Lionfish Properties Ltd

DataGardener
live
Micro

Lionfish Properties Ltd

07531587Private Limited With Share Capital

Parkers Cornelius House, 178-180 Church Road, Hove, BN32DJ
Incorporated

16/02/2011

Company Age

15 years

Directors

2

Employees

2

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Lionfish Properties Ltd (07531587) is a private limited with share capital incorporated on 16/02/2011 (15 years old) and registered in hove, BN32DJ. The company operates under SIC code 68209 and is classified as Micro.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 16/02/2011
BN32DJ
2 employees

Financial Overview

Total Assets

£1.40M

Liabilities

£955.2K

Net Assets

£444.8K

Cash

£0

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

16

Registered

11

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

74
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2018
Elect To Keep The Directors Residential Address Register Information On The Public Register
Category:Officers
Date:17-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-07-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2017
Gazette Notice Compulsory
Category:Gazette
Date:04-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-03-2012
Legacy
Category:Mortgage
Date:17-11-2011
Legacy
Category:Mortgage
Date:12-11-2011
Legacy
Category:Mortgage
Date:11-06-2011
Legacy
Category:Mortgage
Date:21-05-2011
Incorporation Company
Category:Incorporation
Date:16-02-2011

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date23/09/2025
Latest Accounts31/12/2024

Trading Addresses

Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex Bn3 2Dj, BN32DJRegistered

Contact

Parkers Cornelius House, 178-180 Church Road, Hove, BN32DJ