LION COMPUTERS UK LIMITED

Register to unlock more data on OkredoRegister

LION COMPUTERS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02845172

Incorporation date

15/08/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1993)
dot icon03/05/2019
Final Gazette dissolved following liquidation
dot icon03/02/2019
Notice of final account prior to dissolution
dot icon25/08/2018
Progress report in a winding up by the court
dot icon12/08/2018
Appointment of a liquidator
dot icon20/07/2017
Progress report in a winding up by the court
dot icon17/08/2016
Insolvency filing
dot icon28/03/2016
Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 2016-03-29
dot icon10/08/2015
Insolvency filing
dot icon17/07/2014
Registered office address changed from 9 Heol Rudd Carmarthen Dyfed SA31 1ST United Kingdom to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 2014-07-18
dot icon14/07/2014
Order of court to wind up
dot icon14/07/2014
Appointment of a liquidator
dot icon18/02/2014
Order of court to wind up
dot icon27/01/2014
Appointment of Mr Mervyn Frank Gimblett as a secretary
dot icon27/01/2014
Termination of appointment of Kathleen Stockdale as a secretary
dot icon26/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon10/04/2013
Satisfaction of charge 1 in full
dot icon10/04/2013
Satisfaction of charge 2 in full
dot icon10/04/2013
Satisfaction of charge 3 in full
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/10/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon25/10/2012
Secretary's details changed for Kathleen Stockdale on 2012-06-01
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2010
Termination of appointment of Stanley Stockdale as a director
dot icon10/11/2010
Termination of appointment of Technical Training Supplies Llc as a director
dot icon05/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon03/09/2010
Director's details changed for Stanley Thomas Stockdale on 2010-08-16
dot icon03/09/2010
Director's details changed for Technical Training Supplies Llc on 2010-08-16
dot icon03/09/2010
Director's details changed for Mervyn Frank Gimblett on 2010-08-16
dot icon07/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/09/2009
Return made up to 16/08/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/09/2008
Return made up to 16/08/08; full list of members
dot icon15/09/2008
Director's change of particulars / technical training supplies llc / 01/08/2008
dot icon12/03/2008
Registered office changed on 13/03/2008 from danfforddgar house pontarsais carmarthen dyfed SA32 7DU
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/09/2007
Return made up to 16/08/07; full list of members
dot icon26/06/2007
New director appointed
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/10/2006
Return made up to 16/08/06; full list of members
dot icon11/04/2006
New director appointed
dot icon10/04/2006
Director resigned
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/01/2006
New director appointed
dot icon01/09/2005
Return made up to 16/08/05; full list of members
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/11/2004
Director resigned
dot icon10/10/2004
Return made up to 16/08/04; full list of members
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon03/10/2003
Return made up to 16/08/03; full list of members
dot icon26/08/2003
Registered office changed on 27/08/03 from: 82 whitchurch road cardiff south glamorgan CF14 3LX
dot icon28/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon19/08/2002
Return made up to 16/08/02; full list of members
dot icon20/11/2001
Full accounts made up to 2001-03-31
dot icon05/09/2001
Return made up to 16/08/01; full list of members
dot icon06/12/2000
Full accounts made up to 2000-03-31
dot icon29/08/2000
Particulars of mortgage/charge
dot icon23/08/2000
Return made up to 16/08/00; full list of members
dot icon10/07/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon25/10/1999
Full accounts made up to 1999-03-31
dot icon06/10/1999
New director appointed
dot icon08/09/1999
Full accounts made up to 1998-03-31
dot icon12/08/1999
Return made up to 16/08/99; no change of members
dot icon22/05/1999
Registered office changed on 23/05/99 from: 10 trilwm trimsaran llanelli dyfed SA17 4AW
dot icon08/09/1998
Return made up to 16/08/98; no change of members
dot icon29/04/1998
Full accounts made up to 1997-03-31
dot icon22/10/1997
Return made up to 16/08/97; full list of members
dot icon30/04/1997
Full accounts made up to 1996-03-31
dot icon12/09/1996
Return made up to 16/08/96; no change of members
dot icon25/04/1996
Full accounts made up to 1995-04-05
dot icon10/03/1996
Accounting reference date shortened from 05/04 to 31/03
dot icon26/09/1995
Return made up to 16/08/95; no change of members
dot icon13/01/1995
Accounts for a dormant company made up to 1994-04-05
dot icon13/01/1995
Resolutions
dot icon14/08/1994
Return made up to 16/08/94; full list of members
dot icon03/05/1994
Accounting reference date notified as 05/04
dot icon23/09/1993
Registered office changed on 24/09/93 from: 372 old street london EC1V 9LT
dot icon23/09/1993
Director resigned;new director appointed
dot icon23/09/1993
Secretary resigned;new secretary appointed
dot icon15/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaye, Bradley
Director
15/08/1993 - 30/10/2004
3
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
15/08/1993 - 15/08/1993
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
15/08/1993 - 15/08/1993
5496
Gimblett, Mervyn Frank
Director
31/03/2006 - Present
1
Stockdale, Stanley Thomas
Director
24/06/2007 - 31/03/2010
3

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 LION COMPUTERS UK LIMITED

LION COMPUTERS UK LIMITED is an(a) Dissolved company incorporated on 15/08/1993 with the registered office located at Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford WD18 8YH. There are currently 2 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 LION COMPUTERS UK LIMITED?

toggle

LION COMPUTERS UK LIMITED is currently Dissolved. It was registered on 15/08/1993 and dissolved on 03/05/2019.

Where is LION COMPUTERS UK LIMITED located?

toggle

LION COMPUTERS UK LIMITED is registered at Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford WD18 8YH.

What does LION COMPUTERS UK LIMITED do?

toggle

LION COMPUTERS UK LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for LION COMPUTERS UK LIMITED?

toggle

The latest filing was on 03/05/2019: Final Gazette dissolved following liquidation.