LIONESS PRIDE CIC

Register to unlock more data on OkredoRegister

LIONESS PRIDE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10539952

Incorporation date

28/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

82a James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2016)
dot icon03/03/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon02/03/2026
Termination of appointment of Jodiann Sandrai Johnson as a director on 2026-02-20
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/07/2025
Director's details changed for Mrs Tamar Nwafor on 2025-07-31
dot icon31/07/2025
Director's details changed for Mrs Tamar Barrett on 2025-07-31
dot icon29/04/2025
Compulsory strike-off action has been discontinued
dot icon27/04/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon24/04/2025
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-04-24
dot icon16/04/2025
Termination of appointment of Rachael-Hayley Palmer as a director on 2025-04-02
dot icon15/04/2025
Compulsory strike-off action has been suspended
dot icon18/03/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/03/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/02/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/09/2021
Termination of appointment of Leila Ben Hassel as a director on 2021-05-20
dot icon12/09/2021
Termination of appointment of Annie Alisha Gibbs as a director on 2021-07-01
dot icon19/03/2021
Resolutions
dot icon01/03/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/11/2020
Director's details changed for Miss Annie Alisha Gibbs on 2020-11-13
dot icon16/11/2020
Director's details changed for Miss Annie Alisha Gibbs on 2020-11-13
dot icon02/10/2020
Director's details changed for Ms Jodiann Sandrai Johnson on 2020-10-02
dot icon02/10/2020
Director's details changed for Miss Annie Alisha Gibbs on 2020-10-02
dot icon02/10/2020
Director's details changed for Mrs Tamar Nwafor on 2020-10-02
dot icon02/10/2020
Director's details changed for Mrs Rachael-Hayley Palmer on 2020-10-02
dot icon02/10/2020
Registered office address changed from Challenge House Suite 11a 616 Mitcham Road Croydon CR0 3AA England to 27 Old Gloucester Street London WC1N 3AX on 2020-10-02
dot icon02/10/2020
Director's details changed for Ms Leila Ben Hassel on 2020-10-02
dot icon13/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/05/2019
Director's details changed for Ms Annie Gibbs on 2019-05-15
dot icon09/05/2019
Registered office address changed from Impact Hub Pop Brixton 49 Brixton Station Rd London SW9 8PQ England to Challenge House Suite 11a 616 Mitcham Road Croydon CR0 3AA on 2019-05-09
dot icon22/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon13/12/2018
Micro company accounts made up to 2017-12-31
dot icon02/10/2018
Appointment of Mrs Rachael-Hayley Palmer as a director on 2018-10-02
dot icon26/09/2018
Appointment of Ms Annie Gibbs as a director on 2018-09-26
dot icon26/09/2018
Appointment of Ms Jodiann Sandrai Johnson as a director on 2018-09-26
dot icon26/09/2018
Appointment of Ms Leila Ben Hassel as a director on 2018-09-26
dot icon27/04/2018
Registered office address changed from 3 Hythe Road London CR7 8QQ to Impact Hub Pop Brixton 49 Brixton Station Rd London SW9 8PQ on 2018-04-27
dot icon03/01/2018
Confirmation statement made on 2017-12-27 with no updates
dot icon28/12/2016
Incorporation of a Community Interest Company
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.57K
-
0.00
6.42K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbs, Annie
Director
26/09/2018 - 01/07/2021
6
Palmer, Rachael Hayley
Director
02/10/2018 - 02/04/2025
5
Barrett, Tamar
Director
28/12/2016 - Present
-
Johnson, Jodiann Sandrai
Director
26/09/2018 - 20/02/2026
-
Byfield, Shameika
Secretary
28/12/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIONESS PRIDE CIC

LIONESS PRIDE CIC is an(a) Active company incorporated on 28/12/2016 with the registered office located at 82a James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. 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 LIONESS PRIDE CIC?

toggle

LIONESS PRIDE CIC is currently Active. It was registered on 28/12/2016 .

Where is LIONESS PRIDE CIC located?

toggle

LIONESS PRIDE CIC is registered at 82a James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does LIONESS PRIDE CIC do?

toggle

LIONESS PRIDE CIC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LIONESS PRIDE CIC?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2025-12-27 with no updates.