LION CASTLE DEVELOPMENTS LIMITED

102 Brockley Grove, London, SE4 1EB, England
StatusACTIVE
Company No.07608513
CategoryPrivate Limited Company
Incorporated19 Apr 2011
Age13 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

LION CASTLE DEVELOPMENTS LIMITED is an active private limited company with number 07608513. It was incorporated 13 years, 2 months, 18 days ago, on 19 April 2011. The company address is 102 Brockley Grove, London, SE4 1EB, England.



Company Fillings

Gazette filings brought up to date

Date: 30 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2021

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Omar Samora Odle

Notification date: 2020-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Gazette notice compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2017

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-21

Old address: 63 63 Knight Tower 14 Wharf Street London SE8 3FX England

New address: 102 Brockley Grove London SE4 1EB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Change date: 2015-05-11

Old address: 63 Knight Tower 14 Wharf Street London SE8 3FX

New address: 63 63 Knight Tower 14 Wharf Street London SE8 3FX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Joanelle Odle

Termination date: 2015-05-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jo-Anne Joanelle Odle

Termination date: 2015-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Change date: 2015-05-11

Old address: 102 Brockley Grove London SE4 1EB

New address: 63 63 Knight Tower 14 Wharf Street London SE8 3FX

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jo-Anne Joanelle Odle

Termination date: 2015-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Omar Samora Odle

Appointment date: 2015-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Joanelle Odle

Termination date: 2015-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Joanelle Odle

Appointment date: 2015-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jo-Anne Joanelle Odle

Appointment date: 2015-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Omar Samora Odle

Termination date: 2015-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Omar Samora Odle

Termination date: 2015-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-26

Old address: 85 Canonbie Road Forest Hill London SE23 3AQ United Kingdom

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damian Sealy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Damian Renaldo Deighton Sealy

Documents

View document PDF

Incorporation company

Date: 19 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAWNFINE LIMITED

5 GODALMING BUSINESS CENTRE,GODALMING,GU7 1XW

Number:01863767
Status:ACTIVE
Category:Private Limited Company

HOW LANE 2018 LIMITED

CHIPSTEAD GOLF CLUB,COULSDON,CR5 3LN

Number:02876511
Status:ACTIVE
Category:Private Limited Company

IBA CHILDREN SUPPORT SERVICES LTD

14 WILD GOOSE DRIVE,LONDON,SE14 5LL

Number:11904428
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MICROGEM LTD

INTERNATIONAL HOUSE,LONDON,E13 9PJ

Number:11094817
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OBEROI PROPERTIES UK LIMITED

16 THOMAS DRIVE,UXBRIDGE,UB8 1GT

Number:11192678
Status:ACTIVE
Category:Private Limited Company

SEWARD WYON LTD

VANGUARD HOUSE BRADLEY LANE,WIGAN,WN6 0XF

Number:02199766
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