Cliffe Drive Rawdon
Leeds
West Yorkshire
LS19 6LW
Director Name | Ms Harjinder Kaur Hare |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmehurst, Cliffe Drive Apperley Lane, Rawdon Leeds LS19 6LW |
Director Name | Ms Harpreet Kaur Hare |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmehurst Cliffe Drive Rawdon Leeds LS19 6LW |
Secretary Name | Harjinder Kaur Hare |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Holmehurst Cliffe Drive Rawdon Leeds LS19 6LW |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | ls1dental.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2787711 |
Telephone region | Leeds |
Registered Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
30 at £1 | Harpreet Kaur Hare 30.00% Ordinary |
---|---|
30 at £1 | Nirvinder Singh Hare 30.00% Ordinary |
20 at £1 | Arminder Singh Hare 20.00% Ordinary |
20 at £1 | Harjinder Kaur Hare 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,518 |
Cash | £8,384 |
Current Liabilities | £124,029 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 27 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 May |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
3 March 2010 | Delivered on: 9 March 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
10 August 2023 | Registration of charge 065822110002, created on 8 August 2023 (12 pages) |
---|---|
28 July 2023 | Satisfaction of charge 1 in full (1 page) |
23 May 2023 | Change of details for Ms Harpreet Kaur Hare as a person with significant control on 23 May 2023 (2 pages) |
23 May 2023 | Director's details changed for Ms Harpreet Kaur Hare on 23 May 2023 (2 pages) |
23 May 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
7 February 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
28 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
19 March 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
28 February 2020 | Previous accounting period shortened from 28 May 2019 to 27 May 2019 (1 page) |
21 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 28 May 2018 (2 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2019 | Second filing of Confirmation Statement dated 15/01/2019 (7 pages) |
23 April 2019 | Notification of Arminder Singh Hare as a person with significant control on 6 May 2018 (2 pages) |
23 April 2019 | Cessation of Nirvinder Singh Hare as a person with significant control on 6 May 2018 (1 page) |
28 February 2019 | Previous accounting period shortened from 29 May 2018 to 28 May 2018 (1 page) |
28 February 2019 | Confirmation statement made on 15 January 2019 with no updates
|
11 June 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
9 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
28 February 2018 | Previous accounting period extended from 28 May 2017 to 29 May 2017 (1 page) |
22 September 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
22 September 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
10 May 2017 | 01/05/17 Statement of Capital gbp 100 (6 pages) |
27 February 2017 | Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 29 May 2015 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 29 May 2015 (4 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 February 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
29 February 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 February 2015 | Total exemption small company accounts made up to 30 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 May 2014 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 May 2013 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 May 2013 (4 pages) |
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
24 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
24 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Rharpret Kaur Hare on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Rharpret Kaur Hare on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Rharpret Kaur Hare on 1 October 2009 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
7 May 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
7 May 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
1 May 2008 | Incorporation (23 pages) |
1 May 2008 | Incorporation (23 pages) |