UKBizDB.co.uk

THE LANGLEY DENTAL GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:215-215a Wood Street, Manchester, Lancashire, M24 5RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Sandiway Drive, Didsbury, Manchester, M20 2FE

Secretary08 January 2008Active
215a, Wood Street, Middleton, Manchester, M24 5RU

Director24 December 2009Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary08 January 2008Active
215-215a, Wood Street, Manchester, M24 5RU

Director22 March 2022Active
215a, Wood Street, Middleton, Manchester, M24 5RU

Director21 December 2009Active
4, Sandiway Drive, Didsbury, Manchester, M20 2FE

Director08 January 2008Active
46, Rosemary Drive, Newton Le Willows, WA12 0BQ

Director19 August 2009Active
215-215a, Wood Street, Manchester, M24 5RU

Director22 March 2022Active
215-215a, Wood Street, Manchester, M24 5RU

Director22 March 2022Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director08 January 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Persons with significant control

Change to a person with significant control.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Persons with significant control

Change to a person with significant control.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Capital

Capital allotment shares.

Download
2022-03-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.