About

Registered Number: 06451244
Date of Incorporation: 12/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Brownriggside, Westgate, Bishop Auckland, County Durham, DL13 1PG,

 

Having been setup in 2007, Lil Dental Ltd has its registered office in Bishop Auckland, County Durham, it has a status of "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIGHTFOOT, Ian 12 December 2007 - 1
LIGHTFOOT, Lyndsay Margaret 12 December 2007 - 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 26 September 2019
MR04 - N/A 25 March 2019
MR01 - N/A 07 February 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 21 December 2017
PSC04 - N/A 21 December 2017
PSC01 - N/A 21 December 2017
AD01 - Change of registered office address 18 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 03 October 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 12 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 January 2009
363a - Annual Return 08 January 2009
288b - Notice of resignation of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
287 - Change in situation or address of Registered Office 04 January 2008
NEWINC - New incorporation documents 12 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2019 Outstanding

N/A

Debenture 04 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.