Lion House Depot Ltd

DataGardener
live
Micro

Lion House Depot Ltd

09105588Private Limited With Share Capital

30 Old Street Old Street, London, EC1V9AB
Incorporated

27/06/2014

Company Age

11 years

Directors

0

Employees

1

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Lion House Depot Ltd (09105588) is a private limited with share capital incorporated on 27/06/2014 (11 years old) and registered in london, EC1V9AB. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 27/06/2014
EC1V9AB
1 employees

Financial Overview

Total Assets

£3.74M

Liabilities

£3.02M

Net Assets

£722.0K

Cash

£352

Key Metrics

1

Employees

1

Shareholders

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

55
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-07-2024
Gazette Notice Compulsory
Category:Gazette
Date:25-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2021
Change Sail Address Company With Old Address New Address
Category:Address
Date:19-04-2021
Change Sail Address Company With Old Address New Address
Category:Address
Date:19-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:06-08-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2018
Move Registers To Sail Company With New Address
Category:Address
Date:04-06-2018
Change Sail Address Company With New Address
Category:Address
Date:04-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2014
Incorporation Company
Category:Incorporation
Date:27-06-2014

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date19/03/2024
Filing Date26/09/2022
Latest Accounts31/12/2021

Trading Addresses

1St Floor, 11 Bruton Street, London, W1J6PY
30 Old Street Old Street, London, EC1V9ABRegistered

Contact

mayerbrown.co.uk
30 Old Street Old Street, London, EC1V9AB