LIONS DEN BREWING AND DISTILLING CO LTD

11 Sowerby Way Durham Lane Industrial Park, Eaglescliffe, TS16 0RB
StatusDISSOLVED
Company No.07715774
CategoryPrivate Limited Company
Incorporated25 Jul 2011
Age12 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 11 months, 10 days

SUMMARY

LIONS DEN BREWING AND DISTILLING CO LTD is an dissolved private limited company with number 07715774. It was incorporated 12 years, 10 months, 7 days ago, on 25 July 2011 and it was dissolved 1 year, 11 months, 10 days ago, on 21 June 2022. The company address is 11 Sowerby Way Durham Lane Industrial Park, Eaglescliffe, TS16 0RB.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Resolution

Date: 21 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Marsden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Newton

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-25

Old address: Swan House Westpoint Road Teesdale Business Park Stockton-on-Tees TS17 6BP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Travers

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cliff Walker

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Newton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-15

Old address: C/O Davies Tracey & Co 3Rd Floor, Newport House Teesdale South, Thornaby Place Stockton - on - Tees TS17 6SE United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-05-31

Documents

View document PDF

Incorporation company

Date: 25 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.M. SAMUELS FINANCE GROUP P.L.C.

314 REGENTS PARK ROAD,FINCHLEY,N3 2JX

Number:01055337
Status:ACTIVE
Category:Public Limited Company

DWMG LIMITED

CHARTER BUILDINGS,SALE,M33 6WT

Number:11390435
Status:ACTIVE
Category:Private Limited Company

FIVEF ALKA LIMITED

BELLMAN MILL,CLITHEROE,BB7 1QW

Number:09044179
Status:ACTIVE
Category:Private Limited Company

OHC CONSULTANCY LIMITED

10C PECKINGHAM STREET,HALESOWEN,B63 3AW

Number:07268463
Status:ACTIVE
Category:Private Limited Company

STEAL THE STYLE LIMITED

107 SETTLE STREET,BOLTON,BL3 3DJ

Number:11222937
Status:ACTIVE
Category:Private Limited Company

TIGRIS PROCUREMENT LIMITED

5 LOWER THIRLMERE ROAD,BRISTOL,BS34 5PB

Number:10046155
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