LIONFISH PROPERTIES LTD

Register to unlock more data on OkredoRegister

LIONFISH PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07531587

Incorporation date

16/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2011)
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon22/12/2022
Registration of charge 075315870016, created on 2022-12-21
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Registration of charge 075315870015, created on 2022-07-14
dot icon12/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon04/03/2022
Registration of charge 075315870014, created on 2022-02-25
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon24/04/2020
Registration of charge 075315870013, created on 2020-04-24
dot icon14/04/2020
Registration of charge 075315870012, created on 2020-04-03
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/09/2019
Registered office address changed from Simpkin's Edwards Michael House Castle Street Exeter EX4 3LQ England to Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 2019-09-02
dot icon02/08/2019
Confirmation statement made on 2019-07-11 with updates
dot icon17/12/2018
Registered office address changed from 3 Blacklands Crescent Forest Row East Sussex RH18 5NN England to Simpkin's Edwards Michael House Castle Street Exeter EX4 3LQ on 2018-12-17
dot icon17/12/2018
Elect to keep the directors' residential address register information on the public register
dot icon09/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/11/2018
Total exemption full accounts made up to 2016-12-31
dot icon05/11/2018
Termination of appointment of Oliver Carter as a director on 2018-11-05
dot icon12/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon31/03/2018
Current accounting period shortened from 2017-06-30 to 2016-12-31
dot icon03/03/2018
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon07/09/2017
Registration of charge 075315870011, created on 2017-08-25
dot icon12/07/2017
Compulsory strike-off action has been discontinued
dot icon11/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon11/07/2017
Appointment of Mr Oliver Carter as a director on 2017-02-16
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon29/06/2017
Satisfaction of charge 075315870008 in full
dot icon29/06/2017
Registration of charge 075315870010, created on 2017-06-29
dot icon15/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon15/02/2017
Termination of appointment of Oliver Carter as a director on 2017-02-15
dot icon15/02/2017
Termination of appointment of Rory Hutcheson as a director on 2017-02-15
dot icon15/02/2017
Termination of appointment of Duncan Hutcheson as a director on 2017-02-15
dot icon15/02/2017
Termination of appointment of Alice Hutcheson as a director on 2017-02-15
dot icon31/01/2017
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon30/11/2016
Previous accounting period shortened from 2016-02-29 to 2016-01-31
dot icon13/09/2016
Appointment of Mr Rory Hutcheson as a director on 2016-09-01
dot icon13/09/2016
Appointment of Mr Duncan Hutcheson as a director on 2016-09-01
dot icon13/09/2016
Appointment of Ms Alice Hutcheson as a director on 2016-09-01
dot icon13/09/2016
Appointment of Mr Oliver Carter as a director on 2016-04-06
dot icon17/05/2016
Registration of charge 075315870009, created on 2016-05-12
dot icon27/04/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon27/04/2016
Registered office address changed from C/O : London Tax Bureau, Suite E, 1-3 Canfield Place, London, NW6 3BT to 3 Blacklands Crescent Forest Row East Sussex RH18 5NN on 2016-04-27
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/11/2015
Registration of charge 075315870008, created on 2015-10-29
dot icon13/11/2015
Satisfaction of charge 075315870004 in full
dot icon16/10/2015
Registration of charge 075315870007, created on 2015-10-07
dot icon08/10/2015
Satisfaction of charge 075315870005 in full
dot icon03/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/07/2014
Registered office address changed from London Tax Bureau 142 Broadhurst Gardens London NW6 3BH on 2014-07-10
dot icon22/04/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/10/2013
Satisfaction of charge 1 in full
dot icon11/10/2013
Satisfaction of charge 2 in full
dot icon28/09/2013
Registration of charge 075315870006
dot icon26/09/2013
Registration of charge 075315870005
dot icon24/09/2013
Registration of charge 075315870004
dot icon27/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon14/03/2012
Registered office address changed from Hedgerow Quill Hall Lane Hedgerow Amersham HP6 6LU United Kingdom on 2012-03-14
dot icon17/11/2011
Duplicate mortgage certificatecharge no:3
dot icon12/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon11/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/02/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
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
2
479.99K
-
0.00
130.70K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutcheson, David John
Director
16/02/2011 - Present
6
Carter, Melanie Catherine
Director
16/02/2011 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LIONFISH PROPERTIES LTD

LIONFISH PROPERTIES LTD is an(a) Active company incorporated on 16/02/2011 with the registered office located at Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ. 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 LIONFISH PROPERTIES LTD?

toggle

LIONFISH PROPERTIES LTD is currently Active. It was registered on 16/02/2011 .

Where is LIONFISH PROPERTIES LTD located?

toggle

LIONFISH PROPERTIES LTD is registered at Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ.

What does LIONFISH PROPERTIES LTD do?

toggle

LIONFISH PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LIONFISH PROPERTIES LTD?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2024-12-31.