Background WavePink WaveYellow Wave

ALS DENTAL LABORATORIES GROUP LIMITED (14488389)

ALS DENTAL LABORATORIES GROUP LIMITED (14488389) is an active UK company. incorporated on 16 November 2022. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. ALS DENTAL LABORATORIES GROUP LIMITED has been registered for 3 years. Current directors include BURNS, Kenneth John, LAVERY, Thomas Robin, MARSON, Peter Nicholas and 1 others.

Company Number
14488389
Status
active
Type
ltd
Incorporated
16 November 2022
Age
3 years
Address
85 Great Portland Street, First Floor, London, W1W 7LT
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BURNS, Kenneth John, LAVERY, Thomas Robin, MARSON, Peter Nicholas, STRAFFORD, Peter John
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALS DENTAL LABORATORIES GROUP LIMITED

ALS DENTAL LABORATORIES GROUP LIMITED is an active company incorporated on 16 November 2022 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. ALS DENTAL LABORATORIES GROUP LIMITED was registered 3 years ago.(SIC: 32500)

Status

active

Active since 3 years ago

Company No

14488389

LTD Company

Age

3 Years

Incorporated 16 November 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

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

Timeline

28 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Mar 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
May 23
Share Issue
May 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Sept 23
Funding Round
Nov 23
Funding Round
Nov 23
Loan Secured
Dec 23
Funding Round
Feb 24
Funding Round
Feb 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Loan Secured
Oct 24
Funding Round
Oct 24
Funding Round
May 25
24
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BURNS, Kenneth John

Active
Great Portland Street, First Floor, LondonW1W 7LT
Born January 1981
Director
Appointed 16 Nov 2022

LAVERY, Thomas Robin

Active
Great Portland Street, First Floor, LondonW1W 7LT
Born September 1968
Director
Appointed 16 Nov 2022

MARSON, Peter Nicholas

Active
Great Portland Street, First Floor, LondonW1W 7LT
Born March 1971
Director
Appointed 16 Nov 2022

STRAFFORD, Peter John

Active
Great Portland Street, First Floor, LondonW1W 7LT
Born April 1971
Director
Appointed 16 Nov 2022

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 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2025
AAAnnual Accounts
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Resolution
20 May 2025
RESOLUTIONSResolutions
Memorandum Articles
20 May 2025
MAMA
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
15 September 2024
AAAnnual Accounts
Memorandum Articles
16 August 2024
MAMA
Resolution
14 August 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
14 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 August 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Capital Allotment Shares
8 February 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Capital Allotment Shares
28 November 2023
SH01Allotment of Shares
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 May 2023
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
17 May 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Resolution
18 January 2023
RESOLUTIONSResolutions
Memorandum Articles
18 January 2023
MAMA
Incorporation Company
16 November 2022
NEWINCIncorporation