LION CONSTRUCTION UK LIMITED

Meryll House Meryll House, Bromsgrove, B61 7DN, Worcs
StatusDISSOLVED
Company No.03609642
CategoryPrivate Limited Company
Incorporated04 Aug 1998
Age25 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution25 May 2010
Years13 years, 11 months, 23 days

SUMMARY

LION CONSTRUCTION UK LIMITED is an dissolved private limited company with number 03609642. It was incorporated 25 years, 9 months, 13 days ago, on 04 August 1998 and it was dissolved 13 years, 11 months, 23 days ago, on 25 May 2010. The company address is Meryll House Meryll House, Bromsgrove, B61 7DN, Worcs.



Company Fillings

Gazette dissolved compulsory

Date: 25 May 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary nicholas pinfield

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 11/08/2009 from c/o pinfields, george house 2A worcester road bromsgrove worcestershire B61 7AB

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / ian riley / 16/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 18; Street was: 46 stoke road, now: penmanor; Area was: aston fields, now: finstall; Post Code was: B60 3EG, now: B60 3BZ; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 03/09/07 from: 61 worcester road bromsgrove worcestershire B61 7DN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lion loft conversions LIMITED\certificate issued on 06/12/05

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 12/08/05 from: h f pinfield & co 61 worcester road bromsgrove worcestershire B61 7DN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 07 May 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lion project management LIMITED\certificate issued on 07/05/03

Documents

View document PDF

Accounts with made up date

Date: 26 Apr 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 03 Jul 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 May 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 19/09/00

Documents

View document PDF

Accounts with made up date

Date: 10 May 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 18 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/99; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 27/08/98 from: 24 north street ashby de la zouch leicestershire LE65 1HS

Documents

View document PDF

Incorporation company

Date: 04 Aug 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER CENTRE ESTATES LIMITED

C/O FRP ADVISORY,BRISTOL,BS2 0HQ

Number:00007704
Status:LIQUIDATION
Category:Private Limited Company

C V F CONSULTANCY LIMITED

ARNOLD HOUSE 2 NEW ROAD,SANDOWN,PO36 0DT

Number:06236571
Status:ACTIVE
Category:Private Limited Company

HOQUE HOMES LIMITED

HOQUE VILLA,LONDON,E2 7ED

Number:10791809
Status:ACTIVE
Category:Private Limited Company

LAMBER TRADING LP

18/2 ROYSTON MAINS STREET,EDINBURGH,EH5 1LB

Number:SL019507
Status:ACTIVE
Category:Limited Partnership

MIDLAND SAFETY LIMITED

12 BROOKSIDE PLACE,ATHERSTONE,CV9 3RD

Number:09791536
Status:ACTIVE
Category:Private Limited Company

NIKI DAVIES PRODUCTIONS LIMITED

123 ADEL LANE,LEEDS,LS16 8BL

Number:05374316
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source