Background WavePink WaveYellow Wave

THE ORTHODONTIC GALLERY LIMITED (08581831)

THE ORTHODONTIC GALLERY LIMITED (08581831) is an active UK company. incorporated on 24 June 2013. with registered office in Gants Hill. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities and 1 other business activities. THE ORTHODONTIC GALLERY LIMITED has been registered for 12 years. Current directors include LAM, Anthony Yune Kwoung, Dr.

Company Number
08581831
Status
active
Type
ltd
Incorporated
24 June 2013
Age
12 years
Address
128 Woodford Avenue, Gants Hill, IG2 6XA
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
LAM, Anthony Yune Kwoung, Dr
SIC Codes
86220, 86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ORTHODONTIC GALLERY LIMITED

THE ORTHODONTIC GALLERY LIMITED is an active company incorporated on 24 June 2013 with the registered office located in Gants Hill. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities and 1 other business activity. THE ORTHODONTIC GALLERY LIMITED was registered 12 years ago.(SIC: 86220, 86230)

Status

active

Active since 12 years ago

Company No

08581831

LTD Company

Age

12 Years

Incorporated 24 June 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

128 Woodford Avenue Gants Hill, IG2 6XA,

Previous Addresses

Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB United Kingdom
From: 19 February 2021To: 5 May 2023
Lansdell & Rose Niddry Lodge 51 Holland Street Kensington London W8 7JB England
From: 25 February 2019To: 19 February 2021
208 Green Lanes London N13 5UE
From: 24 June 2013To: 25 February 2019
Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Aug 16
Loan Secured
Apr 20
Owner Exit
Mar 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

LAM, Chui Yee, Dr

Active
Niddry Lodge, KensingtonW8 7JB
Secretary
Appointed 24 Jun 2013

LAM, Anthony Yune Kwoung, Dr

Active
Niddry Lodge, KensingtonW8 7JB
Born April 1977
Director
Appointed 24 Jun 2013

Persons with significant control

2

1 Active
1 Ceased
Niddry Lodge, KensingtonW8 7JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2020

Dr Anthony Yune Kwoung Lam

Ceased
Gants HillIG2 6XA
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Mar 2020
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
11 April 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Memorandum Articles
24 October 2023
MAMA
Resolution
24 October 2023
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
5 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 March 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 October 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 February 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
11 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Incorporation Company
24 June 2013
NEWINCIncorporation