
Dr Tariq Jeelani Drabu | ||
Notified on | : | 04 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | 215-215a, Wood Street, Manchester, M24 5RU |
Nature of control | : |
|
Asif Hussain | ||
Notified on | : | 22 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Address | : | 215-215a, Wood Street, Manchester, M24 5RU |
Nature of control | : |
|
Dr Tariq Jeelani Drabu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | 215-215a, Wood Street, Manchester, M24 5RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Capital | Capital allotment shares. | Download |
2022-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.