LIONITE MELE LIMITED

Register to unlock more data on OkredoRegister

LIONITE MELE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00928127

Incorporation date

01/03/1968

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1d Maes Y Coed Road, Cardiff CF14 4UZCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1968)
dot icon29/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon09/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon26/07/2021
Registered office address changed from Sanatorium Road Cardiff Glam CF11 8PN to Unit 1D Maes Y Coed Road Cardiff CF14 4UZ on 2021-07-26
dot icon28/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon05/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/08/2019
Confirmation statement made on 2019-07-26 with updates
dot icon07/08/2019
Notification of Kevin David Wesley as a person with significant control on 2019-03-29
dot icon07/08/2019
Cessation of Raymond Mele as a person with significant control on 2019-03-29
dot icon17/04/2019
Accounts for a small company made up to 2018-12-31
dot icon11/04/2019
Termination of appointment of Michael Jay Valentine as a director on 2019-03-29
dot icon11/04/2019
Termination of appointment of Raymond Mele as a director on 2019-03-29
dot icon11/04/2019
Registration of charge 009281270004, created on 2019-03-29
dot icon14/03/2019
Satisfaction of charge 2 in full
dot icon31/08/2018
Accounts for a small company made up to 2017-12-31
dot icon27/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon11/01/2018
Appointment of Mr Kevin David Wesley as a director on 2018-01-08
dot icon11/01/2018
Termination of appointment of William David Caddick as a director on 2018-01-05
dot icon13/09/2017
Full accounts made up to 2016-12-31
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon09/09/2016
Accounts for a small company made up to 2015-12-31
dot icon09/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon03/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon23/06/2015
Accounts for a small company made up to 2014-12-31
dot icon11/05/2015
Termination of appointment of Kevin David Wesley as a director on 2015-05-08
dot icon09/12/2014
Appointment of Mr Kevin David Wesley as a director on 2014-12-09
dot icon28/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon28/07/2014
Director's details changed for Mr Michael Jay Valentine on 2013-09-06
dot icon19/06/2014
Accounts for a small company made up to 2013-12-31
dot icon29/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon14/05/2013
Accounts for a small company made up to 2012-12-31
dot icon30/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon11/06/2012
Accounts for a small company made up to 2011-12-31
dot icon01/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon20/07/2011
Accounts for a small company made up to 2010-12-31
dot icon17/09/2010
Accounts for a small company made up to 2009-12-31
dot icon29/07/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon28/07/2010
Director's details changed for Michael Jay Valentine on 2010-07-25
dot icon28/07/2010
Director's details changed for Raymond Mele on 2010-07-25
dot icon28/07/2010
Director's details changed for William Caddick on 2010-07-25
dot icon20/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon04/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/10/2009
Accounts for a small company made up to 2008-12-31
dot icon12/08/2009
Return made up to 26/07/09; full list of members
dot icon22/10/2008
Return made up to 26/07/08; full list of members
dot icon02/07/2008
Accounts for a small company made up to 2007-12-31
dot icon03/09/2007
Accounts for a small company made up to 2006-12-31
dot icon16/08/2007
Return made up to 26/07/07; no change of members
dot icon05/12/2006
Accounts for a small company made up to 2005-12-31
dot icon03/08/2006
Return made up to 26/07/06; full list of members
dot icon14/03/2006
Auditor's resignation
dot icon03/02/2006
New director appointed
dot icon27/10/2005
Accounts for a small company made up to 2004-12-31
dot icon05/10/2005
Return made up to 26/07/05; full list of members
dot icon12/10/2004
Accounts for a small company made up to 2003-12-31
dot icon12/08/2004
Return made up to 08/07/04; full list of members
dot icon18/11/2003
Accounts for a small company made up to 2002-12-31
dot icon02/09/2003
Return made up to 26/07/03; full list of members
dot icon02/09/2002
Return made up to 26/07/02; full list of members
dot icon02/09/2002
New director appointed
dot icon02/09/2002
Director resigned
dot icon02/09/2002
Director resigned
dot icon03/08/2002
Accounts for a small company made up to 2001-12-31
dot icon02/11/2001
Accounts for a small company made up to 2000-12-31
dot icon10/08/2001
Return made up to 26/07/01; full list of members
dot icon02/10/2000
Accounts for a small company made up to 1999-12-31
dot icon02/08/2000
Return made up to 26/07/00; full list of members
dot icon08/09/1999
Accounts for a small company made up to 1998-12-31
dot icon19/08/1999
Return made up to 26/07/99; full list of members
dot icon05/10/1998
Accounts for a small company made up to 1997-12-31
dot icon10/08/1998
Return made up to 26/07/98; no change of members
dot icon01/09/1997
Accounts for a small company made up to 1996-12-31
dot icon19/08/1997
Return made up to 26/07/97; no change of members
dot icon29/09/1996
Return made up to 26/07/96; full list of members
dot icon23/09/1996
Accounts for a small company made up to 1995-12-31
dot icon06/10/1995
Accounts for a small company made up to 1994-12-31
dot icon18/08/1995
Return made up to 26/07/95; no change of members
dot icon30/03/1995
Particulars of mortgage/charge
dot icon21/09/1994
Accounts for a small company made up to 1993-12-31
dot icon15/09/1994
Return made up to 26/07/94; no change of members
dot icon24/08/1993
Accounts for a small company made up to 1992-12-31
dot icon24/08/1993
Return made up to 26/07/93; full list of members
dot icon03/11/1992
Accounts for a small company made up to 1991-12-31
dot icon10/08/1992
Return made up to 26/07/92; no change of members
dot icon01/08/1991
Accounts for a small company made up to 1990-12-31
dot icon01/08/1991
Return made up to 26/07/91; no change of members
dot icon13/09/1990
Return made up to 19/08/90; full list of members
dot icon13/09/1990
Accounts for a small company made up to 1989-12-31
dot icon23/08/1989
Return made up to 18/08/89; full list of members
dot icon10/08/1989
Accounts for a small company made up to 1988-12-31
dot icon20/10/1988
Full accounts made up to 1987-12-31
dot icon20/10/1988
Return made up to 17/08/88; full list of members
dot icon01/09/1988
Declaration of satisfaction of mortgage/charge
dot icon23/05/1988
Accounts for a small company made up to 1986-12-31
dot icon06/05/1988
Particulars of mortgage/charge
dot icon08/04/1987
Return made up to 03/01/87; full list of members
dot icon18/03/1987
Accounts for a small company made up to 1985-12-31
dot icon21/11/1986
Delivery of annual acc. Ext. By 3 mths to 3 months
dot icon28/06/1986
New secretary appointed
dot icon05/06/1986
New director appointed
dot icon29/05/1986
Annual return made up to 03/01/86
dot icon01/03/1968
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-84.67 % *

