LIONHURST LIMITED

Register to unlock more data on OkredoRegister

LIONHURST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01624941

Incorporation date

26/03/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Preston Park House, South Road, Brighton, East Sussex BN1 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1982)
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon08/12/2023
Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB England to Preston Park House South Road Brighton East Sussex BN1 6SB on 2023-12-08
dot icon01/08/2023
Confirmation statement made on 2023-07-11 with updates
dot icon23/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/05/2023
Registration of charge 016249410006, created on 2023-05-04
dot icon04/01/2023
Registered office address changed from The Manse 51 a Surrenden Crescent Brighton BN1 6WE England to Preston Park House South Road Brighton East Sussex BN1 6SB on 2023-01-04
dot icon23/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-11 with updates
dot icon13/08/2021
Confirmation statement made on 2021-07-11 with updates
dot icon27/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-07-11 with updates
dot icon05/05/2020
Resolutions
dot icon30/04/2020
Memorandum and Articles of Association
dot icon23/04/2020
Previous accounting period shortened from 2020-04-30 to 2020-03-31
dot icon20/04/2020
Change of share class name or designation
dot icon16/04/2020
Particulars of variation of rights attached to shares
dot icon21/01/2020
Micro company accounts made up to 2019-04-30
dot icon12/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon24/11/2018
Micro company accounts made up to 2018-04-30
dot icon19/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon13/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon12/04/2016
Registered office address changed from C/O Gpd 115 Bridge House 7 Bridge Street Taunton Somerset TA1 1TD England to The Manse 51 a Surrenden Crescent Brighton BN1 6WE on 2016-04-12
dot icon27/01/2016
Micro company accounts made up to 2015-04-30
dot icon26/10/2015
Registered office address changed from C/O Gpd Accounting 3-4 Westbourne Grove Hove East Sussex BN3 5PJ to C/O Gpd 115 Bridge House 7 Bridge Street Taunton Somerset TA1 1TD on 2015-10-26
dot icon25/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/10/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/09/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon08/09/2010
Director's details changed for Pippa Benton on 2010-01-01
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/09/2009
Return made up to 11/07/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/11/2008
Return made up to 11/07/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/02/2008
Registered office changed on 27/02/2008 from preston park house south road brighton east sussex BN1 6SB
dot icon07/08/2007
Return made up to 11/07/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/08/2006
Return made up to 11/07/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon06/10/2005
New director appointed
dot icon01/08/2005
Return made up to 11/07/05; full list of members
dot icon09/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon26/07/2004
Return made up to 11/07/04; full list of members
dot icon26/07/2004
Director's particulars changed
dot icon26/07/2004
Secretary's particulars changed
dot icon20/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon14/08/2003
Return made up to 11/07/03; full list of members
dot icon08/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon03/08/2002
Return made up to 11/07/02; full list of members
dot icon22/05/2002
Registered office changed on 22/05/02 from: london gate 72 dyke road drive brighton east sussex BN1 6AJ
dot icon13/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon21/08/2001
Return made up to 11/07/01; full list of members
dot icon14/02/2001
Registered office changed on 14/02/01 from: 213 high street lewes east sussex BN7 2NN
dot icon01/02/2001
Secretary resigned
dot icon01/02/2001
Director resigned
dot icon01/02/2001
New secretary appointed
dot icon08/01/2001
Accounts for a small company made up to 2000-04-30
dot icon31/07/2000
Return made up to 11/07/00; full list of members
dot icon16/02/2000
Accounts for a small company made up to 1999-04-30
dot icon20/08/1999
Return made up to 11/07/99; no change of members
dot icon20/08/1999
Secretary's particulars changed;director's particulars changed
dot icon17/12/1998
Accounts for a small company made up to 1998-04-30
dot icon17/08/1998
Return made up to 11/07/98; full list of members
dot icon17/08/1998
New secretary appointed
dot icon17/08/1998
Secretary resigned
dot icon25/02/1998
