Company NameLatchford Dental Practice Ltd.
DirectorYing Lu
Company StatusActive
Company Number06125877
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameDr Ying Lu
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(11 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleDentist
Country of ResidenceEngland
Correspondence Address649 Knutsford Road
Warrington
WA4 1JJ
Director NameLesley Karen Leather
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Littlestone Close
Widnes
Cheshire
WA8 9YU
Director NameMr Simon Robert Leather
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Littlestone Close
Widnes
Cheshire
WA8 9YU
Secretary NameLesley Karen Leather
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Littlestone Close
Widnes
Cheshire
WA8 9YU

Contact

Telephone01925 655037
Telephone regionWarrington

Location

Registered Address649 Knutsford Road
Warrington
WA4 1JJ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford East
Built Up AreaWarrington

Shareholders

75 at £1Simon Robert Leather
75.00%
Ordinary A
25 at £1Lesley Karen Leather
25.00%
Ordinary B

Financials

Year2014
Net Worth£318,986
Cash£273,089
Current Liabilities£50,390

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

3 April 2018Delivered on: 10 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 649 knutsford road, latchford, warrington, WA4 1JJ.
Outstanding
3 April 2018Delivered on: 5 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1. the freehold and leasehold property (if any) of the company both present and future and all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time on any such property and all liens, mortgages, charges, options, agreements and rights, titles and interests (whether legal or equitable) of the company in or over land of whatever description both present and future.. 2. all present and future copyrights, patents, designs, trademarks, service marks, brand names, inventions, design rights, know-how, formulas, confidential information, trade secrets, computer software programs, computer systems and all other intellectual property rights whatsoever without any limitation, whether registered or unregistered, in all or any part of the world in which the company is legally or otherwise beneficially interested.. The benefit of any pending applications for the same all benefits deriving therefrom and thereunder including but not limited to royalties, fees, profit sharing agreements and income arising therefrom and all licences in respect of or relating to any intellectual property rights, whether such licences are granted to the company or granted by the company.
Outstanding
3 April 2018Delivered on: 5 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 February 2024Confirmation statement made on 21 February 2024 with updates (4 pages)
7 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
2 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
25 February 2021Registered office address changed from 649 Knutsford Road Knutsford Road Warrington WA4 1JJ England to 649 Knutsford Road Warrington WA4 1JJ on 25 February 2021 (1 page)
25 February 2021Director's details changed for Dr Ying Lu on 25 February 2021 (2 pages)
25 February 2021Change of details for Cherrytree Dental Limited as a person with significant control on 25 February 2021 (2 pages)
25 February 2021Registered office address changed from 3rd Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to 649 Knutsford Road Knutsford Road Warrington WA4 1JJ on 25 February 2021 (1 page)
6 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
2 March 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 July 2018Cessation of Ying Lu as a person with significant control on 3 April 2018 (1 page)
5 July 2018Notification of Cherrytree Dental Limited as a person with significant control on 3 April 2018 (2 pages)
1 May 2018Registered office address changed from 649 Knutsford Road, Latchford Warrington Cheshire WA4 1JJ to 3rd Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 1 May 2018 (1 page)
30 April 2018Termination of appointment of Lesley Karen Leather as a secretary on 3 April 2018 (1 page)
30 April 2018Cessation of Simon Robert Leather as a person with significant control on 3 April 2018 (1 page)
30 April 2018Notification of Ying Lu as a person with significant control on 3 April 2018 (2 pages)
30 April 2018Termination of appointment of Simon Robert Leather as a director on 3 April 2018 (1 page)
30 April 2018Termination of appointment of Lesley Karen Leather as a director on 3 April 2018 (1 page)
30 April 2018Appointment of Dr Ying Lu as a director on 3 April 2018 (2 pages)
10 April 2018Registration of charge 061258770003, created on 3 April 2018 (38 pages)
5 April 2018Registration of charge 061258770001, created on 3 April 2018 (30 pages)
5 April 2018Registration of charge 061258770002, created on 3 April 2018 (43 pages)
9 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(6 pages)
9 March 2016Register inspection address has been changed from Edward House North Mersey Business Centre Woodward Road Liverpool Merseyside L33 7UY United Kingdom to 23 Farnworth Street Widnes Cheshire WA8 9LH (1 page)
9 March 2016Register inspection address has been changed from Edward House North Mersey Business Centre Woodward Road Liverpool Merseyside L33 7UY United Kingdom to 23 Farnworth Street Widnes Cheshire WA8 9LH (1 page)
9 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(6 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(6 pages)
6 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(6 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
11 July 2013Amended accounts made up to 31 March 2012 (7 pages)
11 July 2013Amended accounts made up to 31 March 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 April 2010Director's details changed for Lesley Karen Leather on 22 February 2010 (2 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Simon Robert Leather on 22 February 2010 (2 pages)
22 April 2010Director's details changed for Lesley Karen Leather on 22 February 2010 (2 pages)
22 April 2010Director's details changed for Simon Robert Leather on 22 February 2010 (2 pages)
22 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 March 2009Notice of assignment of name or new name to shares (1 page)
6 March 2009Resolutions
  • RES13 ‐ Redesignate shares 29/04/2007
(1 page)
6 March 2009Notice of assignment of name or new name to shares (1 page)
6 March 2009Resolutions
  • RES13 ‐ Redesignate shares 29/04/2007
(1 page)
27 February 2009Return made up to 23/02/09; full list of members (4 pages)
27 February 2009Return made up to 23/02/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 February 2008Return made up to 23/02/08; full list of members (4 pages)
29 February 2008Return made up to 23/02/08; full list of members (4 pages)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
11 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
23 February 2007Incorporation (11 pages)
23 February 2007Incorporation (11 pages)