LION MARK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LION MARK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01751345

Incorporation date

07/09/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1983)
dot icon10/03/2014
Final Gazette dissolved via compulsory strike-off
dot icon25/11/2013
First Gazette notice for compulsory strike-off
dot icon07/05/2013
Compulsory strike-off action has been suspended
dot icon18/02/2013
First Gazette notice for compulsory strike-off
dot icon22/03/2012
Restoration by order of the court
dot icon02/07/2007
Final Gazette dissolved via compulsory strike-off
dot icon19/03/2007
First Gazette notice for compulsory strike-off
dot icon21/09/2006
Notice of discharge of Administration Order
dot icon07/05/2006
Administrator's abstract of receipts and payments
dot icon27/10/2005
Administrator's abstract of receipts and payments
dot icon25/04/2005
Administrator's abstract of receipts and payments
dot icon01/11/2004
Administrator's abstract of receipts and payments
dot icon03/06/2004
Administrator's abstract of receipts and payments
dot icon03/03/2004
Registered office changed on 04/03/04 from: c/o pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN
dot icon29/12/2003
Administrator's abstract of receipts and payments
dot icon01/07/2003
Administrator's abstract of receipts and payments
dot icon15/01/2003
Notice of result of meeting of creditors
dot icon29/12/2002
Statement of administrator's proposal
dot icon26/11/2002
Group of companies' accounts made up to 2001-03-31
dot icon21/10/2002
Registered office changed on 22/10/02 from: faraday road astmoor runcorn cheshire WA7 1PE
dot icon20/10/2002
Administration Order
dot icon20/10/2002
Notice of Administration Order
dot icon16/07/2002
Return made up to 24/05/02; no change of members
dot icon15/05/2002
Ad 02/05/02--------- £ si [email protected]=350 £ ic 2067101/2067451
dot icon14/05/2002
Secretary resigned
dot icon14/05/2002
New secretary appointed
dot icon25/04/2002
Ad 22/04/02--------- £ si [email protected]=175 £ ic 2066926/2067101
dot icon17/04/2002
Ad 28/03/02--------- £ si [email protected]=496055 £ ic 1570871/2066926
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon05/12/2001
Delivery ext'd 3 mth 31/03/01
dot icon04/12/2001
Resolutions
dot icon22/11/2001
Particulars of mortgage/charge
dot icon25/10/2001
Particulars of mortgage/charge
dot icon23/10/2001
Director resigned
dot icon11/06/2001
Return made up to 24/05/01; full list of members
dot icon02/05/2001
Full group accounts made up to 2000-03-31
dot icon19/12/2000
Delivery ext'd 3 mth 31/03/00
dot icon17/08/2000
Secretary's particulars changed
dot icon20/06/2000
Return made up to 24/04/00; full list of members
dot icon11/06/2000
Particulars of mortgage/charge
dot icon26/01/2000
Full group accounts made up to 1999-03-31
dot icon09/06/1999
Return made up to 24/05/99; full list of members
dot icon25/04/1999
Director's particulars changed
dot icon01/02/1999
Full group accounts made up to 1998-03-31
dot icon17/06/1998
Return made up to 24/05/98; full list of members
dot icon17/06/1998
Director's particulars changed
dot icon26/01/1998
New director appointed
dot icon19/10/1997
Full group accounts made up to 1997-03-31
dot icon14/07/1997
Return made up to 24/05/97; full list of members
dot icon14/07/1997
Director resigned
dot icon14/07/1997
New secretary appointed
dot icon26/06/1997
New secretary appointed
dot icon17/04/1997
Full group accounts made up to 1996-03-31
dot icon22/01/1997
Delivery ext'd 3 mth 31/03/96
dot icon05/08/1996
Return made up to 24/05/96; full list of members
dot icon05/08/1996
Secretary resigned
dot icon07/02/1996
Full group accounts made up to 1995-03-31
dot icon06/06/1995
New director appointed
dot icon06/06/1995
New secretary appointed
dot icon06/06/1995
New director appointed
dot icon31/05/1995
Secretary's particulars changed
dot icon31/05/1995
Return made up to 24/05/95; full list of members
dot icon31/05/1995
Secretary resigned
dot icon07/03/1995
Secretary's particulars changed
dot icon06/03/1995
Director's particulars changed
dot icon06/03/1995
New secretary appointed
dot icon14/01/1995
Full group accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 01/06/94; change of members
dot icon05/07/1994
Director's particulars changed
dot icon22/12/1993
Accounting reference date extended from 31/12 to 31/03
dot icon09/12/1993
Full group accounts made up to 1992-12-31
dot icon17/10/1993
Return made up to 01/06/93; change of members
dot icon16/03/1993
Director resigned
dot icon03/03/1993
Director resigned
dot icon03/03/1993
Director resigned
dot icon12/02/1993
Secretary resigned;new secretary appointed
dot icon07/11/1992
New director appointed
dot icon07/11/1992
Return made up to 01/06/92; full list of members
dot icon01/11/1992
Full group accounts made up to 1991-12-31
dot icon21/01/1992
New director appointed
dot icon03/10/1991
Full group accounts made up to 1990-12-31
dot icon31/07/1991
Return made up to 01/06/91; full list of members
dot icon31/07/1991
Registered office changed on 01/08/91
dot icon14/03/1991
Director resigned
dot icon12/03/1991
New director appointed
dot icon12/03/1991
New director appointed
dot icon03/12/1990
Director resigned
dot icon03/12/1990
Director resigned
dot icon20/09/1990
Director resigned
dot icon18/07/1990
Return made up to 01/06/90; full list of members
dot icon15/07/1990
Full group accounts made up to 1989-12-31
dot icon15/07/1990
Ad 22/06/90--------- £ si [email protected]=117500 £ ic 1453371/1570871
dot icon04/07/1990
New director appointed
dot icon16/07/1989
Full group accounts made up to 1988-12-31
dot icon16/07/1989
Return made up to 09/06/89; full list of members
dot icon23/10/1988
Auditor's resignation
dot icon20/07/1988
Full group accounts made up to 1987-12-31
dot icon20/07/1988
Return made up to 17/06/88; full list of members
dot icon09/08/1987
New director appointed
dot icon09/08/1987
New director appointed
dot icon04/08/1987
Full group accounts made up to 1986-12-31
dot icon04/08/1987
Return made up to 12/06/87; full list of members
dot icon17/06/1987
New director appointed
dot icon14/09/1986
Full accounts made up to 1985-12-31
dot icon14/09/1986
Return made up to 11/07/86; full list of members
dot icon07/09/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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
Petrie, Angus
Director
19/12/1991 - Present
-
Lacey, John Hubert, Prof
Director
02/01/1998 - Present
3
Wong, James
Director
18/05/1995 - Present
3
Mcgowan, Peter
Secretary
24/04/2002 - Present
3
Vincent, Stephen Derek
Secretary
10/06/1997 - 24/04/2002
1

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 MARK HOLDINGS LIMITED

LION MARK HOLDINGS LIMITED is an(a) Dissolved company incorporated on 07/09/1983 with the registered office located at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of LION MARK HOLDINGS LIMITED?

toggle

LION MARK HOLDINGS LIMITED is currently Dissolved. It was registered on 07/09/1983 and dissolved on 10/03/2014.

Where is LION MARK HOLDINGS LIMITED located?

toggle

LION MARK HOLDINGS LIMITED is registered at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JP.

What does LION MARK HOLDINGS LIMITED do?

toggle

LION MARK HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for LION MARK HOLDINGS LIMITED?

toggle

The latest filing was on 10/03/2014: Final Gazette dissolved via compulsory strike-off.