Company number 06188471
Status Active
Incorporation Date 28 March 2007
Company Type Private Limited Company
Address 7 THE BROADWAY, PRESTON ROAD, WEMBLEY, MIDDEX, HA9 8JT
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Director's details changed for Dr Jamshid Khodadai-Chamgordani on 2 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of LEIGHTON HOUSE PRACTICE LIMITED are www.leightonhousepractice.co.uk, and www.leighton-house-practice.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Leighton House Practice Limited is a Private Limited Company.
The company registration number is 06188471. Leighton House Practice Limited has been working since 28 March 2007.
The present status of the company is Active. The registered address of Leighton House Practice Limited is 7 The Broadway Preston Road Wembley Middex Ha9 8jt. . KARIMI, Rmasoud is a Secretary of the company. GORDANIAN, Jamshid, Dr is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dental practice activities".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 January 2008
Appointed Date: 28 March 2007
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 January 2008
Appointed Date: 28 March 2007
Persons With Significant Control
Dr Jamshid Gordanian
Notified on: 15 January 2017
59 years old
Nature of control: Ownership of shares – 75% or more
LEIGHTON HOUSE PRACTICE LIMITED Events
02 Feb 2017
Confirmation statement made on 15 January 2017 with updates
02 Feb 2017
Director's details changed for Dr Jamshid Khodadai-Chamgordani on 2 February 2017
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 23 more events
22 Jan 2008
Company name changed swishier fashions LIMITED\certificate issued on 22/01/08
18 Jan 2008
Secretary resigned
18 Jan 2008
Director resigned
18 Jan 2008
Registered office changed on 18/01/08 from: 788-790 finchley road london NW11 7TJ
28 Mar 2007
Incorporation