Full accounts made up to 1997-04-30
dot icon30/07/1997
Return made up to 11/07/97; no change of members
dot icon25/02/1997
Full accounts made up to 1996-04-30
dot icon09/09/1996
Return made up to 11/07/96; no change of members
dot icon05/03/1996
Full accounts made up to 1995-04-30
dot icon08/08/1995
Return made up to 11/07/95; full list of members
dot icon22/03/1995
Resolutions
dot icon15/03/1995
Memorandum and Articles of Association
dot icon09/03/1995
Auditor's resignation
dot icon27/02/1995
Full accounts made up to 1994-04-30
dot icon14/07/1994
Return made up to 11/07/94; no change of members
dot icon07/04/1994
Full accounts made up to 1993-04-30
dot icon29/03/1994
Secretary's particulars changed
dot icon23/07/1993
Return made up to 17/07/93; no change of members
dot icon07/09/1992
Accounts for a small company made up to 1992-04-30
dot icon31/07/1992
Memorandum and Articles of Association
dot icon28/07/1992
Return made up to 17/07/92; full list of members
dot icon29/05/1992
Full accounts made up to 1991-07-31
dot icon05/05/1992
Accounting reference date shortened from 31/07 to 30/04
dot icon18/03/1992
Memorandum and Articles of Association
dot icon18/03/1992
Resolutions
dot icon29/02/1992
Declaration of satisfaction of mortgage/charge
dot icon29/02/1992
Declaration of satisfaction of mortgage/charge
dot icon29/02/1992
Declaration of satisfaction of mortgage/charge
dot icon29/02/1992
Declaration of satisfaction of mortgage/charge
dot icon30/01/1992
Director resigned;new director appointed
dot icon30/01/1992
Secretary resigned;new secretary appointed
dot icon30/01/1992
Registered office changed on 30/01/92 from: 6 clanricarde gardens tunbridge wells kent TN1 1PH
dot icon04/10/1991
Resolutions
dot icon04/10/1991
Resolutions
dot icon04/10/1991
Resolutions
dot icon04/10/1991
Full accounts made up to 1990-07-31
dot icon04/10/1991
Secretary's particulars changed;director's particulars changed
dot icon27/09/1991
Return made up to 31/07/91; no change of members
dot icon25/07/1990
Return made up to 31/07/90; full list of members
dot icon18/07/1990
Full accounts made up to 1989-07-31
dot icon18/01/1990
Registered office changed on 18/01/90 from: 87A victoria road horley surrey RH6 7QP
dot icon22/09/1989
Return made up to 31/07/89; full list of members
dot icon12/07/1989
Full accounts made up to 1988-07-31
dot icon12/07/1989
Full accounts made up to 1987-07-31
dot icon26/09/1988
Return made up to 31/07/88; full list of members
dot icon06/06/1988
Accounting reference date shortened from 31/03 to 31/07
dot icon11/05/1988
Accounts made up to 1986-07-31
dot icon11/05/1988
Accounts made up to 1983-07-31
dot icon12/04/1988
Accounts made up to 1985-07-31
dot icon23/11/1987
Return made up to 31/07/87; full list of members
dot icon29/06/1987
Return made up to 31/07/86; full list of members
dot icon21/05/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon15/05/1987
Full accounts made up to 1984-07-31
dot icon12/02/1987
Director's particulars changed
dot icon30/05/1986
Return made up to 31/07/85; full list of members
dot icon30/05/1986
Return made up to 31/07/83; full list of members
dot icon30/05/1986
Return made up to 31/07/84; full list of members
dot icon26/03/1982
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-34.04 % *

* during past year

Cash in Bank

£73,723.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
573.29K
-
0.00
133.45K
-
2022
2
643.72K
-
0.00
111.77K
-
2023
2
588.08K
-
0.00
73.72K
-
2023
2
588.08K
-
0.00
73.72K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

588.08K £Descended-8.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.72K £Descended-34.04 % *

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
Benton, Pippa
Director
01/08/2005 - Present
1

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+
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 LIONHURST LIMITED

LIONHURST LIMITED is an(a) Active company incorporated on 26/03/1982 with the registered office located at Preston Park House, South Road, Brighton, East Sussex BN1 6SB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LIONHURST LIMITED?

toggle

LIONHURST LIMITED is currently Active. It was registered on 26/03/1982 .

Where is LIONHURST LIMITED located?

toggle

LIONHURST LIMITED is registered at Preston Park House, South Road, Brighton, East Sussex BN1 6SB.

What does LIONHURST LIMITED do?

toggle

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

How many employees does LIONHURST LIMITED have?

toggle

LIONHURST LIMITED had 2 employees in 2023.

What is the latest filing for LIONHURST LIMITED?

toggle

The latest filing was on 14/11/2025: Total exemption full accounts made up to 2025-03-31.