LION HOUSE DEPOT LTD

30 Old Street Old Street, London, EC1V 9AB, England
StatusACTIVE
Company No.09105588
CategoryPrivate Limited Company
Incorporated27 Jun 2014
Age9 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

LION HOUSE DEPOT LTD is an active private limited company with number 09105588. It was incorporated 9 years, 11 months, 8 days ago, on 27 June 2014. The company address is 30 Old Street Old Street, London, EC1V 9AB, England.



Company Fillings

Termination director company with name termination date

Date: 29 May 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-15

Officer name: Mohamad Hossein Abedinzadeh

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Address

Type: AD01

New address: 30 Old Street Old Street London EC1V 9AB

Change date: 2023-11-27

Old address: 1st Floor 11 Bruton Street London W1J 6PY England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 16 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Apr 2021

Category: Address

Type: AD02

Old address: 1st Floor 11 Bruton Street London W1J 6PY England

New address: 1st Floor 11 Bruton Street London W1J 6PY

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Apr 2021

Category: Address

Type: AD02

New address: 1st Floor 11 Bruton Street London W1J 6PY

Old address: 6 Bloomsbury Square London WC1A 2LP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Address

Type: AD01

New address: 1st Floor 11 Bruton Street London W1J 6PY

Change date: 2021-04-16

Old address: 6 Bloomsbury Square London WC1A 2LP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 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: 06 Aug 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Aug 2020

Category: Address

Type: AD02

New address: 6 Bloomsbury Square London WC1A 2LP

Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom

Documents

View document PDF

Change account reference date company previous extended

Date: 25 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

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2019

Action Date: 05 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-05

Charge number: 091055880007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2019

Action Date: 05 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091055880006

Charge creation date: 2019-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mohamad Hossein Abedinzadeh

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Jun 2018

Category: Address

Type: AD03

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Change sail address company with new address

Date: 04 Jun 2018

Category: Address

Type: AD02

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091055880005

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091055880001

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091055880003

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091055880002

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091055880004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091055880005

Charge creation date: 2016-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AAMD

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohamad Hossein Abedinzadeh

Change date: 2016-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

New address: 6 Bloomsbury Square London WC1A 2LP

Old address: 3rd Floor 33 Lowndes Street London SW1X 9HX

Change date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2016

Action Date: 18 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-18

Charge number: 091055880003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2016

Action Date: 18 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091055880004

Charge creation date: 2016-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Matthew Richardson

Termination date: 2015-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-02

Officer name: Mr Benjamin Matthew Richards

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-02

Officer name: Mr Benjamin Matthew Richards

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Matthew Richardson

Termination date: 2015-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-27

Officer name: Benjamin Matthew Richardson

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-16

Officer name: Mr Mohamad Hossein Abedinzadeh

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-25

Officer name: Mr Benjamin Matthew Richardson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Address

Type: AD01

New address: 3Rd Floor 33 Lowndes Street London SW1X 9HX

Change date: 2014-09-09

Old address: 175 Wokingham Road Reading Berkshire RG6 1LT United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Robertson Perry

Termination date: 2014-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamad Hossein Abedinzadeh

Appointment date: 2014-09-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2014

Action Date: 03 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-03

Charge number: 091055880002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2014

Action Date: 03 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091055880001

Charge creation date: 2014-09-03

Documents

View document PDF

Incorporation company

Date: 27 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTS & TOWNSEND LIMITED

REGENCY HOUSE,TADWORTH,KT20 7RZ

Number:11340497
Status:ACTIVE
Category:Private Limited Company

EDGE RETREATS LIMITED

10 ORANGE STREET,LONDON,WC2H 7DQ

Number:08548694
Status:ACTIVE
Category:Private Limited Company

HOXTON 57 LIMITED

57 HOXTON SQUARE,LONDON,N1 6PB

Number:11914741
Status:ACTIVE
Category:Private Limited Company

LOVE & INK LTD

105 CAMDEN ROAD,TUNBRIDGE WELLS,TN1 2QR

Number:10116661
Status:ACTIVE
Category:Private Limited Company

MY TIME CONSULTANTS LIMITED

BAGELS GRANGE MEWS, WILFORD ROAD,NOTTINGHAM,NG11 6NB

Number:10968870
Status:ACTIVE
Category:Private Limited Company

THE 8848 LIMITED

11 BROAD STREET,STAMFORD,PE9 1PG

Number:07781101
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