Company NameLEGE Artis Limited
DirectorGoran Danilo Stojanovic
Company StatusActive
Company Number07659640
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Goran Danilo Stojanovic
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed07 June 2011(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressHeathercot St Marks Road
Binfield
Bracknell
Berkshire
RG42 4AT
Secretary NameDr Goran Danilo Stojanovic
StatusCurrent
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressHeathercot St Marks Road
Binfield
Bracknell
Berkshire
RG42 4AT

Contact

Websitewww.nduclinics.com

Location

Registered Address14 David Mews
London
W1U 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Goran Stojanovic
100.00%
Ordinary

Financials

Year2014
Net Worth-£197,358
Cash£26,641
Current Liabilities£52,417

Accounts

Latest Accounts28 June 2022 (1 year, 9 months ago)
Next Accounts Due19 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 June

Returns

Latest Return24 October 2023 (5 months, 3 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Charges

1 July 2011Delivered on: 5 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
4 April 2017Total exemption small company accounts made up to 28 June 2016 (6 pages)
14 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
21 April 2016Total exemption small company accounts made up to 28 June 2015 (6 pages)
21 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
2 July 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
2 March 2015Registered office address changed from Brett Adams 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Brett Adams 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 2 March 2015 (1 page)
25 September 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
25 September 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 September 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)