LION HOUSE PRESS LIMITED

Register to unlock more data on OkredoRegister

LION HOUSE PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02970539

Incorporation date

21/09/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 2 Bullsbridge Industrial Estate, Hayes Road, Southall, Middlesex UB2 5NBCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1994)
dot icon24/07/2017
Final Gazette dissolved via compulsory strike-off
dot icon09/01/2017
Compulsory strike-off action has been suspended
dot icon12/12/2016
First Gazette notice for compulsory strike-off
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/11/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon06/11/2014
Termination of appointment of Geoffrey Philip Sheraton as a director on 2014-08-15
dot icon06/11/2014
Termination of appointment of Gaving Ballantyne as a director on 2014-05-31
dot icon28/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/01/2014
Annual return made up to 2013-09-22 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/01/2013
Appointment of Mrs Lynda Denise Vary as a director
dot icon30/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon05/10/2011
Registered office address changed from Waterside House Unit 11 Boston Business Park Trumpers Way Hanwell W7 2QA on 2011-10-06
dot icon27/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/11/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon01/11/2010
Director's details changed for Geoffrey Philip Sheraton on 2009-10-01
dot icon01/11/2010
Director's details changed for Tony George John Vary on 2009-10-01
dot icon01/11/2010
Director's details changed for Gaving Ballantyne on 2009-10-01
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/12/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon27/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/03/2009
Return made up to 22/09/08; full list of members
dot icon09/02/2009
Ad 15/01/09\gbp si 120@1=120\gbp ic 100/220\
dot icon09/02/2009
Director appointed gaving ballantyne
dot icon27/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/06/2008
Capitals not rolled up
dot icon05/06/2008
Director appointed tony george john vary
dot icon12/02/2008
Return made up to 22/09/07; full list of members
dot icon05/09/2007
Registered office changed on 06/09/07 from: 3 royal london estate 29 north acton road london NW10 6PE
dot icon07/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/10/2006
Return made up to 22/09/06; full list of members
dot icon27/09/2006
Total exemption full accounts made up to 2005-09-30
dot icon27/11/2005
Return made up to 22/09/05; full list of members
dot icon04/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon20/12/2004
Return made up to 22/09/04; full list of members
dot icon20/12/2004
New secretary appointed
dot icon13/09/2004
Particulars of mortgage/charge
dot icon25/02/2004
Total exemption full accounts made up to 2003-09-30
dot icon13/11/2003
Return made up to 22/09/03; full list of members
dot icon13/11/2003
New secretary appointed
dot icon20/08/2003
Ad 01/10/02--------- £ si 100@1=100 £ ic 100/200
dot icon18/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon08/07/2003
New director appointed
dot icon21/11/2002
Return made up to 22/09/02; full list of members
dot icon05/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon18/11/2001
Return made up to 22/09/01; full list of members
dot icon01/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon20/01/2001
Return made up to 22/09/00; full list of members
dot icon02/04/2000
Full accounts made up to 1999-09-30
dot icon14/03/2000
Director resigned
dot icon23/09/1999
Return made up to 22/09/99; no change of members
dot icon22/07/1999
Full accounts made up to 1998-09-30
dot icon28/09/1998
Return made up to 22/09/98; full list of members
dot icon23/07/1998
Full accounts made up to 1997-09-30
dot icon12/11/1997
Return made up to 22/09/97; no change of members
dot icon18/12/1996
Full accounts made up to 1996-09-30
dot icon10/11/1996
Return made up to 22/09/96; no change of members
dot icon17/02/1996
Full accounts made up to 1995-09-30
dot icon25/10/1995
Return made up to 22/09/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1994
Particulars of mortgage/charge
dot icon06/10/1994
Ad 22/09/94--------- £ si 98@1=98 £ ic 2/100
dot icon06/10/1994
Accounting reference date notified as 30/09
dot icon04/10/1994
Director resigned;new director appointed
dot icon04/10/1994
New director appointed
dot icon04/10/1994
Secretary resigned;new secretary appointed
dot icon04/10/1994
Registered office changed on 05/10/94 from: international house 31 church road hendon london NW4 4EB
dot icon21/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Nominee Director
22/09/1994 - 22/09/1994
7053
Vary, Tony George John
Director
21/05/2008 - Present
2
Steer, Glen Laurence
Director
01/10/2002 - 31/03/2004
10
Conway, Robert
Nominee Secretary
22/09/1994 - 22/09/1994
483
Ballantyne, Gaving
Director
15/01/2009 - 31/05/2014
-

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 HOUSE PRESS LIMITED

LION HOUSE PRESS LIMITED is an(a) Dissolved company incorporated on 21/09/1994 with the registered office located at Unit 2 Bullsbridge Industrial Estate, Hayes Road, Southall, Middlesex UB2 5NB. 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 LION HOUSE PRESS LIMITED?

toggle

LION HOUSE PRESS LIMITED is currently Dissolved. It was registered on 21/09/1994 and dissolved on 24/07/2017.

Where is LION HOUSE PRESS LIMITED located?

toggle

LION HOUSE PRESS LIMITED is registered at Unit 2 Bullsbridge Industrial Estate, Hayes Road, Southall, Middlesex UB2 5NB.

What does LION HOUSE PRESS LIMITED do?

toggle

LION HOUSE PRESS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for LION HOUSE PRESS LIMITED?

toggle

The latest filing was on 24/07/2017: Final Gazette dissolved via compulsory strike-off.