LIONEYE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LIONEYE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02308044

Incorporation date

21/10/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1988)
dot icon21/05/2023
Final Gazette dissolved following liquidation
dot icon20/02/2023
Return of final meeting in a creditors' voluntary winding up
dot icon21/02/2022
Liquidators' statement of receipts and payments to 2021-12-17
dot icon22/02/2021
Liquidators' statement of receipts and payments to 2020-12-17
dot icon21/02/2020
Liquidators' statement of receipts and payments to 2019-12-17
dot icon22/10/2019
Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2019-10-22
dot icon07/02/2019
Registered office address changed from The Maltings, 41 Northgate Beccles Suffolk NR34 9AU to Mary Street House Mary Street Taunton Somerset TA1 3NW on 2019-02-07
dot icon18/01/2019
Resolutions
dot icon17/01/2019
Appointment of a voluntary liquidator
dot icon17/01/2019
Statement of affairs
dot icon16/11/2017
Micro company accounts made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon20/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon29/11/2013
Appointment of Mr Jonathan Thorp De Vere Green as a director
dot icon29/11/2013
Termination of appointment of Robin De Vere Green as a director
dot icon27/11/2012
Termination of appointment of Jonathan De Vere Green as a director
dot icon27/11/2012
Appointment of Mr Robin Haldane Bawn De Vere Green as a director
dot icon22/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon09/10/2012
Appointment of Jonathan Thorp De Vere Green as a director
dot icon08/10/2012
Appointment of Robin Haldane Bawn De Vere Green as a secretary
dot icon08/10/2012
Termination of appointment of Robin De Vere Green as a director
dot icon08/10/2012
Termination of appointment of Timothy De Vere Green as a secretary
dot icon16/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/03/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon20/03/2010
Director's details changed for Robin Haldane Bawn De Vere Green on 2010-01-01
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 21/01/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/02/2008
Return made up to 21/01/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/03/2007
Return made up to 21/01/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/09/2006
Registered office changed on 05/09/06 from: 17/19 museum street ipswich suffolk IP1 1HE
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/01/2006
Return made up to 21/01/06; full list of members
dot icon23/03/2005
Return made up to 21/01/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/02/2004
Return made up to 21/01/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/02/2003
Return made up to 21/01/03; full list of members
dot icon27/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/02/2002
Return made up to 23/01/02; full list of members
dot icon10/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon30/04/2001
Return made up to 23/01/01; full list of members
dot icon21/01/2001
Accounts for a small company made up to 2000-03-31
dot icon24/02/2000
Return made up to 23/01/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon18/03/1999
Return made up to 23/01/99; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon04/03/1998
Return made up to 23/01/98; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon06/06/1997
Accounts for a small company made up to 1996-03-31
dot icon17/03/1997
Return made up to 23/01/97; no change of members
dot icon18/02/1997
New secretary appointed
dot icon18/02/1997
Secretary resigned;director resigned
dot icon27/02/1996
Return made up to 23/01/96; full list of members
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon08/03/1995
Return made up to 23/01/95; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/11/1994
Particulars of mortgage/charge
dot icon24/02/1994
Return made up to 23/01/94; no change of members
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon11/02/1993
Return made up to 23/01/93; full list of members
dot icon01/02/1993
Accounts for a small company made up to 1992-03-31
dot icon06/05/1992
Accounts for a small company made up to 1991-03-31
dot icon13/02/1992
Return made up to 23/01/92; no change of members
dot icon15/02/1991
Return made up to 23/01/91; full list of members
dot icon10/12/1990
Accounts for a small company made up to 1990-03-31
dot icon07/06/1990
Return made up to 15/03/90; full list of members
dot icon06/01/1989
Particulars of mortgage/charge
dot icon22/12/1988
Memorandum and Articles of Association
dot icon13/12/1988
Certificate of change of name
dot icon09/12/1988
Wd 29/11/88 ad 22/11/88--------- £ si 98@1=98 £ ic 2/100
dot icon02/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/12/1988
Registered office changed on 02/12/88 from: 31 corsham street london N1 6DR
dot icon21/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

0

No officers data available.

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+
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 LIONEYE PROPERTIES LIMITED

LIONEYE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 21/10/1988 with the registered office located at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There is currently no 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 LIONEYE PROPERTIES LIMITED?

toggle

LIONEYE PROPERTIES LIMITED is currently Dissolved. It was registered on 21/10/1988 and dissolved on 21/05/2023.

Where is LIONEYE PROPERTIES LIMITED located?

toggle

LIONEYE PROPERTIES LIMITED is registered at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does LIONEYE PROPERTIES LIMITED do?

toggle

LIONEYE PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LIONEYE PROPERTIES LIMITED?

toggle

The latest filing was on 21/05/2023: Final Gazette dissolved following liquidation.