The Avenue Practice Limited (number 10915302) is a private limited company legally formed on 2017-08-14 originating in United Kingdom. The company is situated at 19 - 20 Stewart Avenue, Enderby, Leicester LE19 4LN. The Avenue Practice Limited is operating under SIC: 86230 which means "dental practice activities".
Company details
Name
The Avenue Practice Limited
Number
10915302
Date of Incorporation:
14th August 2017
End of financial year:
30 September
Address:
19 - 20 Stewart Avenue, Enderby, Leicester, LE19 4LN
SIC code:
86230 - Dental practice activities
Moving to the 2 directors that can be found in this particular company, we can name: Ismail B. (in the company from 14 August 2017), Rahmet W. (appointment date: 14 August 2017). The Companies House lists 3 persons of significant control, namely: Ismail B. owns 1/2 or less of shares, 1/2 or less of voting rights, Rahmet W. owns 1/2 or less of shares, 1/2 or less of voting rights, Preshaan S. owns 1/2 or less of shares, 1/2 or less of voting rights.
Directors
Accounts data
Date of Accounts
2018-09-30
2019-09-30
2020-09-30
2021-09-30
2022-09-30
Total Assets Less Current Liabilities
186
88,850
131,560
112,864
110,637
Current Assets
-
15,997
16,489
36,231
43,886
People with significant control
Ismail B.
14 August 2017
Nature of control:
25-50% voting rights
25-50% shares
Rahmet W.
14 August 2017
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Preshaan S.
14 August 2017 - 1 February 2018
Nature of control:
25-50% voting rights
25-50% shares
Filings
Categories:
Accounts
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(CS01) Confirmation statement with updates Sunday 13th August 2023
filed on: 15th, August 2023
| confirmation statement
Free Download
(4 pages)
Download filing
(CS01) Confirmation statement with updates Sunday 13th August 2023
filed on: 15th, August 2023
| confirmation statement
Free Download
(4 pages)
(CS01) Confirmation statement with updates Saturday 13th August 2022
filed on: 15th, August 2022
| confirmation statement
Free Download
(4 pages)
(CS01) Confirmation statement with updates Friday 13th August 2021
filed on: 25th, August 2021
| confirmation statement
Free Download
(4 pages)
(CS01) Confirmation statement with updates Thursday 13th August 2020
filed on: 19th, August 2020
| confirmation statement
Free Download
(4 pages)
(CS01) Confirmation statement with updates Tuesday 13th August 2019
filed on: 13th, August 2019
| confirmation statement
Free Download
(4 pages)
(AA01) Previous accounting period extended from Friday 31st August 2018 to Sunday 30th September 2018
filed on: 8th, May 2019
| accounts
Free Download
(1 page)
(CS01) Confirmation statement with updates Monday 13th August 2018
filed on: 30th, August 2018
| confirmation statement
Free Download
(4 pages)
(PSC01) Notification of a person with significant control Monday 14th August 2017
filed on: 17th, August 2018
| persons with significant control
Free Download
(2 pages)
(PSC07) Cessation of a person with significant control Thursday 1st February 2018
filed on: 13th, August 2018
| persons with significant control
Free Download
(1 page)
(TM01) Director appointment termination date: Monday 14th August 2017
filed on: 18th, April 2018
| officers
Free Download
(1 page)
(TM01) Director appointment termination date: Monday 14th August 2017
filed on: 18th, April 2018
| officers
Free Download
(1 page)
(AP01) New director appointment on Monday 14th August 2017.
filed on: 19th, September 2017
| officers
Free Download
(2 pages)
(AP01) New director appointment on Monday 14th August 2017.
filed on: 19th, September 2017
| officers
Free Download
(2 pages)
(NEWINC) Company registration
filed on: 14th, August 2017
| incorporation