LION CONSTRUCTION (WEST BROMWICH) LIMITED

C/O Saxon & Co Kings Chambers C/O Saxon & Co Kings Chambers, Dudley, DY1 1QT, West Midlands
StatusACTIVE
Company No.06825822
CategoryPrivate Limited Company
Incorporated20 Feb 2009
Age15 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

LION CONSTRUCTION (WEST BROMWICH) LIMITED is an active private limited company with number 06825822. It was incorporated 15 years, 3 months, 26 days ago, on 20 February 2009. The company address is C/O Saxon & Co Kings Chambers C/O Saxon & Co Kings Chambers, Dudley, DY1 1QT, West Midlands.



Company Fillings

Confirmation statement with updates

Date: 04 Mar 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2020

Action Date: 30 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-30

Charge number: 068258220004

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2020

Action Date: 19 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-19

Charge number: 068258220003

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-04-17

Officer name: Mr Richard Charles Bartram

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-17

Officer name: Saxon Company Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Charles Bartram

Termination date: 2014-07-09

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Change person director company with change date

Date: 19 May 2014

Action Date: 24 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederick Charles Bartram

Change date: 2013-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 2012

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: 11 May 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Saxon Company Services Limited

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Riley

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick Charles Bartram

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lion construction holdings LIMITED\certificate issued on 28/02/11

Documents

View document PDF

Change of name notice

Date: 28 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 20/02/09\gbp si 2@1=2\gbp ic 2/4\

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed ian de riley

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 20/02/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2010 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 20 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMN LTD

26 BORROWDALE ROAD,BIRMINGHAM,B31 5QR

Number:10622141
Status:ACTIVE
Category:Private Limited Company

DORIAN LTD

ASM HOUSE,HASSOCKS,BN6 8QL

Number:06855493
Status:ACTIVE
Category:Private Limited Company

G5 PROPERTY INVESTORS LTD

24-26 KINGFISHER ROAD,BIRMINGHAM,B23 5DH

Number:11776581
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL ROBOTICS ENGINEERING LIMITED

GROUND FLOOR ELIZABETH HOUSE,EDGWARE,HA8 7EJ

Number:04344147
Status:ACTIVE
Category:Private Limited Company

LIVELIFE LIMITED

79 MAYFAIR AVENUE,ESSEX,IG1 3DQ

Number:03853561
Status:ACTIVE
Category:Private Limited Company

LOUIS HENRY LIMITED

35 STAMFORD NEW ROAD,ALTRINCHAM,WA14 1EB

Number:10642427
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