Background WavePink WaveYellow Wave

HOLLAND PARK DENTAL CENTRE LIMITED (11955112)

HOLLAND PARK DENTAL CENTRE LIMITED (11955112) is an active UK company. incorporated on 18 April 2019. with registered office in Kensington. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities and 1 other business activities. HOLLAND PARK DENTAL CENTRE LIMITED has been registered for 7 years. Current directors include LAM, Anthony Yune Kwoung, Dr.

Company Number
11955112
Status
active
Type
ltd
Incorporated
18 April 2019
Age
7 years
Address
Figurit Niddry Lodge, Kensington, W8 7JB
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
H

HOLLAND PARK DENTAL CENTRE LIMITED

HOLLAND PARK DENTAL CENTRE LIMITED is an active company incorporated on 18 April 2019 with the registered office located in Kensington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities and 1 other business activity. HOLLAND PARK DENTAL CENTRE LIMITED was registered 7 years ago.(SIC: 86220, 86230)

Status

active

Active since 7 years ago

Company No

11955112

LTD Company

Age

7 Years

Incorporated 18 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 July 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year 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

Figurit Niddry Lodge 51 Holland Street Kensington, W8 7JB,

Previous Addresses

Lansdell & Rose Niddry Lodge 51 Holland Street Kensington London W8 7JB England
From: 18 April 2019To: 9 March 2021
Timeline

2 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Aug 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

LAM, Anthony Yune Kwoung, Dr

Active
Niddry Lodge, KensingtonW8 7JB
Born April 1977
Director
Appointed 18 Apr 2019

Persons with significant control

1

Lam & Korb Holdings Limited

Active
Niddry Lodge, KensingtonW8 7JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Apr 2019
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
11 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
18 May 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
18 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
18 April 2019
NEWINCIncorporation