LIONHILL LEASE LIMITED

Register to unlock more data on OkredoRegister

LIONHILL LEASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11069054

Incorporation date

17/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aston House, Cornwall Avenue, London N3 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2017)
dot icon21/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon18/11/2024
Director's details changed for Mr Shuvabrata Nauroz Zeng-Ren Peng on 2024-11-15
dot icon18/11/2024
Change of details for a person with significant control
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon08/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon17/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon14/12/2022
Director's details changed for Mr Zeng-Ren Shuvabrata Nauroz Peng on 2022-12-10
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon04/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon22/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon22/11/2021
Director's details changed for Mr Zen- Ren Shuvabrata Nauroz Peng on 2021-11-15
dot icon19/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon17/11/2020
Confirmation statement made on 2020-11-16 with updates
dot icon04/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon10/02/2020
Notification of Zen - Ren Peng as a person with significant control on 2019-10-31
dot icon07/02/2020
Cessation of Brandon Ross Green as a person with significant control on 2019-10-31
dot icon13/01/2020
Confirmation statement made on 2019-11-16 with updates
dot icon10/12/2019
Change of details for Mr Brandon Ross Green as a person with significant control on 2019-02-22
dot icon10/12/2019
Termination of appointment of Brandon Ross Green as a director on 2019-10-31
dot icon10/12/2019
Appointment of Mr Zen- Ren Shuvabrata Nauroz Peng as a director on 2019-10-31
dot icon16/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/02/2019
Compulsory strike-off action has been discontinued
dot icon22/02/2019
Confirmation statement made on 2018-11-16 with no updates
dot icon22/02/2019
Registered office address changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to Aston House Cornwall Avenue London N3 1LF on 2019-02-22
dot icon12/02/2019
First Gazette notice for compulsory strike-off
dot icon17/11/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
36.21K
-
0.00
-
-
2022
1
31.42K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Shuvabrata Nauroz Zeng-Ren Peng
Director
31/10/2019 - Present
5

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+
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 LIONHILL LEASE LIMITED

LIONHILL LEASE LIMITED is an(a) Active company incorporated on 17/11/2017 with the registered office located at Aston House, Cornwall Avenue, London N3 1LF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIONHILL LEASE LIMITED?

toggle

LIONHILL LEASE LIMITED is currently Active. It was registered on 17/11/2017 .

Where is LIONHILL LEASE LIMITED located?

toggle

LIONHILL LEASE LIMITED is registered at Aston House, Cornwall Avenue, London N3 1LF.

What does LIONHILL LEASE LIMITED do?

toggle

LIONHILL LEASE LIMITED 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 LIONHILL LEASE LIMITED?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-16 with no updates.