L AND T DENTURES LABORATORY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

09/04/259 April 2025 Amended total exemption full accounts made up to 2024-05-30

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-05-30

View Document

09/08/249 August 2024 Registration of charge 066383840002, created on 2024-07-26

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

04/04/244 April 2024 Registration of charge 066383840001, created on 2024-03-26

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-05-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

23/02/2223 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

22/03/2122 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/07/2020

View Document

24/09/2024 September 2020 CESSATION OF REGINALD JOHN LEWIS AS A PSC

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MATTHEW ALAN THOMAS / 26/07/2019

View Document

14/07/2014 July 2020 04/07/20 STATEMENT OF CAPITAL GBP 55

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 26/07/19 STATEMENT OF CAPITAL GBP 55.00

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR REGINALD LEWIS

View Document

29/08/1929 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 2 THE PRECINCT REST BAY PORTHCAWL MID GLAMORGAN CF36 3RF

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

14/07/1514 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/01/1518 January 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/01/1417 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 5 SPOONBILL CLOSE REST BAY PORTHCAWL GLAMORGAN CF36 3UR

View Document

23/07/1323 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/01/1210 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

18/08/1118 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

01/12/101 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD JOHN LEWIS / 01/10/2009

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALAN THOMAS / 01/10/2009

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JULIAN THOMAS / 01/10/2009

View Document

06/02/106 February 2010 PREVSHO FROM 31/07/2009 TO 31/05/2009

View Document

06/02/106 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 REGISTERED OFFICE CHANGED ON 08/02/2009 FROM 4A LOCKS LANE PORTHCAWL BRIDGEND CF36 3HY

View Document

04/07/084 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company