LIONFORCE LIMITED

Register to unlock more data on OkredoRegister

LIONFORCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04584343

Incorporation date

07/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Verulam Advisory, Second Floor, The Annexe New Barnes Mill, Cottonmill Lane St Albans, Herts AL1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2002)
dot icon10/09/2025
Liquidators' statement of receipts and payments to 2025-07-31
dot icon02/09/2024
Liquidators' statement of receipts and payments to 2024-07-31
dot icon16/09/2023
Declaration of solvency
dot icon19/08/2023
Resolutions
dot icon19/08/2023
Appointment of a voluntary liquidator
dot icon19/08/2023
Registered office address changed from Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to Verulam Advisory, Second Floor the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA on 2023-08-19
dot icon16/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon23/06/2021
Statement of capital on 2021-06-23
dot icon23/06/2021
Solvency Statement dated 19/05/21
dot icon01/06/2021
Statement by Directors
dot icon01/06/2021
Resolutions
dot icon17/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon06/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon16/11/2018
Director's details changed for Mr David Landy on 2018-11-16
dot icon16/11/2018
Secretary's details changed for Mr David Landy on 2018-11-16
dot icon16/11/2018
Change of details for Mr David Landy as a person with significant control on 2018-11-16
dot icon16/11/2018
Change of details for Mr Stephen Bernard James as a person with significant control on 2018-11-16
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/04/2018
Change of details for Mr David Landy as a person with significant control on 2018-04-09
dot icon09/04/2018
Director's details changed for Mr David Landy on 2018-04-09
dot icon09/04/2018
Secretary's details changed for Mr David Landy on 2018-04-09
dot icon13/11/2017
Registered office address changed from 35 Watford Metro Centre Tolpits Lane Watford Hertfordshire WD18 9XN to Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2017-11-13
dot icon08/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/01/2017
Full accounts made up to 2015-12-31
dot icon16/12/2016
Confirmation statement made on 2016-11-07 with updates
dot icon13/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon18/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon07/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon29/11/2013
Register inspection address has been changed
dot icon29/11/2013
Director's details changed for David Landy on 2013-11-07
dot icon28/11/2013
Secretary's details changed for David Landy on 2013-11-07
dot icon28/11/2013
Director's details changed for Stephen Bernard James on 2013-11-07
dot icon21/11/2013
Registration of charge 045843430011
dot icon26/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon13/06/2013
Registration of charge 045843430010
dot icon13/06/2013
Registration of charge 045843430009
dot icon12/06/2013
Registration of charge 045843430008
dot icon22/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon03/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon01/02/2012
Change of share class name or designation
dot icon18/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon22/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon15/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon13/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon13/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon13/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon13/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon13/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon22/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon14/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon11/11/2008
Return made up to 07/11/08; full list of members
dot icon23/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon15/11/2007
Return made up to 07/11/07; full list of members
dot icon15/11/2007
Location of register of members
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon04/12/2006
Return made up to 07/11/06; full list of members
dot icon30/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon20/02/2006
Return made up to 07/11/05; full list of members
dot icon20/02/2006
Location of register of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon13/09/2005
Particulars of mortgage/charge
dot icon20/04/2005
Secretary's particulars changed;director's particulars changed
dot icon17/11/2004
Return made up to 07/11/04; full list of members
dot icon10/09/2004
Full accounts made up to 2003-12-31
dot icon09/06/2004
Memorandum and Articles of Association
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon19/12/2003
Return made up to 07/11/03; full list of members
dot icon07/09/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon09/04/2003
Director's particulars changed
dot icon06/01/2003
Statement of affairs
dot icon06/01/2003
Ad 19/11/02--------- £ si 10998@1=10998 £ ic 2/11000
dot icon06/01/2003
Nc inc already adjusted 19/11/02
dot icon06/01/2003
Resolutions
dot icon06/01/2003
Resolutions
dot icon06/01/2003
Resolutions
dot icon06/01/2003
Resolutions
dot icon06/01/2003
Resolutions
dot icon06/12/2002
Particulars of mortgage/charge
dot icon19/11/2002
Memorandum and Articles of Association
dot icon19/11/2002
Resolutions
dot icon19/11/2002
New secretary appointed;new director appointed
dot icon19/11/2002
New director appointed
dot icon19/11/2002
Secretary resigned
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Registered office changed on 19/11/02 from: 60 tabernacle street london EC2A 4NB
dot icon07/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+4.69 % *

* during past year

Cash in Bank

£76,866.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
07/11/2023
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.15M
-
0.00
73.42K
-
2022
3
1.33M
-
0.00
76.87K
-
2022
3
1.33M
-
0.00
76.87K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.33M £Ascended16.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.87K £Ascended4.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Landy, David
Director
13/11/2002 - Present
16
James, Stephen Bernard
Director
13/11/2002 - Present
11
Landy, David
Secretary
13/11/2002 - Present
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About LIONFORCE LIMITED

LIONFORCE LIMITED is an(a) Liquidation company incorporated on 07/11/2002 with the registered office located at Verulam Advisory, Second Floor, The Annexe New Barnes Mill, Cottonmill Lane St Albans, Herts AL1 2HA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LIONFORCE LIMITED?

toggle

LIONFORCE LIMITED is currently Liquidation. It was registered on 07/11/2002 .

Where is LIONFORCE LIMITED located?

toggle

LIONFORCE LIMITED is registered at Verulam Advisory, Second Floor, The Annexe New Barnes Mill, Cottonmill Lane St Albans, Herts AL1 2HA.

What does LIONFORCE LIMITED do?

toggle

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

How many employees does LIONFORCE LIMITED have?

toggle

LIONFORCE LIMITED had 3 employees in 2022.

What is the latest filing for LIONFORCE LIMITED?

toggle

The latest filing was on 10/09/2025: Liquidators' statement of receipts and payments to 2025-07-31.