Company NameDr Laurence Masters Limited
DirectorLaurence Masters
Company StatusActive
Company Number08498891
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Previous NameLEH Masters Limited

Business Activity

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

Director

Director NameDr Laurence Masters
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES

Location

Registered AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Diana Ballarin
50.00%
Ordinary
1 at £1Laurence Masters
50.00%
Ordinary

Financials

Year2014
Net Worth£70,558
Cash£83,470
Current Liabilities£46,089

Accounts

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

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 3 days from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 May 2023Appointment of Ms Diana Ballarin as a director on 6 April 2023 (2 pages)
27 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 September 2022Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 8 September 2022 (1 page)
8 September 2022Director's details changed for Dr Laurence Masters on 31 August 2022 (2 pages)
8 September 2022Change of details for Dr Laurence Masters as a person with significant control on 1 September 2022 (2 pages)
8 September 2022Change of details for Ms Diana Ballarin as a person with significant control on 31 August 2022 (2 pages)
16 May 2022Confirmation statement made on 22 April 2022 with updates (5 pages)
10 May 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 May 2022Change of share class name or designation (2 pages)
5 May 2022Particulars of variation of rights attached to shares (2 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
28 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
10 July 2020Director's details changed for Dr Laurence Masters on 10 July 2020 (2 pages)
10 July 2020Director's details changed for Dr Laurence Masters on 10 July 2020 (2 pages)
10 July 2020Change of details for Dr Laurence Masters as a person with significant control on 10 July 2020 (2 pages)
10 July 2020Change of details for Ms Diana Ballarin as a person with significant control on 10 July 2020 (2 pages)
10 July 2020Change of details for Ms Diana Ballarin as a person with significant control on 10 July 2020 (2 pages)
4 May 2020Change of details for Dr Laurence Masters as a person with significant control on 24 April 2020 (2 pages)
4 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
4 May 2020Change of details for Ms Diana Ballarin as a person with significant control on 24 April 2020 (2 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
24 January 2018Director's details changed for Dr Laurence Masters on 24 January 2018 (2 pages)
24 January 2018Change of details for Dr Laurence Masters as a person with significant control on 24 January 2018 (2 pages)
24 January 2018Change of details for Diana Ballarin as a person with significant control on 24 January 2018 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
13 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
13 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
25 April 2014Director's details changed for Dr Laurence Masters on 23 April 2013 (2 pages)
25 April 2014Director's details changed for Dr Laurence Masters on 23 April 2013 (2 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
28 February 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
28 February 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
29 May 2013Registered office address changed from 35 Little Roodee Hawarden Deeside CH5 3PU England on 29 May 2013 (2 pages)
29 May 2013Registered office address changed from 35 Little Roodee Hawarden Deeside CH5 3PU England on 29 May 2013 (2 pages)
22 May 2013Change of name notice (2 pages)
22 May 2013Company name changed leh masters LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
(2 pages)
22 May 2013Company name changed leh masters LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
(2 pages)
22 May 2013Change of name notice (2 pages)
22 April 2013Incorporation (24 pages)
22 April 2013Incorporation (24 pages)