This company is commonly known as The Lytham Dental Clinic Limited. The company was founded 15 years ago and was given the registration number 06798993. The firm's registered office is in LYTHAM. You can find them at 38a Clifton Street, , Lytham, Lancashire. This company's SIC code is 86230 - Dental practice activities.
Name | : | THE LYTHAM DENTAL CLINIC LIMITED |
---|---|---|
Company Number | : | 06798993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38a Clifton Street, Lytham, Lancashire, FY8 5EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Clifton Street, Lytham, United Kingdom, FY8 5EW | Director | 05 December 2017 | Active |
38, Clifton Street, Lytham, United Kingdom, FY8 5EW | Director | 05 December 2017 | Active |
38a, Clifton Street, Lytham, United Kingdom, FY8 5EW | Director | 22 January 2009 | Active |
38a, Clifton Street, Lytham, United Kingdom, FY8 5EW | Director | 22 January 2009 | Active |
Mr Stuart Keith Barnes | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Address | : | 38a, Clifton Street, Lytham, FY8 5EW |
Nature of control | : |
|
Mrs Amy Kathryn Barnes | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Address | : | 38a, Clifton Street, Lytham, FY8 5EW |
Nature of control | : |
|
Flossoraptor Limited | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Michael House, Castle Street, Exeter, United Kingdom, EX4 3LQ |
Nature of control | : |
|
Dr Timothy Terence Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | 38a, Clifton Street, Lytham, FY8 5EW |
Nature of control | : |
|
Mrs Linda Sharon Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Address | : | 38a, Clifton Street, Lytham, FY8 5EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-20 | Address | Change registered office address company with date old address new address. | Download |
2023-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-20 | Officers | Change person director company with change date. | Download |
2023-01-20 | Officers | Change person director company with change date. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-31 | Officers | Change person director company with change date. | Download |
2019-07-31 | Officers | Change person director company with change date. | Download |
2019-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.