LIONLEASE PROPERTY MANAGEMENT LTD

64 Churchill Road, Slough, SL3 7RB, England
StatusDISSOLVED
Company No.09075937
CategoryPrivate Limited Company
Incorporated09 Jun 2014
Age9 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years10 months, 5 days

SUMMARY

LIONLEASE PROPERTY MANAGEMENT LTD is an dissolved private limited company with number 09075937. It was incorporated 9 years, 11 months, 21 days ago, on 09 June 2014 and it was dissolved 10 months, 5 days ago, on 25 July 2023. The company address is 64 Churchill Road, Slough, SL3 7RB, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-22

Officer name: Mr Ian Greig

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: AD01

New address: 64 Churchill Road Slough SL3 7RB

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2022-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 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: 25 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ian Greig

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Greig

Change date: 2015-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Greig

Change date: 2014-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

Old address: 50 Greyhound Road London W6 8NX United Kingdom

Change date: 2014-12-15

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Incorporation company

Date: 09 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST OF INFORMATION LIMITED

OFFICE 3 UNIT R PENFOLD WORKS,WATFORD,WD24 4YY

Number:08959965
Status:ACTIVE
Category:Private Limited Company

DANESFIELD LIMITED

OAKMOORE COURT KINGSWOOD ROAD,DROITWICH,WR9 0QH

Number:05783873
Status:ACTIVE
Category:Private Limited Company

DRAMTASTIC LTD

35 UPPER GRAY STREET,EDINBURGH,EH9 1SN

Number:SC580746
Status:ACTIVE
Category:Private Limited Company
Number:IP031679
Status:ACTIVE
Category:Industrial and Provident Society

S.T. CORPORATION LIMITED

36 FALCONERS GREEN,LEICESTERSHIRE,LE10 2SX

Number:02596512
Status:ACTIVE
Category:Private Limited Company

THE TRADING ROOM LIMITED

2 PONSONBY ROAD,LONDON,SW15 4LA

Number:07809534
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