DANDY LIONS LIMITED

54 Portland Place, London, W1B 1DY, United Kingdom
StatusACTIVE
Company No.03868466
CategoryPrivate Limited Company
Incorporated29 Oct 1999
Age24 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

DANDY LIONS LIMITED is an active private limited company with number 03868466. It was incorporated 24 years, 6 months, 25 days ago, on 29 October 1999. The company address is 54 Portland Place, London, W1B 1DY, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 09 Feb 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arina Norkina

Termination date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Kjaersgaard Tomsen

Appointment date: 2023-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2023

Action Date: 10 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038684660003

Charge creation date: 2023-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Broughton Secretaries Limited

Appointment date: 2023-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Address

Type: AD01

New address: 54 Portland Place London W1B 1DY

Change date: 2023-10-24

Old address: Duddery Hill Haverhill Suffolk CB9 8LG England

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Broughton Secretaries Limited

Termination date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Keith John Hammond

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Susanne Jane Olive

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Duncan Roger Etheridge

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul John Molloy

Appointment date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Arina Norkina

Appointment date: 2023-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-31

Psc name: Redbrook (Uk) Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Susanne Jane Olive

Appointment date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Robert Gerard Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-21

Officer name: Mr Duncan Roger Etheridge

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-01-19

Officer name: Broughton Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2022

Action Date: 01 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2021

Action Date: 03 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-03

Documents

View document PDF

Resolution

Date: 25 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 25 Nov 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

New address: Duddery Hill Haverhill Suffolk CB9 8LG

Old address: 5 Whittle Close Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8RQ

Change date: 2020-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-19

Officer name: Mr Keith John Hammond

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Allen O'leary

Termination date: 2020-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Jane Russell

Termination date: 2019-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amos Anatot

Termination date: 2019-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2019

Action Date: 28 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Anderson

Appointment date: 2018-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-08

Officer name: Mr Richard O’Leary

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ori Yehudai

Termination date: 2018-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alon Shmuel Granot

Termination date: 2018-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Auditors resignation company

Date: 03 Mar 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-25

Officer name: Mr Ori Yehudai

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Fox

Termination date: 2016-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Dec 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-25

Officer name: Mrs Karen Jane Russell

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amos Anatot

Appointment date: 2016-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-25

Officer name: Mr Alon Shmuel Granot

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Dec 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-25

Officer name: Geraldine Fox

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-25

Officer name: David Gott

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Geraldine Fox

Documents

View document PDF

Termination secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Padraig Mc Hale

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 29 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-29

Documents

View document PDF

Legacy

Date: 06 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 16 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 29 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Mr. David Gott

Documents

View document PDF

Change sail address company

Date: 30 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Kieran Fox

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr. David gott

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director norman lambert

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 11/03/07 from: 22/24, harborough road, northampton, northamptonshire NN2 7AZ

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 30/04/07

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2003

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF


Some Companies

BEHOLDA BUILDINGS LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:11657219
Status:ACTIVE
Category:Private Limited Company

ELECTRONICS ADVISOR LIMITED

PILLAR HOUSE,CHELTENHAM,GL53 7LS

Number:10489464
Status:ACTIVE
Category:Private Limited Company

MORTIMER GILES LIMITED

ARLINGTON HOUSE,EDGBASTON,B16 9JU

Number:02505407
Status:LIQUIDATION
Category:Private Limited Company

NICU BUILDERS LTD

SUITE 3-04 PEEL HOUSE,MORDEN,SM4 5BT

Number:11667063
Status:ACTIVE
Category:Private Limited Company

SECRET GARDEN (BROADBRIDGE) MANAGEMENT COMPANY LIMITED

GATEWAY HOUSE,SOUTHEND ON SEA,SS2 5TE

Number:09820559
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SOLACE CARE UK LIMITED

24 CHUBWORTH STREET,LONDON,SE14 6HE

Number:06432635
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