Company NameLeeds Dental Locums Limited
Company StatusLiquidation
Company Number09089043
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Secretary NameDr Jayendrakumar Harshad Patel
StatusCurrent
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address754 King Lane
Leeds
LS17 7AX
Director NameMr Ahmed Khalil Al-Ani
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Avenue Roundhay
Leeds
LS8 2JH
Director NameMrs Prianka Hansrani
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address754 King Lane
Leeds
LS17 7AX
Director NameDr Jayendrakumar Harshad Patel
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address754 King Lane
Leeds
LS17 7AX

Location

Registered Address2 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Harshad Patel
33.33%
Ordinary B
100 at £1Ramila Patel
33.33%
Ordinary C
50 at £1Jayendra Patel
16.67%
Ordinary
50 at £1Prianka Hasrani
16.67%
Ordinary

Financials

Year2014
Net Worth£300
Cash£8
Current Liabilities£8

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 June 2021 (2 years, 10 months ago)
Next Return Due8 July 2022 (overdue)

Charges

12 June 2019Delivered on: 20 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 October 2020Appointment of Mrs Prianka Hansrani as a director on 17 June 2014 (2 pages)
26 October 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
10 September 2020Confirmation statement made on 10 September 2020 with updates (5 pages)
10 September 2020Termination of appointment of Prianka Hansrani as a director on 27 August 2020 (1 page)
10 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
27 May 2020Cessation of Prianka Hansrani as a person with significant control on 26 May 2020 (1 page)
23 March 2020Registered office address changed from 754 King Lane Leeds LS17 7AX England to 455 Whalley New Road Blackburn BB1 9SP on 23 March 2020 (1 page)
2 December 2019Registered office address changed from Clarendon Dental Spa 9 Woodhouse Square Leeds LS3 1AD to 754 King Lane Leeds LS17 7AX on 2 December 2019 (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
25 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
20 June 2019Registration of charge 090890430001, created on 12 June 2019 (5 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
5 September 2018Change of details for Mrs Prianka Hasrani as a person with significant control on 17 June 2018 (2 pages)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018Change of details for Mrs Prianka Hasrani as a person with significant control on 17 June 2018 (2 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2018Director's details changed for Mrs Prianka Hasrani on 17 June 2018 (2 pages)
4 September 2018Change of details for Dr Jayendra Patel as a person with significant control on 17 June 2018 (2 pages)
4 September 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
4 July 2018Change of details for Mrs Prianka Hasrani as a person with significant control on 6 April 2016 (2 pages)
4 July 2018Change of details for Dr Jayendra Patel as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 July 2017Notification of Jayendra Patel as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
31 July 2017Notification of Prianka Hasrani as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
31 July 2017Notification of Jayendra Patel as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Prianka Hasrani as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Jayendra Patel as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Prianka Hasrani as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Termination of appointment of Ahmed Khalil Al-Ani as a director on 16 June 2017 (1 page)
28 July 2017Termination of appointment of Ahmed Khalil Al-Ani as a director on 16 June 2017 (1 page)
29 June 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
29 June 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
29 June 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
29 June 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 300
(7 pages)
23 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 300
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 300
(7 pages)
22 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 300
(7 pages)
17 November 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
17 November 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
6 October 2014Registered office address changed from 754 King Lane Leeds West Yorkshire LS17 7AX United Kingdom to Clarendon Dental Spa 9 Woodhouse Square Leeds LS3 1AD on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 754 King Lane Leeds West Yorkshire LS17 7AX United Kingdom to Clarendon Dental Spa 9 Woodhouse Square Leeds LS3 1AD on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 754 King Lane Leeds West Yorkshire LS17 7AX United Kingdom to Clarendon Dental Spa 9 Woodhouse Square Leeds LS3 1AD on 6 October 2014 (1 page)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 300
(27 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 300
(27 pages)