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.
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 | : |
|
Registered Address | : | Fulford Lodge 1 Heslington Lane, Fulford, York, YO10 4HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakwood House, Bowling Alley, Brighouse, HD6 3ET | Secretary | 19 January 2007 | Active |
Fulford Lodge, 1 Heslington Lane, Fulford, York, YO10 4HW | Director | 10 October 2012 | Active |
Fulford Lodge, 1 Heslington Lane, Fulford, York, YO10 4HW | Director | 10 October 2012 | Active |
Hazelgreave, Rishworth Road, Barkisland, Halifax, England, HX4 0DU | Director | 12 May 2015 | Active |
Oakwood House, Bowling Alley, Brighouse, HD6 3ET | Director | 19 January 2007 | Active |
Rivington 11 Falcon Road, Bingley, BD16 4DP | Secretary | 31 October 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 31 October 2006 | Active |
2, Harrogate Road, Leeds, United Kingdom, LS7 4LA | Director | 01 August 2011 | Active |
2, Harrogate Road, Leeds, United Kingdom, LS7 4LA | Director | 08 April 2010 | Active |
Fulford Lodge, 1 Heslington Lane, Fulford, York, YO10 4HW | Director | 19 January 2007 | Active |
7 Kirklands Avenue, Baildon, Shipley, BD17 6EQ | Director | 09 July 2007 | Active |
Fulford Lodge, 1 Heslington Lane, Fulford, York, England, YO10 4HW | Director | 04 October 2010 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 31 October 2006 | Active |
Westgate House, 25 Westgate, Otley, LS21 3AT | Corporate Director | 31 October 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Officers | Change person director company with change date. | Download |
2019-03-06 | Officers | Change person director company with change date. | Download |
2019-03-06 | Officers | Change person director company with change date. | Download |
2019-03-06 | Officers | Change person secretary company with change date. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.