LARS CHRISTENSEN ORTHODONTICS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

27/11/2427 November 2024 Application to strike the company off the register

View Document

16/08/2416 August 2024 Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

23/11/2323 November 2023 Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01

View Document

20/10/2320 October 2023 Unaudited abridged accounts made up to 2023-01-06

View Document

06/10/236 October 2023 Appointment of Mr Paul Mark Davis as a director on 2023-10-06

View Document

06/10/236 October 2023 Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06

View Document

18/05/2318 May 2023 Satisfaction of charge 079794030001 in full

View Document

14/04/2314 April 2023 Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14

View Document

14/04/2314 April 2023 Appointment of Anna Catherine Sellars as a director on 2023-04-13

View Document

14/04/2314 April 2023 Director's details changed for Mr Barry Koors Lanesman on 2023-04-13

View Document

05/04/235 April 2023 Registration of charge 079794030001, created on 2023-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

25/01/2325 January 2023 Termination of appointment of Lars Christensen as a director on 2023-01-06

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

09/01/239 January 2023 Registered office address changed from 69-71 Banbury Road Oxford London OX2 6PE United Kingdom to Nicholas House River Front Enfield EN1 3FG on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of Anna Christensen as a secretary on 2023-01-06

View Document

09/01/239 January 2023 Termination of appointment of Tom Marcus Christensen as a director on 2023-01-05

View Document

09/01/239 January 2023 Termination of appointment of Helena Rose Christensen as a director on 2023-01-06

View Document

09/01/239 January 2023 Termination of appointment of Anna Christensen as a director on 2023-01-06

View Document

09/01/239 January 2023 Cessation of Lars Christensen as a person with significant control on 2023-01-06

View Document

09/01/239 January 2023 Cessation of Anna Christensen as a person with significant control on 2023-01-06

View Document

09/01/239 January 2023 Previous accounting period shortened from 2023-03-31 to 2023-01-06

View Document

09/01/239 January 2023 Notification of Dentex Clinical Limited as a person with significant control on 2023-01-06

View Document

09/01/239 January 2023 Appointment of Mr Barry Koors Lanesman as a director on 2023-01-06

View Document

06/01/236 January 2023 Annual accounts for year ending 06 Jan 2023

View Accounts

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MR TOM MARCUS CHRISTENSEN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELENA ROSE CHRISTENSEN / 27/02/2018

View Document

27/12/1727 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM THE WAREHOUSE ANCHOR QUAY PENRYN CORNWALL TR10 8GZ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MISS HELENA ROSE CHRISTENSEN

View Document

01/04/141 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

15/05/1315 May 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM KELSALL STEELE LTD UNIT A WOODLANDS COURT TRURO BUSINESS PARK TRURO CORNWALL TR4 9NH UNITED KINGDOM

View Document

07/03/127 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information