GAMANLAL LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 0QR

Company number 07632894
Status Active
Incorporation Date 13 May 2011
Company Type Private Limited Company
Address PREBEND HOUSE, 72 LONDON ROAD, LEICESTER, LEICESTERSHIRE, LE2 0QR
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of GAMANLAL LIMITED are www.gamanlal.co.uk, and www.gamanlal.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Gamanlal Limited is a Private Limited Company. The company registration number is 07632894. Gamanlal Limited has been working since 13 May 2011. The present status of the company is Active. The registered address of Gamanlal Limited is Prebend House 72 London Road Leicester Leicestershire Le2 0qr. . PATEL, Pinky Niketkumar is a Secretary of the company. PATEL, Niketkumar Gamanlal is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
PATEL, Pinky Niketkumar
Appointed Date: 05 August 2011

Director
PATEL, Niketkumar Gamanlal
Appointed Date: 13 May 2011
50 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 13 May 2011
Appointed Date: 13 May 2011
94 years old

GAMANLAL LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 July 2016
07 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

15 Feb 2016
Total exemption small company accounts made up to 31 July 2015
10 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100

19 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 9 more events
30 Jul 2011
Particulars of a mortgage or charge / charge no: 1
19 May 2011
Statement of capital following an allotment of shares on 13 May 2011
  • GBP 100

19 May 2011
Appointment of Mr Niketkumar Gamanlal Patel as a director
16 May 2011
Termination of appointment of Barbara Kahan as a director
13 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

GAMANLAL LIMITED Charges

19 August 2011
Mortgage
Delivered: 23 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 434A narborough road leicester together…
28 July 2011
Debenture
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…