Lil Dental Limited BISHOP AUCKLAND


Lil Dental started in year 2007 as Private Limited Company with registration number 06451244. The Lil Dental company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Bishop Auckland at Brownriggside. Postal code: DL13 1PG.

At the moment there are 2 directors in the the firm, namely Lyndsay L. and Ian L.. In addition one secretary - Lyndsay L. - is with the company. Currenlty, the firm lists one former director, whose name is Mc Formations Limited and who left the the firm on 12 December 2007. In addition, there is one former secretary - Crs Legal Services Limited who worked with the the firm until 12 December 2007.

Lil Dental Limited Address / Contact

Office Address Brownriggside
Office Address2 Westgate
Town Bishop Auckland
Post code DL13 1PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06451244
Date of Incorporation Wed, 12th Dec 2007
Industry Dental practice activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Lyndsay L.

Position: Director

Appointed: 12 December 2007

Lyndsay L.

Position: Secretary

Appointed: 12 December 2007

Ian L.

Position: Director

Appointed: 12 December 2007

Crs Legal Services Limited

Position: Secretary

Appointed: 12 December 2007

Resigned: 12 December 2007

Mc Formations Limited

Position: Director

Appointed: 12 December 2007

Resigned: 12 December 2007

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Ian L. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Lyndsay L. This PSC owns 25-50% shares.

Ian L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lyndsay L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth138 96591 04583 334103 41794 627111 541      
Balance Sheet
Cash Bank On Hand      20 46848 01329 61523 743
Current Assets116 69873 75566 31293 93279 53592 46589 71057 53845 965114 60072 910143 923
Debtors115 67372 73065 27172 87055 667 87 84055 76843 89765 23741 495118 380
Net Assets Liabilities      101 97773 72522 138-1 03710 60558 084
Other Debtors       52 37549 21765 23741 495118 380
Property Plant Equipment      18 07116 25014 62013 15411 835 
Total Inventories      1 8501 7701 6001 3501 8001 800
Cash Bank In Hand25254120 06222 178       
Intangible Fixed Assets240 000225 000210 000195 000180 000       
Net Assets Liabilities Including Pension Asset Liability138 96591 04583 334103 41794 628111 541      
Stocks Inventory1 0001 0001 0001 0001 690       
Tangible Fixed Assets34 20930 74127 63324 84322 339       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve138 96391 04383 332103 41594 625       
Shareholder Funds138 96591 04583 334103 41794 627111 541      
Other
Accrued Liabilities Deferred Income      1 5491 5491 5491 343  
Accumulated Amortisation Impairment Intangible Assets      150 000165 000180 000195 000210 000225 000
Accumulated Depreciation Impairment Property Plant Equipment      33 59035 41137 04138 50739 82641 012
Average Number Employees During Period       55555
Bank Borrowings Overdrafts      24 98224 98239 23359 10544 73617 206
Corporation Tax Payable      41 57737 25026 84527 938  
Creditors      37 30325 95749 21378 01358 322136 149
Dividends Paid      80 12682 200    
Dividends Paid On Shares       135 000120 000   
Fixed Assets274 209255 741237 633219 843202 339185 090168 071151 250134 620118 154101 83585 649
Increase From Amortisation Charge For Year Intangible Assets       15 00015 00015 00015 00015 000
Increase From Depreciation Charge For Year Property Plant Equipment       1 8211 6301 4661 3191 186
Intangible Assets      150 000135 000120 000105 00090 00075 000
Intangible Assets Gross Cost      300 000300 000300 000300 000300 000 
Net Current Assets Liabilities22 373-8 829-22 400-23 912-38 914-29 078-25 867-48 898-60 833-39 022-30 8897 774
Other Creditors      12 3219759 98018 90813 5866 467
Other Remaining Borrowings         6 667  
Other Taxation Social Security Payable      16315829528 45951 83555 382
Profit Loss      70 56253 948    
Property Plant Equipment Gross Cost      51 66151 66151 66151 66151 661 
Provisions For Liabilities Balance Sheet Subtotal      2 9242 6702 4362 1562 0191 835
Total Assets Less Current Liabilities296 582246 912215 233195 931163 426156 012142 204102 35273 78779 13270 94693 423
Trade Creditors Trade Payables      3 5812 3641 8647021 4292 423
Trade Debtors Trade Receivables      4 7903 393-5 320   
Amount Specific Advance Or Credit Directors107 42363 674 66 77849 878   48 32747 81429 143104 415
Amount Specific Advance Or Credit Made In Period Directors         73 19692 54385 710
Amount Specific Advance Or Credit Repaid In Period Directors         73 709111 21410 438
Accruals Deferred Income23 80521 42419 04416 90215 212       
Creditors Due After One Year133 812124 995108 51471 61649 92241 413      
Creditors Due Within One Year94 32587 79588 712117 844118 449121 543      
Intangible Fixed Assets Aggregate Amortisation Impairment60 00075 00090 000105 000120 000       
Intangible Fixed Assets Amortisation Charged In Period 15 00015 00015 00015 000       
Intangible Fixed Assets Cost Or Valuation300 000300 000300 000300 000300 000       
Number Shares Allotted 2 22       
Par Value Share 1 11       
Provisions For Liabilities Charges 4 2374 3413 9963 6643 058      
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Cost Or Valuation51 66151 66151 66151 66151 661       
Tangible Fixed Assets Depreciation17 45220 92024 02826 81829 322       
Tangible Fixed Assets Depreciation Charged In Period 3 4683 1082 7902 504       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
31st January 2024 - the day director's appointment was terminated
filed on: 1st, February 2024
Free Download (1 page)

Company search