LION BUILD & CONSTRUCT LIMITED

40a Station Road, Upminster, RM14 2TR, Essex
StatusLIQUIDATION
Company No.10458056
CategoryPrivate Limited Company
Incorporated02 Nov 2016
Age7 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

LION BUILD & CONSTRUCT LIMITED is an liquidation private limited company with number 10458056. It was incorporated 7 years, 7 months, 12 days ago, on 02 November 2016. The company address is 40a Station Road, Upminster, RM14 2TR, Essex.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Sep 2023

Action Date: 02 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: AD01

New address: 40a Station Road Upminster Essex RM14 2TR

Old address: 4 Bedwell Court Broomfield Road Romford RM6 6DR United Kingdom

Change date: 2022-08-09

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Liognas Paulavicius

Notification date: 2020-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-01

Psc name: Tomas Samardokas

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tomas Samardokas

Termination date: 2020-01-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lionginas Paulavicius

Appointment date: 2020-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2020

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tomas Samardokas

Notification date: 2019-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tomas Samardokas

Appointment date: 2019-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2020

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lionginas Paulavicius

Cessation date: 2019-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lionginas Paulavicius

Termination date: 2019-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 02 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANHAM ACADEMY LIMITED

20 THORNSETT ROAD,LONDON,SW18 4EF

Number:07531574
Status:ACTIVE
Category:Private Limited Company

GIDEON IT LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11908894
Status:ACTIVE
Category:Private Limited Company

JONES CONSTRUCTION SERVICES LIMITED

EBENEZER HOUSE,BOURNEMOUTH,BH2 5QJ

Number:04118959
Status:ACTIVE
Category:Private Limited Company

OLD SCHOOL PUBLISHING LIMITED

78 MILL LANE,LONDON,NW6 1JZ

Number:10453549
Status:ACTIVE
Category:Private Limited Company

SKALA (MIDLANDS) LTD

238 SLADE ROAD,BIRMINGHAM,B23 7RH

Number:10823889
Status:ACTIVE
Category:Private Limited Company

THE PENINSULA CASUALTY REDUCTION PARTNERSHIP LLP

3 MODBURY COURT 32 CHURCH STREET,IVYBRIDGE,PL21 0QR

Number:OC381517
Status:ACTIVE
Category:Limited Liability Partnership

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