LION/GLORIA MIDCO 3 LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED C/O TENEO FINANCIAL ADVISORY LIMITED, Birmingham, B3 3HN, West Midlands
StatusDISSOLVED
Company No.08336876
CategoryPrivate Limited Company
Incorporated19 Dec 2012
Age11 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution03 Apr 2023
Years1 year, 2 months

SUMMARY

LION/GLORIA MIDCO 3 LIMITED is an dissolved private limited company with number 08336876. It was incorporated 11 years, 5 months, 15 days ago, on 19 December 2012 and it was dissolved 1 year, 2 months ago, on 03 April 2023. The company address is C/O TENEO FINANCIAL ADVISORY LIMITED C/O TENEO FINANCIAL ADVISORY LIMITED, Birmingham, B3 3HN, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 03 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-17

Old address: C/O Tenco Restucturing Limited 156 Great Charles Street Queensway Birmingham B3 3HN

New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-17

New address: C/O Tenco Restucturing 156 Great Charles Street Queensway Birmingham B3 3HN

Old address: , Bridgewater Place Water Lane, Leeds, LS11 5BZ

Documents

View document PDF

Resolution

Date: 17 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083368760001

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2021-12-16

Documents

View document PDF

Legacy

Date: 16 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 16 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/12/21

Documents

View document PDF

Resolution

Date: 16 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Capital

Type: SH19

Date: 2021-12-06

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 06 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/11/21

Documents

View document PDF

Resolution

Date: 06 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-24

Charge number: 083368760001

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2021

Action Date: 30 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-30

Capital : 1,010.02 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Michel Marie Georges

Termination date: 2018-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-15

Officer name: Michael Joseph Hewett

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-17

Officer name: David James Riley

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philippe Michel Marie Georges

Appointment date: 2017-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Peter Jeffrey Godden

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David James Riley

Appointment date: 2017-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Christopher Doyle

Termination date: 2017-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-21

Officer name: Jan Frederik Schuster

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-21

Officer name: Richard Sean Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-21

Officer name: Mr Peter Jeffrey Godden

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Christopher Doyle

Appointment date: 2016-11-21

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Nov 2016

Action Date: 19 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-12-19

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Nov 2016

Action Date: 19 Dec 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2014-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company

Date: 04 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Sean Lewis

Appointment date: 2014-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Alexander Cooper

Termination date: 2014-07-11

Documents

View document PDF

Resolution

Date: 07 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 May 2014

Action Date: 16 Apr 2014

Category: Capital

Type: SH01

Capital : 1,010.00 GBP

Date: 2014-04-16

Documents

View document PDF

Legacy

Date: 16 Apr 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 16 Apr 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 16/04/14

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Apr 2014

Action Date: 16 Apr 2014

Category: Capital

Type: SH19

Date: 2014-04-16

Capital : 1,000 GBP

Documents

View document PDF

Resolution

Date: 16 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 24 Mar 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2013

Action Date: 22 May 2013

Category: Address

Type: AD01

Old address: , 21 Grosvenor Place, London, SW1X 7HF, United Kingdom

Change date: 2013-05-22

Documents

View document PDF

Resolution

Date: 22 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Apr 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Apr 2013

Action Date: 08 Mar 2013

Category: Capital

Type: SH02

Date: 2013-03-08

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2013

Action Date: 08 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-08

Capital : 895.59 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2013

Action Date: 27 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-27

Capital : 1,000 GBP

Documents

View document PDF

Resolution

Date: 09 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COBRA BATHROOMS LTD

181 RIDDOCHHILL ROAD,BATHGATE,EH47 7HB

Number:SC621355
Status:ACTIVE
Category:Private Limited Company

GEOFF BIRD DESIGN LIMITED

7 SALMON CLOSE, BLOXHAM,OXFORDSHIRE,OX15 4PJ

Number:06451371
Status:ACTIVE
Category:Private Limited Company

HAZLEHURST LTD

WOODLAND HEIGHTS,CARDIFF,CF15 7RT

Number:11483953
Status:ACTIVE
Category:Private Limited Company

MIAMI MOBILITY LIMITED

280 FIR TREE ROAD,SURREY,KT17 3NN

Number:06485524
Status:LIQUIDATION
Category:Private Limited Company

SIMON B LTD

56 ORCHID,GRIMSBY,DN32 7AW

Number:09697687
Status:ACTIVE
Category:Private Limited Company

SYNERGY SPECIALIST SERVICES LIMITED

127 HIGH STREET,NEWPORT PAGNELL,MK16 8SE

Number:11454160
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