BLACK LION HOUSE NOMINEE LIMITED

Register to unlock more data on OkredoRegister

BLACK LION HOUSE NOMINEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10201016

Incorporation date

26/05/2016

Size

Dormant

Contacts

Registered address

Registered address

7 Heddon Street, London W1B 4BDCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2016)
dot icon17/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon02/12/2025
First Gazette notice for compulsory strike-off
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 icon16/04/2025
Compulsory strike-off action has been discontinued
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon15/04/2025
Accounts for a dormant company made up to 2023-12-31
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 Scott Clayton O'donnell 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
Accounts for a dormant company made up to 2022-12-31
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-08-26 with no updates
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 icon08/09/2021
Termination of appointment of Henry Charles Millard-Beer as a director on 2021-08-19
dot icon17/08/2021
Satisfaction of charge 102010160002 in full
dot icon17/08/2021
Satisfaction of charge 102010160003 in full
dot icon17/08/2021
Registration of charge 102010160004, 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 icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/08/2020
Change of details for Black Lion House Gp Limited as a person with significant control on 2018-04-30
dot icon26/08/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-26 with no updates
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 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 Henry Charles Millard-Beer 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 icon26/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/10/2018
Satisfaction of charge 102010160001 in full
dot icon04/10/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon03/10/2018
Appointment of Mr Shaun Kirby as a director on 2018-08-21
dot icon20/08/2018
Registration of charge 102010160003, created on 2018-08-14
dot icon20/08/2018
Registration of charge 102010160002, created on 2018-08-14
dot icon04/05/2018
Secretary's details changed for Citco Jersey Limited on 2017-07-24
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 icon17/10/2017
Termination of appointment of Jeremy Laurence Bard as a director on 2017-10-09
dot icon09/10/2017
Accounts for a dormant company 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 102010160001, created on 2016-08-12
dot icon26/05/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
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
26/05/2016 - Present
21
Kirby, Shaun
Director
21/08/2018 - Present
14
Laurence, Robert Adam
Director
26/05/2016 - Present
31
Bard, Jeremy Laurence
Director
26/05/2016 - 09/10/2017
18
Fowler, James Alexander
Director
26/05/2016 - 17/11/2020
17

Persons with Significant Control

0

No PSC data available.

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 BLACK LION HOUSE NOMINEE LIMITED

BLACK LION HOUSE NOMINEE LIMITED is an(a) Dissolved company incorporated on 26/05/2016 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 NOMINEE LIMITED?

toggle

BLACK LION HOUSE NOMINEE LIMITED is currently Dissolved. It was registered on 26/05/2016 and dissolved on 17/02/2026.

Where is BLACK LION HOUSE NOMINEE LIMITED located?

toggle

BLACK LION HOUSE NOMINEE LIMITED is registered at 7 Heddon Street, London W1B 4BD.

What does BLACK LION HOUSE NOMINEE LIMITED do?

toggle

BLACK LION HOUSE NOMINEE LIMITED 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 NOMINEE LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via compulsory strike-off.