LION AND KEY LTD

48 High Street, Hull, HU1 1QE, England
StatusACTIVE
Company No.08893552
CategoryPrivate Limited Company
Incorporated13 Feb 2014
Age10 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

LION AND KEY LTD is an active private limited company with number 08893552. It was incorporated 10 years, 3 months, 19 days ago, on 13 February 2014. The company address is 48 High Street, Hull, HU1 1QE, England.



Company Fillings

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-01

Officer name: Mr. David Kenneth Good

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gwb Hull Limited

Notification date: 2024-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Peter Murphy

Termination date: 2024-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Tatjana Fleming-Hubertz

Termination date: 2024-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-01

Psc name: Alan Peter Murphy

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-01

Psc name: Ella Marie Good

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-01

Psc name: Christina Tatjana Fleming-Hubertz

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2024

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-01

Psc name: Ella Marie Good

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2024

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ella Marie Good

Cessation date: 2023-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2024

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ella Marie Good

Notification date: 2023-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Ella Marie Good

Appointment date: 2023-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

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

Change account reference date company current shortened

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 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: 04 Apr 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

Old address: 48 High Street Flat 4 Hull East Yorkshire HU1 1QE United Kingdom

Change date: 2015-09-17

New address: 48 High Street Hull HU1 1QE

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Christina Fleming

Change date: 2015-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Address

Type: AD01

Old address: Flat 31 Trinity Wharf High Street Hull East Yorkshire HU1 1LF

New address: 48 High Street Flat 4 Hull East Yorkshire HU1 1QE

Change date: 2015-06-10

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-27

New address: Flat 31 Trinity Wharf High Street Hull East Yorkshire HU1 1LF

Old address: 21 Scale Lane Hull HU1 1LF United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTHILL INVESTMENTS LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:00658238
Status:ACTIVE
Category:Private Limited Company

MIA ALLIANCE LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL032487
Status:ACTIVE
Category:Limited Partnership

ORISINAL LIMITED

6 YORK COURT,BERKHAMSTED,HP4 3FW

Number:11087844
Status:ACTIVE
Category:Private Limited Company

SECOND CHANCE SOFAS AUCTION HOUSE LTD

1 VIADUCT CIRCLE,KILWINNING,KA13 7EA

Number:SC609806
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUPER CAR WORLD V12 LTD

100 HIGH ASH DRIVE,LEEDS,LS17 8RE

Number:11493741
Status:ACTIVE
Category:Private Limited Company

THE CHAUNTRY CORPORATION LIMITED

NEW CENTURY HOUSE,MAIDENHEAD,SL6 7BE

Number:02822650
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