UKBizDB.co.uk

THE LEEDS DENTAL TEAM LIMITED

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

This company is commonly known as The Leeds Dental Team Limited. The company was founded 17 years ago and was given the registration number 05982964. The firm's registered office is in YORK. You can find them at Fulford Lodge 1 Heslington Lane, Fulford, York, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:THE LEEDS DENTAL TEAM LIMITED
Company Number:05982964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Fulford Lodge 1 Heslington Lane, Fulford, York, YO10 4HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakwood House, Bowling Alley, Brighouse, HD6 3ET

Secretary19 January 2007Active
Fulford Lodge, 1 Heslington Lane, Fulford, York, YO10 4HW

Director10 October 2012Active
Fulford Lodge, 1 Heslington Lane, Fulford, York, YO10 4HW

Director10 October 2012Active
Hazelgreave, Rishworth Road, Barkisland, Halifax, England, HX4 0DU

Director12 May 2015Active
Oakwood House, Bowling Alley, Brighouse, HD6 3ET

Director19 January 2007Active
Rivington 11 Falcon Road, Bingley, BD16 4DP

Secretary31 October 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary31 October 2006Active
2, Harrogate Road, Leeds, United Kingdom, LS7 4LA

Director01 August 2011Active
2, Harrogate Road, Leeds, United Kingdom, LS7 4LA

Director08 April 2010Active
Fulford Lodge, 1 Heslington Lane, Fulford, York, YO10 4HW

Director19 January 2007Active
7 Kirklands Avenue, Baildon, Shipley, BD17 6EQ

Director09 July 2007Active
Fulford Lodge, 1 Heslington Lane, Fulford, York, England, YO10 4HW

Director04 October 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director31 October 2006Active
Westgate House, 25 Westgate, Otley, LS21 3AT

Corporate Director31 October 2006Active

People with Significant Control

Temple Dental Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fulford Lodge, Heslington Lane, York, England, YO10 4HW
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 (6 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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-03-06Officers

Change person secretary company with change date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.