BLACK LION ROOFING LTD

Register to unlock more data on OkredoRegister

BLACK LION ROOFING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12389448

Incorporation date

07/01/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

58a Clive Street, Cardiff CF5 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2020)
dot icon19/02/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon09/02/2026
Registered office address changed from Ground Floor Unit 1B Palmerston Road Barry CF63 2YZ Wales to 58a Clive Street Cardiff CF5 1HG on 2026-02-09
dot icon09/02/2026
Confirmation statement made on 2025-01-06 with no updates
dot icon09/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon19/03/2025
Total exemption full accounts made up to 2024-01-31
dot icon15/02/2025
Compulsory strike-off action has been discontinued
dot icon11/02/2025
First Gazette notice for compulsory strike-off
dot icon17/12/2024
Termination of appointment of Stephen Marsh as a director on 2024-12-01
dot icon15/09/2024
Appointment of Mr Stephen Marsh as a director on 2024-09-15
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon25/10/2023
Termination of appointment of Lorna Black as a secretary on 2023-10-25
dot icon27/09/2023
Appointment of Ms Lorna Black as a secretary on 2023-09-27
dot icon26/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon02/08/2023
Termination of appointment of Gavin William Holmes as a director on 2023-08-01
dot icon02/08/2023
Cessation of Stephen Marsh as a person with significant control on 2023-08-01
dot icon01/08/2023
Appointment of Mr Daniel James Lee Pritchard as a director on 2023-08-01
dot icon01/08/2023
Notification of Daniel James Lee Pritchard as a person with significant control on 2023-08-01
dot icon01/08/2023
Termination of appointment of Stephen Marsh as a director on 2023-08-01
dot icon05/06/2023
Appointment of Mr Gavin William Holmes as a director on 2023-06-05
dot icon05/06/2023
Cessation of Daniel James Lee Pritchard as a person with significant control on 2023-06-05
dot icon05/06/2023
Termination of appointment of Daniel James Lee Pritchard as a director on 2023-06-05
dot icon09/02/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon30/08/2022
Change of details for Mr Daniel James Lee Pritchard as a person with significant control on 2022-08-26
dot icon26/08/2022
Change of details for Mr Stephen Marsh as a person with significant control on 2022-08-26
dot icon05/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/04/2022
Registered office address changed from 81 Romilly Park Road Barry CF62 6RR Wales to Ground Floor Unit 1B Palmerston Road Barry CF63 2YZ on 2022-04-14
dot icon17/03/2022
Notification of Stephen Marsh as a person with significant control on 2022-02-01
dot icon17/03/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon03/08/2021
Appointment of Mr Stephen Marsh as a director on 2021-08-01
dot icon27/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon08/04/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon08/04/2021
Cessation of Gavin William Holmes as a person with significant control on 2021-03-01
dot icon08/04/2021
Termination of appointment of Gavin William Holmes as a director on 2021-03-01
dot icon08/04/2021
Registered office address changed from 16 Clwyd Way St. Athan Barry CF62 4HD Wales to 81 Romilly Park Road Barry CF62 6RR on 2021-04-08
dot icon30/01/2021
Notification of Daniel James Lee Pritchard as a person with significant control on 2021-01-27
dot icon30/01/2021
Appointment of Mr Daniel James Lee Pritchard as a director on 2021-01-27
dot icon05/12/2020
Notification of Gavin William Holmes as a person with significant control on 2020-11-22
dot icon04/12/2020
Cessation of Daniel James Lee Pritchard as a person with significant control on 2020-11-22
dot icon03/12/2020
Termination of appointment of Daniel James Lee Pritchard as a director on 2020-11-22
dot icon03/12/2020
Appointment of Mr Gavin William Holmes as a director on 2020-11-22
dot icon07/10/2020
Director's details changed for Mr Daniel Jame Lee Pritchard on 2020-03-16
dot icon07/01/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon+736.41 % *

* during past year

Cash in Bank

£35,723.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
24.30K
-
0.00
10.73K
-
2022
6
19.08K
-
0.00
4.27K
-
2023
5
94.33K
-
0.00
35.72K
-
2023
5
94.33K
-
0.00
35.72K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

94.33K £Ascended394.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.72K £Ascended736.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Marsh
Director
01/08/2021 - 01/08/2023
4
Mr Stephen Marsh
Director
15/09/2024 - 01/12/2024
4
Holmes, Gavin William
Director
05/06/2023 - 01/08/2023
-
Holmes, Gavin William
Director
22/11/2020 - 01/03/2021
-
Pritchard, Daniel James Lee
Director
27/01/2021 - 05/06/2023
8

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLACK LION ROOFING LTD

BLACK LION ROOFING LTD is an(a) Active company incorporated on 07/01/2020 with the registered office located at 58a Clive Street, Cardiff CF5 1HG. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK LION ROOFING LTD?

toggle

BLACK LION ROOFING LTD is currently Active. It was registered on 07/01/2020 .

Where is BLACK LION ROOFING LTD located?

toggle

BLACK LION ROOFING LTD is registered at 58a Clive Street, Cardiff CF5 1HG.

What does BLACK LION ROOFING LTD do?

toggle

BLACK LION ROOFING LTD operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does BLACK LION ROOFING LTD have?

toggle

BLACK LION ROOFING LTD had 5 employees in 2023.

What is the latest filing for BLACK LION ROOFING LTD?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-01-06 with no updates.