AFRICAN LION ENVIRONMENTAL RESEARCH TRUST LIMITED

Register to unlock more data on OkredoRegister

AFRICAN LION ENVIRONMENTAL RESEARCH TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06311286

Incorporation date

12/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Old Burlington Street, London W1S 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2007)
dot icon13/08/2024
Final Gazette dissolved via compulsory strike-off
dot icon09/07/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon21/09/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon01/09/2023
Termination of appointment of Robert James Stanley Burton as a director on 2023-08-31
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/10/2021
Appointment of Mr Robert James Stanley Burton as a director on 2021-10-01
dot icon27/10/2021
Termination of appointment of Mark Veale as a director on 2021-10-01
dot icon13/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/09/2019
Withdrawal of a person with significant control statement on 2019-09-06
dot icon06/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon18/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon30/08/2018
Notification of Andrew Conolly as a person with significant control on 2018-08-03
dot icon14/08/2018
Director's details changed for Andrew Connolly on 2018-08-03
dot icon13/08/2018
Director's details changed for Mr David Scott on 2018-08-10
dot icon13/08/2018
Director's details changed for Andrew Connolly on 2018-08-10
dot icon30/07/2018
Secretary's details changed for Stone Limited on 2018-07-16
dot icon30/07/2018
Director's details changed for Mr Mark Veale on 2018-07-16
dot icon30/07/2018
Registered office address changed from 9 Clifford Street London W1S 2FT to 10 Old Burlington Street London W1S 3AG on 2018-07-30
dot icon26/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon25/07/2018
Cessation of Kevin John Liddle as a person with significant control on 2018-07-12
dot icon25/07/2018
Cessation of Andrew Connolly as a person with significant control on 2018-07-12
dot icon25/07/2018
Notification of a person with significant control statement
dot icon18/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/04/2018
Second filing for the appointment of Mark Veale as a director
dot icon18/10/2017
Appointment of Stone Limited as a secretary on 2017-10-17
dot icon18/10/2017
Termination of appointment of Mark Veale as a secretary on 2017-10-17
dot icon15/09/2017
Termination of appointment of Paul John Quirk as a director on 2017-08-31
dot icon11/08/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon10/08/2017
Change of details for Mr Andrew Conolly as a person with significant control on 2016-04-06
dot icon09/08/2017
Notification of Kevin John Liddle as a person with significant control on 2016-04-06
dot icon09/08/2017
Change of details for Mr Andrew Conolly as a person with significant control on 2016-04-06
dot icon03/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/11/2016
Register(s) moved to registered office address 9 Clifford Street London W1S 2FT
dot icon23/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon15/06/2016
Director's details changed for Mr Mark Veale on 2016-05-26
dot icon15/06/2016
Termination of appointment of Lisa Walker as a secretary on 2016-01-29
dot icon15/06/2016
Appointment of Mr Mark Veale as a secretary on 2016-01-29
dot icon15/06/2016
Appointment of Mr Mark Veale as a director on 2016-01-29
dot icon15/06/2016
Termination of appointment of Lisa Walker as a director on 2016-01-29
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-07-12 no member list
dot icon18/05/2015
Register(s) moved to registered inspection location Mka House 2nd Floor 36 King Street Maidenhead Berkshire SL6 1NA
dot icon18/05/2015
Register inspection address has been changed to Mka House 2nd Floor 36 King Street Maidenhead Berkshire SL6 1NA
dot icon08/05/2015
Appointment of Mr Paul John Quirk as a director on 2015-05-07
dot icon08/05/2015
Termination of appointment of Mark Veale as a director on 2015-05-07
dot icon27/04/2015
Appointment of Mr Mark Veale as a director on 2015-04-22
dot icon27/04/2015
Termination of appointment of Clive Ronald Needham as a director on 2015-04-22
dot icon24/03/2015
Registered office address changed from 39/40 St. James Place London SW1A 1NS to 9 Clifford Street London W1S 2FT on 2015-03-24
dot icon31/07/2014
Annual return made up to 2014-07-12 no member list
dot icon18/07/2014
Full accounts made up to 2013-12-31
dot icon15/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-07-12 no member list
dot icon29/04/2013
Appointment of Lisa Walker as a director
dot icon29/04/2013
Termination of appointment of Charles Cain as a director
dot icon27/07/2012
Annual return made up to 2012-07-12 no member list
dot icon23/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-07-12 no member list
dot icon27/07/2010
Annual return made up to 2010-07-12 no member list
dot icon27/07/2010
Director's details changed for Mr David Scott on 2010-07-12
dot icon27/07/2010
Director's details changed for Andrew Connolly on 2010-07-12
dot icon26/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/02/2010
Resolutions
dot icon05/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/07/2009
Annual return made up to 12/07/09
dot icon29/07/2008
Annual return made up to 12/07/08
dot icon29/07/2008
Registered office changed on 29/07/2008 from 39/40 saint james place london SW1A 1NS
dot icon29/07/2008
Secretary's change of particulars / lisa walker / 23/07/2008
dot icon07/05/2008
Appointment terminated director kevin liddle
dot icon01/05/2008
Director appointed mr david scott
dot icon21/04/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon21/08/2007
Resolutions
dot icon12/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
12/07/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conolly, Andrew
Director
14/01/2008 - Present
1
Veale, Mark
Director
22/04/2015 - 07/05/2015
39
Veale, Mark
Director
29/01/2016 - 01/10/2021
39
Liddle, Kevin
Director
14/01/2008 - 07/05/2008
-
Burton, Robert James Stanley
Director
01/10/2021 - 31/08/2023
30

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRICAN LION ENVIRONMENTAL RESEARCH TRUST LIMITED

AFRICAN LION ENVIRONMENTAL RESEARCH TRUST LIMITED is an(a) Dissolved company incorporated on 12/07/2007 with the registered office located at 10 Old Burlington Street, London W1S 3AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICAN LION ENVIRONMENTAL RESEARCH TRUST LIMITED?

toggle

AFRICAN LION ENVIRONMENTAL RESEARCH TRUST LIMITED is currently Dissolved. It was registered on 12/07/2007 and dissolved on 13/08/2024.

Where is AFRICAN LION ENVIRONMENTAL RESEARCH TRUST LIMITED located?

toggle

AFRICAN LION ENVIRONMENTAL RESEARCH TRUST LIMITED is registered at 10 Old Burlington Street, London W1S 3AG.

What does AFRICAN LION ENVIRONMENTAL RESEARCH TRUST LIMITED do?

toggle

AFRICAN LION ENVIRONMENTAL RESEARCH TRUST LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AFRICAN LION ENVIRONMENTAL RESEARCH TRUST LIMITED?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via compulsory strike-off.