Lewes Smiles Limited

DataGardener
dissolved
Unknown

Lewes Smiles Limited

06437049Private Limited With Share Capital

Devonshire House, Office 129, Wade Road, Basingstoke, RG248PE
Incorporated

26/11/2007

Company Age

18 years

Directors

3

Employees

SIC Code

86230

Risk

not scored

Company Overview

Registration, classification & business activity

Lewes Smiles Limited (06437049) is a private limited with share capital incorporated on 26/11/2007 (18 years old) and registered in basingstoke, RG248PE. The company operates under SIC code 86230 - dental practice activities.

Private Limited With Share Capital
SIC: 86230
Unknown
Incorporated 26/11/2007
RG248PE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

86
Gazette Dissolved Voluntary
Category:Gazette
Date:01-04-2025
Gazette Notice Voluntary
Category:Gazette
Date:14-01-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-01-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:03-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-12-2023
Legacy
Category:Accounts
Date:14-12-2023
Legacy
Category:Other
Date:14-12-2023
Legacy
Category:Other
Date:14-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-01-2023
Legacy
Category:Accounts
Date:05-01-2023
Legacy
Category:Other
Date:05-01-2023
Legacy
Category:Other
Date:05-01-2023
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:27-10-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:27-10-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:27-10-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:27-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-12-2021
Legacy
Category:Accounts
Date:20-12-2021
Legacy
Category:Other
Date:20-12-2021
Legacy
Category:Other
Date:20-12-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-11-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-10-2021
Legacy
Category:Other
Date:27-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2021
Legacy
Category:Accounts
Date:23-09-2021
Legacy
Category:Other
Date:23-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2020
Memorandum Articles
Category:Incorporation
Date:09-12-2020
Resolution
Category:Resolution
Date:09-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:17-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:10-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2009
Legacy
Category:Accounts
Date:24-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2009
Legacy
Category:Annual Return
Date:27-11-2008
Legacy
Category:Capital
Date:27-11-2008
Legacy
Category:Officers
Date:27-11-2008
Legacy
Category:Address
Date:10-03-2008
Legacy
Category:Mortgage
Date:07-02-2008
Legacy
Category:Mortgage
Date:10-01-2008
Incorporation Company
Category:Incorporation
Date:26-11-2007

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/12/2025
Filing Date23/12/2024
Latest Accounts31/03/2024

Trading Addresses

Devonshire House, Office 129, Wade Road, Basingstoke, Rg24 8Pe, RG248PERegistered

Contact

01273473189
admin@stannesdental.co.ukreception@stannesdental.co.uk
stannesdental.co.uk
Devonshire House, Office 129, Wade Road, Basingstoke, RG248PE