Company NameG K A (1996) Ltd
Company StatusActive
Company Number03201981
CategoryPrivate Limited Company
Incorporation Date16 May 1996(27 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Andrew Christiaan Lems
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1996(3 months after company formation)
Appointment Duration27 years, 8 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressThe Grange
Preston Road Coppull
Chorley
Lancashire
PR7 5HY
Director NameMrs Susan Anne Lems
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2010(13 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Preston Road
Coppull
Chorley
Lancashire
PR7 5HY
Director NameMr Matthew Ian Hawkrigg
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(24 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleDentist
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMr Sebastian Krzysztof Kwiatkowski
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(24 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMr Daniel John Rennox
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(24 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleDentist
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMr Michael John Little
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleAccountant
Correspondence AddressLarkmount
Walmersley
Bury
Lancs
BL9 6TD
Secretary NameMs Eileen Ann Little
NationalityEnglish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarkmount
Walmersley
Bury
Lancashire
BL9 6TD
Director NameKaren Jean Ollerton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(3 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 September 2004)
RoleDentist
Correspondence Address5 Sandiacre
Standish
Wigan
Lancashire
WN6 0TJ
Director NameGeoffery Stephen Roberts
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(3 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 September 2004)
RoleDentist
Correspondence AddressThe Coach House Ashfield Park Drive
Standish
Wigan
Lancashire
WN6 0EG
Secretary NameAndrew Christiaan Lems
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 September 2004)
RoleDental Surgeon
Correspondence Address5 Burn Hill Court
Standish
Wigan
Lancashire
WN6 0AN
Secretary NameSusan Anne Lems
NationalityBritish
StatusResigned
Appointed21 September 2004(8 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 02 March 2021)
RoleCompany Director
Correspondence AddressThe Grange
Preston Road Coppull
Chorley
Lancashire
PR7 5HY

Contact

Telephone01942 243720
Telephone regionWigan

Location

Registered AddressC/O Mr A Lems
28 Market Street
Wigan
Lancashire
WN1 1HX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

3 at £1Mr Andrew Christiaan Lems
50.00%
Ordinary
3 at £1Mrs Susan Anne Lems
50.00%
Ordinary A

Financials

Year2014
Net Worth-£625,818
Cash£77,160
Current Liabilities£1,130,804

Accounts

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

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

16 November 2021Delivered on: 24 November 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: GM726246.
Outstanding
2 March 2021Delivered on: 9 March 2021
Persons entitled: Andrew Christiaan Lems and Susan Anne Lems

Classification: A registered charge
Particulars: All land now owned by the company and which the company acquires in the future. For more details, please refer to the instrument.
Outstanding
6 October 2010Delivered on: 9 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 10513516.
Outstanding
16 April 2008Delivered on: 2 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
21 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
9 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 December 2021Memorandum and Articles of Association (33 pages)
2 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 November 2021Registration of charge 032019810004, created on 16 November 2021 (8 pages)
14 September 2021Satisfaction of charge 2 in full (1 page)
8 May 2021Notification of S.D.M. 2019 Ltd as a person with significant control on 2 March 2021 (2 pages)
8 May 2021Confirmation statement made on 1 May 2021 with updates (6 pages)
8 May 2021Cessation of Susan Anne Lems as a person with significant control on 2 March 2021 (1 page)
7 May 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 10
(4 pages)
7 May 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 7
(3 pages)
7 May 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 12
(4 pages)
7 May 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 9
(3 pages)
7 May 2021Cessation of Andrew Christiaan Lems as a person with significant control on 2 March 2021 (1 page)
7 May 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 11
(4 pages)
7 May 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 8
(3 pages)
10 April 2021Change of share class name or designation (2 pages)
15 March 2021Termination of appointment of Susan Anne Lems as a secretary on 2 March 2021 (1 page)
15 March 2021Appointment of Mr Daniel John Rennox as a director on 2 March 2021 (2 pages)
15 March 2021Appointment of Mr Sebastian Krzysztof Kwiatkowski as a director on 2 March 2021 (2 pages)
15 March 2021Appointment of Mr Matthew Ian Hawkrigg as a director on 2 March 2021 (2 pages)
9 March 2021Registration of charge 032019810003, created on 2 March 2021 (18 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
4 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 6
(6 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 6
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 6
(6 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 6
(6 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 6
(6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 6
(6 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 6
(6 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 6
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
25 February 2010Appointment of Mrs Susan Anne Lems as a director (2 pages)
25 February 2010Appointment of Mrs Susan Anne Lems as a director (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 June 2009Return made up to 01/05/09; full list of members (3 pages)
8 June 2009Return made up to 01/05/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2008Return made up to 01/05/08; full list of members (5 pages)
9 October 2008Return made up to 01/05/08; full list of members (5 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 June 2007Return made up to 01/05/07; full list of members (5 pages)
27 June 2007Return made up to 01/05/07; full list of members (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
13 December 2006Return made up to 01/05/06; full list of members (7 pages)
13 December 2006Return made up to 01/05/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 June 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005New secretary appointed (1 page)
18 January 2005Director resigned (1 page)
18 January 2005New secretary appointed (1 page)
30 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 May 2004Return made up to 01/05/04; full list of members (8 pages)
20 May 2004Return made up to 01/05/04; full list of members (8 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 May 2003Return made up to 01/05/03; full list of members (7 pages)
8 May 2003Return made up to 01/05/03; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 May 2002Return made up to 01/05/02; full list of members (7 pages)
10 May 2002Return made up to 01/05/02; full list of members (7 pages)
20 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
12 November 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
12 November 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
7 June 2001Return made up to 16/05/01; full list of members (8 pages)
7 June 2001Return made up to 16/05/01; full list of members (8 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 October 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2000Ad 30/05/98--------- £ si 3@1 (2 pages)
16 August 2000Ad 30/05/98--------- £ si 3@1 (2 pages)
3 April 2000Full accounts made up to 31 May 1999 (9 pages)
3 April 2000Full accounts made up to 31 May 1999 (9 pages)
25 May 1999Return made up to 16/05/99; full list of members (6 pages)
25 May 1999Return made up to 16/05/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
7 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
14 July 1998Return made up to 16/05/98; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 July 1998Return made up to 16/05/98; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998Registered office changed on 14/07/98 from: 28 market street wigan lancashire WN1 1HX (1 page)
14 July 1998Registered office changed on 14/07/98 from: 28 market street wigan lancashire WN1 1HX (1 page)
14 July 1998New secretary appointed (2 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
16 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (1 page)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (1 page)
4 September 1996Director resigned (2 pages)
4 September 1996Director resigned (2 pages)
16 May 1996Incorporation (16 pages)
16 May 1996Incorporation (16 pages)