DANDY LIONS LIMITED
Status | ACTIVE |
Company No. | 03868466 |
Category | Private Limited Company |
Incorporated | 29 Oct 1999 |
Age | 24 years, 6 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 25 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 25 Nov 2020
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 20 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
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
Appoint person secretary company with name
Date: 19 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Geraldine Fox
Documents
Termination secretary company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Padraig Mc Hale
Documents
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
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
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
Legacy
Date: 16 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
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
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
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
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
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr. David gott
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director norman lambert
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/07; full list of members
Documents
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
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
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/06; full list of members
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 22 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 30/04/07
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/05; full list of members
Documents
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
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/04; full list of members
Documents
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
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/03; full list of members
Documents
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
Legacy
Date: 21 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/02; full list of members
Documents
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
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
Some Companies
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 11657219 |
Status: | ACTIVE |
Category: | Private Limited Company |
PILLAR HOUSE,CHELTENHAM,GL53 7LS
Number: | 10489464 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARLINGTON HOUSE,EDGBASTON,B16 9JU
Number: | 02505407 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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) |
24 CHUBWORTH STREET,LONDON,SE14 6HE
Number: | 06432635 |
Status: | ACTIVE |
Category: | Private Limited Company |