BLACK LION HOUSE GP LTD

Register to unlock more data on OkredoRegister

BLACK LION HOUSE GP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10198647

Incorporation date

25/05/2016

Size

Full

Contacts

Registered address

Registered address

7 Heddon Street, London W1B 4BDCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2016)
dot icon17/03/2026
Compulsory strike-off action has been suspended
dot icon17/02/2026
First Gazette notice for compulsory strike-off
dot icon13/09/2025
Compulsory strike-off action has been discontinued
dot icon11/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon02/09/2025
Director's details changed for Mr Shaun Kirby on 2025-07-24
dot icon07/05/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon18/02/2025
Director's details changed for Mr Scott Clayton O'donnell on 2025-02-18
dot icon18/02/2025
Director's details changed for Mr Robert Adam Laurence on 2025-02-18
dot icon18/02/2025
Director's details changed for Mr Shaun Kirby on 2025-02-18
dot icon27/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon24/06/2024
Registered office address changed from 16 New Burlington Place New Burlington Place London W1S 2HX England to 7 Heddon Street London W1B 4BD on 2024-06-24
dot icon29/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon20/07/2023
Full accounts made up to 2022-12-31
dot icon12/10/2022
Full accounts made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-08-26 with updates
dot icon08/09/2021
Termination of appointment of Henry Charles Millard-Beer as a director on 2021-08-19
dot icon08/09/2021
Termination of appointment of Maria Renault as a director on 2021-08-19
dot icon08/09/2021
Termination of appointment of Jennifer Ann Perrier-Ekedahl as a director on 2021-08-19
dot icon17/08/2021
Satisfaction of charge 101986470002 in full
dot icon17/08/2021
Satisfaction of charge 101986470004 in full
dot icon17/08/2021
Satisfaction of charge 101986470003 in full
dot icon17/08/2021
Registration of charge 101986470005, created on 2021-08-12
dot icon17/08/2021
Registration of charge 101986470006, created on 2021-08-12
dot icon17/08/2021
Registration of charge 101986470007, created on 2021-08-12
dot icon11/08/2021
Termination of appointment of Shane Brendan Scott as a director on 2021-07-16
dot icon06/08/2021
Appointment of Mrs Jennifer Ann Perrier-Ekedahl as a director on 2020-01-17
dot icon15/01/2021
Termination of appointment of James Alexander Fowler as a director on 2020-11-17
dot icon26/08/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon23/07/2020
Full accounts made up to 2019-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-26 with updates
dot icon30/07/2019
Full accounts made up to 2018-12-31
dot icon30/01/2019
Director's details changed for Mrs Maria Renault on 2018-04-30
dot icon30/01/2019
Director's details changed for Mr Henry Charles Millard-Beer on 2018-04-30
dot icon30/01/2019
Director's details changed for Mr Shane Brendan Scott on 2018-04-30
dot icon30/01/2019
Director's details changed for Mr Scott Clayton O'donnell on 2018-04-30
dot icon30/01/2019
Director's details changed for Mr Robert Adam Laurence on 2018-04-30
dot icon30/01/2019
Director's details changed for Mr James Alexander Fowler on 2018-04-30
dot icon30/01/2019
Director's details changed for Mr James Alexander Fowler on 2018-04-30
dot icon29/10/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon16/10/2018
Satisfaction of charge 101986470001 in full
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon03/10/2018
Appointment of Mr Shaun Kirby as a director on 2018-08-21
dot icon21/08/2018
Registration of charge 101986470004, created on 2018-08-14
dot icon20/08/2018
Resolutions
dot icon20/08/2018
Registration of charge 101986470002, created on 2018-08-14
dot icon20/08/2018
Registration of charge 101986470003, created on 2018-08-14
dot icon04/05/2018
Registered office address changed from 31 Bruton Place London W1J 6NN United Kingdom to 16 New Burlington Place New Burlington Place London W1S 2HX on 2018-05-04
dot icon04/05/2018
Secretary's details changed for Citco Jersey Limited on 2017-07-24
dot icon17/10/2017
Termination of appointment of Jeremy Laurence Bard as a director on 2017-10-09
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon24/07/2017
Previous accounting period shortened from 2017-05-31 to 2016-12-31
dot icon30/08/2016
Memorandum and Articles of Association
dot icon30/08/2016
Resolutions
dot icon26/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon22/08/2016
Registration of charge 101986470001, created on 2016-08-12
dot icon28/06/2016
Resolutions
dot icon27/06/2016
Sub-division of shares on 2016-05-27
dot icon26/06/2016
Statement of capital following an allotment of shares on 2016-05-26
dot icon25/05/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CITCO JERSEY LIMITED
Corporate Secretary
25/05/2016 - Present
21
Kirby, Shaun
Director
21/08/2018 - Present
14
Laurence, Robert Adam
Director
25/05/2016 - Present
30
Bard, Jeremy Laurence
Director
25/05/2016 - 09/10/2017
18
Fowler, James Alexander
Director
25/05/2016 - 17/11/2020
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK LION HOUSE GP LTD

BLACK LION HOUSE GP LTD is an(a) Active company incorporated on 25/05/2016 with the registered office located at 7 Heddon Street, London W1B 4BD. There are currently 4 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 BLACK LION HOUSE GP LTD?

toggle

BLACK LION HOUSE GP LTD is currently Active. It was registered on 25/05/2016 .

Where is BLACK LION HOUSE GP LTD located?

toggle

BLACK LION HOUSE GP LTD is registered at 7 Heddon Street, London W1B 4BD.

What does BLACK LION HOUSE GP LTD do?

toggle

BLACK LION HOUSE GP LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BLACK LION HOUSE GP LTD?

toggle

The latest filing was on 17/03/2026: Compulsory strike-off action has been suspended.