Company NameDentolegal Limited
DirectorGary Michael Simon
Company StatusActive
Company Number04489880
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Michael Simon
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameMrs Denise Simon
NationalityBritish
StatusCurrent
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Contact

Websitedentolegal.com
Telephone0161 9038586
Telephone regionManchester

Location

Registered AddressReedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £1Gary Michael Simon
70.00%
Ordinary
30 at £1Mrs Denise Simon
30.00%
Ordinary

Financials

Year2014
Net Worth£71,471
Cash£72,334
Current Liabilities£76,665

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

22 January 2024Micro company accounts made up to 31 July 2023 (6 pages)
26 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 31 July 2022 (5 pages)
19 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
21 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
24 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
6 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
23 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
21 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
25 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
11 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Gary Michael Simon on 18 July 2010 (2 pages)
27 July 2010Director's details changed for Gary Michael Simon on 18 July 2010 (2 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 January 2010Secretary's details changed for Mrs Denise Simon on 17 December 2009 (3 pages)
26 January 2010Director's details changed for Gary Michael Simon on 17 December 2009 (3 pages)
26 January 2010Secretary's details changed for Mrs Denise Simon on 17 December 2009 (3 pages)
26 January 2010Director's details changed for Gary Michael Simon on 17 December 2009 (3 pages)
19 August 2009Return made up to 18/07/09; full list of members (3 pages)
19 August 2009Registered office changed on 19/08/2009 from freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ (1 page)
19 August 2009Registered office changed on 19/08/2009 from freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ (1 page)
19 August 2009Return made up to 18/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 September 2008Secretary's change of particulars / denise simon / 16/01/2007 (1 page)
1 September 2008Secretary's change of particulars / denise simon / 16/01/2007 (1 page)
1 September 2008Return made up to 18/07/08; full list of members (3 pages)
1 September 2008Director's change of particulars / gary simon / 16/01/2007 (1 page)
1 September 2008Director's change of particulars / gary simon / 16/01/2007 (1 page)
1 September 2008Return made up to 18/07/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 August 2007Return made up to 18/07/07; full list of members (2 pages)
14 August 2007Return made up to 18/07/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 September 2006Return made up to 18/07/06; full list of members (2 pages)
22 September 2006Return made up to 18/07/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 July 2005Return made up to 18/07/05; full list of members (6 pages)
22 July 2005Return made up to 18/07/05; full list of members (6 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 August 2004Return made up to 18/07/04; full list of members (6 pages)
9 August 2004Return made up to 18/07/04; full list of members (6 pages)
8 February 2004Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2004Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 July 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2002Director resigned (1 page)
1 August 2002Registered office changed on 01/08/02 from: 85 south street dorking surrey RH4 2LA (1 page)
1 August 2002Secretary resigned (1 page)
1 August 2002New secretary appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002Registered office changed on 01/08/02 from: 85 south street dorking surrey RH4 2LA (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002Director resigned (1 page)
18 July 2002Incorporation (14 pages)
18 July 2002Incorporation (14 pages)