Background WavePink WaveYellow Wave

TEETHFOREVER LIMITED (NI647687)

TEETHFOREVER LIMITED (NI647687) is an active UK company. incorporated on 29 August 2017. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. TEETHFOREVER LIMITED has been registered for 8 years. Current directors include LUTTON, Stuart Douglas, Dr.

Company Number
NI647687
Status
active
Type
ltd
Incorporated
29 August 2017
Age
8 years
Address
Unit 4 Boucher Place, Belfast, BT12 6HT
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
LUTTON, Stuart Douglas, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEETHFOREVER LIMITED

TEETHFOREVER LIMITED is an active company incorporated on 29 August 2017 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. TEETHFOREVER LIMITED was registered 8 years ago.(SIC: 86230)

Status

active

Active since 8 years ago

Company No

NI647687

LTD Company

Age

8 Years

Incorporated 29 August 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audited Abridged

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Unit 4 Boucher Place Windsor Business Park Belfast, BT12 6HT,

Previous Addresses

745 Lisburn Road Belfast BT9 7GW United Kingdom
From: 29 August 2017To: 25 February 2025
Timeline

3 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Mar 23
Owner Exit
Feb 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

LUTTON, Yasmin

Active
Lisburn Road, BelfastBT9 7GW
Secretary
Appointed 29 Aug 2017

LUTTON, Stuart Douglas, Dr

Active
Windsor Business Park, BelfastBT12 6HT
Born May 1975
Director
Appointed 29 Aug 2017

Persons with significant control

2

1 Active
1 Ceased
Lisburn Road, BelfastBT9 7GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2024

Mr Stuart Douglas Lutton

Ceased
Lisburn Road, BelfastBT9 7GW
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2017
Ceased 09 May 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Gazette Notice Compulsory
13 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
29 August 2017
NEWINCIncorporation