ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sherring-Lucas Dental Laboratory Limited

Sherring-Lucas Dental Laboratory Limited is an active company incorporated on 6 December 1988 with the registered office located in Swindon, Wiltshire. Sherring-Lucas Dental Laboratory Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02325588
Private limited company
Age
37 years
Incorporated 6 December 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 July 2025 (5 months ago)
Next confirmation dated 27 July 2026
Due by 10 August 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Apr3 Jun 2024 (2 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 22 March 2026 (2 months remaining)
Contact
Address
Whitehill House 8 Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6NX
United Kingdom
Address changed on 5 Aug 2024 (1 year 5 months ago)
Previous address was Whitehall House Whitehill Way Swindon SN5 6NX England
Telephone
01442244706
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1990
Director • British • Lives in England • Born in Jun 1967
Gensmile Laboratories Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marlborough Dental Laboratory Ltd
Stefan Putter and Simon Turton are mutual people.
Active
Precision Dental Laboratories Group Limited
Stefan Putter and Simon Turton are mutual people.
Active
Solway Crown & Bridge Limited
Stefan Putter and Simon Turton are mutual people.
Active
Precision Dentacare Limited
Stefan Putter and Simon Turton are mutual people.
Active
Allport & Vincent Dental Laboratory Ltd
Stefan Putter and Simon Turton are mutual people.
Active
Global Smiles Limited
Stefan Putter and Simon Turton are mutual people.
Active
Gensmile Laboratories Limited
Stefan Putter and Simon Turton are mutual people.
Active
Zizi Smile Limited
Simon Turton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
3 Jun 2024
For period 3 Apr3 Jun 2024
Traded for 2 months
Cash in Bank
£114.64K
Decreased by £239.3K (-68%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£592.64K
Increased by £35.73K (+6%)
Total Liabilities
-£116.45K
Increased by £15.41K (+15%)
Net Assets
£476.19K
Increased by £20.32K (+4%)
Debt Ratio (%)
20%
Increased by 1.51% (+8%)
Latest Activity
Accounting Period Shortened
15 Days Ago on 22 Dec 2025
Full Accounts Submitted
1 Month Ago on 10 Nov 2025
Accounting Period Shortened
1 Month Ago on 10 Nov 2025
Confirmation Submitted
5 Months Ago on 5 Aug 2025
Mr Stefan Putter Appointed
1 Year Ago on 23 Dec 2024
Mark Carter Resigned
1 Year Ago on 23 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 5 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 5 Aug 2024
Gensmile Laboratories Limited (PSC) Appointed
1 Year 7 Months Ago on 3 Jun 2024
William John Manning (PSC) Resigned
1 Year 7 Months Ago on 3 Jun 2024
Get Credit Report
Discover Sherring-Lucas Dental Laboratory Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period shortened from 3 June 2025 to 31 March 2025
Submitted on 22 Dec 2025
Total exemption full accounts made up to 3 June 2024
Submitted on 10 Nov 2025
Current accounting period shortened from 31 March 2025 to 3 June 2024
Submitted on 10 Nov 2025
Confirmation statement made on 27 July 2025 with no updates
Submitted on 5 Aug 2025
Appointment of Mr Stefan Putter as a director on 23 December 2024
Submitted on 17 Jan 2025
Termination of appointment of Mark Carter as a director on 23 December 2024
Submitted on 17 Jan 2025
Registered office address changed from Whitehall House Whitehill Way Swindon SN5 6NX England to Whitehill House 8 Windmill Hill Business Park Whitehill Way Swindon SN5 6NX on 5 August 2024
Submitted on 5 Aug 2024
Confirmation statement made on 27 July 2024 with updates
Submitted on 5 Aug 2024
Change of share class name or designation
Submitted on 11 Jun 2024
Resolutions
Submitted on 11 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year