KRS LION BIDCO LIMITED

9 Miller Court, Severn Drive 9 Miller Court, Severn Drive, Tewkesbury, GL20 8DN, Gloucestershire, United Kingdom
StatusACTIVE
Company No.11444164
CategoryPrivate Limited Company
Incorporated02 Jul 2018
Age5 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

KRS LION BIDCO LIMITED is an active private limited company with number 11444164. It was incorporated 5 years, 11 months, 2 days ago, on 02 July 2018. The company address is 9 Miller Court, Severn Drive 9 Miller Court, Severn Drive, Tewkesbury, GL20 8DN, Gloucestershire, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Capital

Type: SH19

Date: 2024-01-02

Capital : 1.754491 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2023

Action Date: 07 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-07

Capital : 1.754491 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Capital

Type: SH19

Date: 2023-12-15

Capital : 1.754491 GBP

Documents

View document PDF

Legacy

Date: 15 Dec 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 15 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/12/23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Mckernan

Termination date: 2023-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 20 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114441640003

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mr Paul Raymond Havenhand

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: James Douglas Robert Twining

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 17 Dec 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 12 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Sep 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Resolution

Date: 18 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2020

Action Date: 05 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114441640003

Charge creation date: 2020-06-05

Documents

View document PDF

Resolution

Date: 22 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Apr 2020

Category: Capital

Type: SH10

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114441640002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114441640001

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Orme Ledingham

Termination date: 2020-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Guy Melville Stevens

Termination date: 2020-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Carvill

Termination date: 2020-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Richard Willcocks

Termination date: 2020-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-07

Officer name: Mr Marc Anthony Castellucci

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-07

Officer name: Mr Geoffrey Mckernan

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 29 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2019

Action Date: 14 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-14

Charge number: 114441640002

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-29

Officer name: Mr James Orme Ledingham

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2018

Action Date: 28 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-28

Charge number: 114441640001

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Richard Willcocks

Appointment date: 2018-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-29

Officer name: Mr Christopher James Carvill

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Oct 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 03 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2018

Action Date: 29 Aug 2018

Category: Capital

Type: SH01

Capital : 125,000 GBP

Date: 2018-08-29

Documents

View document PDF

Resolution

Date: 17 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jul 2018

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2019-07-31

Documents

View document PDF

Incorporation company

Date: 02 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARTMOUTH COMMUNITY HUB CIC

LALITA BUILDINGS 378 WALSALL ROAD,BIRMINGHAM,B42 2LX

Number:11546636
Status:ACTIVE
Category:Community Interest Company

DRAGON CONSTRUCTION SERVICES LTD

25 THE FIRS FOREST HILLS DRIVE,PONTYCLUN,CF72 8JB

Number:11932085
Status:ACTIVE
Category:Private Limited Company

KCCC MANAGEMENT LIMITED

ST LAWRENCE GROUND,CANTERBURY,CT1 3NZ

Number:09443073
Status:ACTIVE
Category:Private Limited Company

PRIMROSE HOLDINGS LIMITED

532 STREETSBROOK ROAD,SOLIHULL,B91 1RD

Number:10407979
Status:ACTIVE
Category:Private Limited Company

PRODRIFT UK LIMITED

C/O BDA ASSOCIATES LTD ANNECY COURT, FERRY WORKS,THAMES DITTON,KT7 0QJ

Number:09426856
Status:ACTIVE
Category:Private Limited Company

STONEYPATH FARM AND COMPANY

STONEYPATH FARM,DUNBAR,

Number:SL000719
Status:ACTIVE
Category:Limited 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