* during past year

Cash in Bank

£30,973.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/07/2026
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
7
433.59K
-
0.00
202.06K
-
2022
7
329.02K
-
0.00
30.97K
-
2022
7
329.02K
-
0.00
30.97K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

329.02K £Descended-24.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.97K £Descended-84.67 % *

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
Wesley, Kevin David
Director
08/01/2018 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LIONITE MELE LIMITED

LIONITE MELE LIMITED is an(a) Active company incorporated on 01/03/1968 with the registered office located at Unit 1d Maes Y Coed Road, Cardiff CF14 4UZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of LIONITE MELE LIMITED?

toggle

LIONITE MELE LIMITED is currently Active. It was registered on 01/03/1968 .

Where is LIONITE MELE LIMITED located?

toggle

LIONITE MELE LIMITED is registered at Unit 1d Maes Y Coed Road, Cardiff CF14 4UZ.

What does LIONITE MELE LIMITED do?

toggle

LIONITE MELE LIMITED operates in the Agents involved in the sale of furniture household goods hardware and ironmongery (46.15 - SIC 2007) sector.

How many employees does LIONITE MELE LIMITED have?

toggle

LIONITE MELE LIMITED had 7 employees in 2022.

What is the latest filing for LIONITE MELE LIMITED?

toggle

The latest filing was on 29/07/2025: Confirmation statement made on 2025-07-26 with no updates.