Background WavePink WaveYellow Wave

DENTAL EXCELLENCE LABORATORY SERVICES LTD (13589208)

DENTAL EXCELLENCE LABORATORY SERVICES LTD (13589208) is an active UK company. incorporated on 27 August 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DENTAL EXCELLENCE LABORATORY SERVICES LTD has been registered for 4 years. Current directors include BURNS, Kenneth John, LAVERY, Thomas Robin.

Company Number
13589208
Status
active
Type
ltd
Incorporated
27 August 2021
Age
4 years
Address
85 Great Portland Street, First Floor, London, W1W 7LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURNS, Kenneth John, LAVERY, Thomas Robin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTAL EXCELLENCE LABORATORY SERVICES LTD

DENTAL EXCELLENCE LABORATORY SERVICES LTD is an active company incorporated on 27 August 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DENTAL EXCELLENCE LABORATORY SERVICES LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13589208

LTD Company

Age

4 Years

Incorporated 27 August 2021

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

ALS 240821 LTD
From: 27 August 2021To: 10 January 2022
Contact
Address

85 Great Portland Street, First Floor London, W1W 7LT,

Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Apr 22
Loan Secured
Jun 22
Loan Secured
Dec 23
Loan Secured
Oct 24
Director Left
Jan 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BURNS, Kenneth John

Active
Laigh Road, GlasgowG77 5EX
Born January 1981
Director
Appointed 27 Aug 2021

LAVERY, Thomas Robin

Active
Sussex Avenue, HarrogateHG1 2NZ
Born September 1968
Director
Appointed 27 Aug 2021

FLETCHER, Garren William

Resigned
Great Portland Street, First Floor, LondonW1W 7LT
Born October 1971
Director
Appointed 21 Feb 2022
Resigned 31 Dec 2024

Persons with significant control

1

Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2024
AAAnnual Accounts
Legacy
3 October 2024
PARENT_ACCPARENT_ACC
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2023
AAAnnual Accounts
Legacy
18 October 2023
PARENT_ACCPARENT_ACC
Legacy
18 October 2023
GUARANTEE2GUARANTEE2
Legacy
18 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 August 2023
AA01Change of Accounting Reference Date
Memorandum Articles
10 November 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Resolution
10 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Certificate Change Of Name Company
10 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
10 January 2022
NM06NM06
Change Of Name Notice
10 January 2022
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
7 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
27 August 2021
NEWINCIncorporation