Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lion House Dental Practice Limited
Lion House Dental Practice Limited is an active company incorporated on 5 November 2012 with the registered office located in Middlesbrough, North Yorkshire. Lion House Dental Practice Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08281021
Private limited company
Age
13 years
Incorporated
5 November 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Due Soon
Dated
5 November 2024
(12 months ago)
Next confirmation dated
5 November 2025
Due by
19 November 2025
(16 days remaining)
Last change occurred
2 years 11 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Lion House Dental Practice Limited
Contact
Update Details
Address
13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
England
Address changed on
7 Feb 2022
(3 years ago)
Previous address was
Lion House Pottergate Richmond North Yorkshire DL10 4AB England
Companies in TS9 5QT
Telephone
01748822321
Email
Unreported
Website
Lionhouserichmond.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Ian Alistair Gordon
Director • Dentist • British • Lives in UK • Born in Sep 1959
Mr Ajay Kumar Shah
Director • Chief Financial Officer • British • Lives in UK • Born in Feb 1962
Mr Mark Seekings
Director • Chief Financial Officer • British • Lives in England • Born in Sep 1960
Mr Benjamin Leighton Wild
Director • Dentist • British • Lives in UK • Born in Jan 1973
Riverdale Tradeco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Framwellgate Dental Surgery Limited
Mr Ian Alistair Gordon, Mr Benjamin Leighton Wild, and 2 more are mutual people.
Active
Elixir Life Holdings Limited
Mr Ian Alistair Gordon, Mr Benjamin Leighton Wild, and 2 more are mutual people.
Active
Devonshire House Dental Lab Limited
Mr Ian Alistair Gordon, Mr Benjamin Leighton Wild, and 1 more are mutual people.
Active
Indental Practice Limited
Mr Ian Alistair Gordon, Mr Benjamin Leighton Wild, and 1 more are mutual people.
Active
Windmill (Heaton) Orthodontics Limited
Mr Benjamin Leighton Wild, Mr Mark Seekings, and 1 more are mutual people.
Active
Prettygate Dental Practice Limited
Mr Benjamin Leighton Wild and Mr Mark Seekings are mutual people.
Active
J R P Jones & Associates Limited
Mr Benjamin Leighton Wild and Mr Mark Seekings are mutual people.
Active
Geoff Antons Limited
Mr Benjamin Leighton Wild and Mr Mark Seekings are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£24K
Decreased by £48.25K (-67%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 1 (+6%)
Total Assets
£1.03M
Increased by £393.34K (+61%)
Total Liabilities
-£693K
Increased by £462.33K (+200%)
Net Assets
£340K
Decreased by £68.99K (-17%)
Debt Ratio (%)
67%
Increased by 31.02% (+86%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
7 Months Ago on 20 Mar 2025
Confirmation Submitted
12 Months Ago on 5 Nov 2024
New Charge Registered
1 Year Ago on 18 Oct 2024
Small Accounts Submitted
1 Year 7 Months Ago on 13 Mar 2024
Compulsory Strike-Off Discontinued
1 Year 9 Months Ago on 31 Jan 2024
Compulsory Gazette Notice
1 Year 9 Months Ago on 30 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 26 Jan 2024
Accounting Period Extended
2 Years Ago on 18 Oct 2023
Mr Ajay Kumar Shah Appointed
2 Years 5 Months Ago on 22 May 2023
Christopher David Aylward Resigned
2 Years 5 Months Ago on 22 May 2023
Get Alerts
Get Credit Report
Discover Lion House Dental Practice Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 20 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 20 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 20 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 20 Mar 2025
Confirmation statement made on 5 November 2024 with no updates
Submitted on 5 Nov 2024
Registration of charge 082810210002, created on 18 October 2024
Submitted on 23 Oct 2024
Accounts for a small company made up to 31 March 2023
Submitted on 13 Mar 2024
Compulsory strike-off action has been discontinued
Submitted on 31 Jan 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Jan 2024
Confirmation statement made on 5 November 2023 with no updates
Submitted on 26 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs