Company NameComplete Dental Solutions Laboratory Limited
DirectorPaul Leonard Leung
Company StatusActive
Company Number07744458
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Paul Leonard Leung
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2011(same day as company formation)
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 85 Hamilton Street
Atherton
Manchester
M46 0TG
Director NameMr Stewart Robert Holbrook
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 85 Hamilton Street
Atherton
Manchester
M46 0TG

Location

Registered Address85 Hamilton Street
Atherton
Manchester
M46 0TG
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAtherleigh
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Paul Leung
99.01%
Ordinary
1 at £1Lisa Leung
0.99%
Ordinary A

Financials

Year2014
Net Worth-£16,527
Cash£1,165
Current Liabilities£216,830

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

24 September 2018Delivered on: 24 September 2018
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
3 April 2018Delivered on: 6 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 November 2017Delivered on: 22 November 2017
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.
Outstanding
21 August 2017Delivered on: 24 August 2017
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
4 May 2017Delivered on: 11 May 2017
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
11 July 2016Delivered on: 22 July 2016
Persons entitled: Close Brothers LTD ("the Security Trustee")

Classification: A registered charge
Outstanding
6 July 2012Delivered on: 7 July 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

24 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
14 September 2019Satisfaction of charge 077444580003 in full (4 pages)
23 August 2019Total exemption full accounts made up to 30 June 2019 (13 pages)
23 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
28 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
24 September 2018Registration of charge 077444580007, created on 24 September 2018 (11 pages)
6 April 2018Registration of charge 077444580006, created on 3 April 2018 (22 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
22 November 2017Satisfaction of charge 077444580002 in full (1 page)
22 November 2017Satisfaction of charge 077444580002 in full (1 page)
22 November 2017Registration of charge 077444580005, created on 20 November 2017 (15 pages)
22 November 2017Registration of charge 077444580005, created on 20 November 2017 (15 pages)
28 September 2017Registered office address changed from C/O Ams Accountants 24 Queen Street Manchester M2 5HX to 32-36 Chorley New Road Bolton BL1 4AP on 28 September 2017 (1 page)
28 September 2017Registered office address changed from C/O Ams Accountants 24 Queen Street Manchester M2 5HX to 32-36 Chorley New Road Bolton BL1 4AP on 28 September 2017 (1 page)
18 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
24 August 2017Registration of charge 077444580004, created on 21 August 2017 (20 pages)
24 August 2017Registration of charge 077444580004, created on 21 August 2017 (20 pages)
11 May 2017Registration of charge 077444580003, created on 4 May 2017 (17 pages)
11 May 2017Registration of charge 077444580003, created on 4 May 2017 (17 pages)
2 March 2017Satisfaction of charge 1 in full (1 page)
2 March 2017Satisfaction of charge 1 in full (1 page)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
22 July 2016Registration of charge 077444580002, created on 11 July 2016 (39 pages)
22 July 2016Registration of charge 077444580002, created on 11 July 2016 (39 pages)
24 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 December 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 101
(4 pages)
16 December 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 101
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 101
(3 pages)
15 December 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 101
(3 pages)
3 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
8 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
22 May 2014Amended accounts made up to 30 June 2013 (5 pages)
22 May 2014Amended accounts made up to 30 June 2013 (5 pages)
9 April 2014Termination of appointment of Stewart Holbrook as a director (1 page)
9 April 2014Termination of appointment of Stewart Holbrook as a director (1 page)
4 April 2014Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 4 April 2014 (1 page)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
23 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 November 2012Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
20 November 2012Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
31 August 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 31 August 2012 (1 page)
31 August 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 31 August 2012 (1 page)
31 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 August 2011Incorporation (35 pages)
17 August 2011Incorporation (35 pages)