LION COMPUTERS UK LIMITED
Status | DISSOLVED |
Company No. | 02845172 |
Category | Private Limited Company |
Incorporated | 16 Aug 1993 |
Age | 30 years, 9 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 04 May 2019 |
Years | 5 years, 28 days |
SUMMARY
LION COMPUTERS UK LIMITED is an dissolved private limited company with number 02845172. It was incorporated 30 years, 9 months, 16 days ago, on 16 August 1993 and it was dissolved 5 years, 28 days ago, on 04 May 2019. The company address is Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, WD18 8YH, Watford.
Company Fillings
Liquidation compulsory return final meeting
Date: 04 Feb 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 26 Aug 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory appointment liquidator
Date: 13 Aug 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory winding up progress report
Date: 21 Jul 2017
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation miscellaneous
Date: 18 Aug 2016
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Progress report ends 23/06/2016
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-29
New address: Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH
Old address: 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX
Documents
Liquidation miscellaneous
Date: 11 Aug 2015
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:liquidators annual progress report to 23/06/2015
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2014
Action Date: 18 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-18
New address: 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX
Old address: 9 Heol Rudd Carmarthen Dyfed SA31 1ST United Kingdom
Documents
Liquidation compulsory winding up order
Date: 15 Jul 2014
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory appointment liquidator
Date: 15 Jul 2014
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 19 Feb 2014
Category: Insolvency
Type: COCOMP
Documents
Appoint person secretary company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mervyn Frank Gimblett
Documents
Termination secretary company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kathleen Stockdale
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Mortgage satisfy charge full
Date: 11 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 11 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 11 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Change person secretary company with change date
Date: 26 Oct 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-01
Officer name: Kathleen Stockdale
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stanley Stockdale
Documents
Termination director company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Technical Training Supplies Llc
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Change person director company with change date
Date: 04 Sep 2010
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stanley Thomas Stockdale
Change date: 2010-08-16
Documents
Change corporate director company with change date
Date: 04 Sep 2010
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-08-16
Officer name: Technical Training Supplies Llc
Documents
Change person director company with change date
Date: 04 Sep 2010
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mervyn Frank Gimblett
Change date: 2010-08-16
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / technical training supplies llc / 01/08/2008
Documents
Legacy
Date: 13 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 13/03/2008 from danfforddgar house pontarsais carmarthen dyfed SA32 7DU
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/07; full list of members
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/06; full list of members
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/03; full list of members
Documents
Legacy
Date: 27 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 27/08/03 from: 82 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 20 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/02; full list of members
Documents
Accounts with accounts type full
Date: 21 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 06 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/01; full list of members
Documents
Accounts with accounts type full
Date: 07 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 30 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/00; full list of members
Documents
Legacy
Date: 11 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 26 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 07 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Sep 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 13 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/99; no change of members
Documents
Legacy
Date: 23 May 1999
Category: Address
Type: 287
Description: Registered office changed on 23/05/99 from: 10 trilwm trimsaran llanelli dyfed SA17 4AW
Documents
Legacy
Date: 09 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/98; no change of members
Documents
Accounts with accounts type full
Date: 30 Apr 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 23 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/97; full list of members
Documents
Accounts with accounts type full
Date: 01 May 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 13 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/96; no change of members
Documents
Accounts with accounts type full
Date: 26 Apr 1996
Action Date: 05 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-05
Documents
Legacy
Date: 11 Mar 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 05/04 to 31/03
Documents
Legacy
Date: 27 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/95; no change of members
Documents
Accounts with accounts type dormant
Date: 14 Jan 1995
Action Date: 05 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-05
Documents
Resolution
Date: 14 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/94; full list of members
Documents
Legacy
Date: 04 May 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 05/04
Documents
Legacy
Date: 24 Sep 1993
Category: Address
Type: 287
Description: Registered office changed on 24/09/93 from: 372 old street london EC1V 9LT
Documents
Legacy
Date: 24 Sep 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 24 Sep 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
COLLINS TECHNOLOGY CONSULTING LIMITED
FREESTYLE HOUSE,COVENTRY,CV4 8HX
Number: | 07143753 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BRAMBLE PLACE,ABERDEEN,AB12 4UG
Number: | SC517051 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIMEHURST HOUSE,LOUGHBOROUGH,LE11 1NH
Number: | 04477956 |
Status: | ACTIVE |
Category: | Private Limited Company |
NRPD CATFIELD MANAGEMENT COMPANY LIMITED
1 NELSON STREET,ESSEX,SS1 1EG
Number: | 04243256 |
Status: | ACTIVE |
Category: | Private Limited Company |
IBEX HOUSE,WEYBRIDGE,KT13 8AH
Number: | 09032946 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCK COTTAGE,COCKERMOUTH,CA13 0SD
Number: | 08008875 |
Status: | ACTIVE |
Category: | Private Limited Company |