LIONSPRING ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

LIONSPRING ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02068048

Incorporation date

28/10/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Danebrook Court, Langford Lane, Kidlington, Oxfordshire OX5 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1986)
dot icon28/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon05/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon05/10/2023
Register inspection address has been changed from 39 Hatton Garden London EC1N 8EH England to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ
dot icon05/10/2023
Register(s) moved to registered inspection location 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon28/03/2022
Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH England to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 2022-03-28
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon30/10/2020
Register inspection address has been changed to 39 Hatton Garden London EC1N 8EH
dot icon29/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon14/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/11/2019
Registered office address changed from C/O Gorman Darby & Co. Ltd 39 Hatton Garden London EC1N 8EH to Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH on 2019-11-28
dot icon25/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon22/03/2018
Appointment of Ms Sophie Alexandra D'ambrumenil as a secretary on 2018-03-22
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon26/05/2015
Registered office address changed from C/O Henry Jarvis Fleming 74 Chancery Lane London WC2A 1AD to C/O Gorman Darby & Co. Ltd 39 Hatton Garden London EC1N 8EH on 2015-05-26
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon05/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon04/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon12/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon09/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/12/2011
Termination of appointment of Sarah D'ambrumenil as a secretary
dot icon26/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon16/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon15/10/2010
Director's details changed for David Philip Dambrumenil on 2010-09-27
dot icon15/10/2010
Director's details changed for Sarah Caroline Dambrumenil on 2010-09-27
dot icon15/10/2010
Secretary's details changed for Sarah Caroline D'ambrumenil on 2010-09-27
dot icon26/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/11/2008
Return made up to 27/09/08; full list of members
dot icon14/11/2008
Location of debenture register
dot icon14/11/2008
Location of register of members
dot icon14/11/2008
Registered office changed on 14/11/2008 from c/o henry jarvis fleming 74 chancery lane london WC24 1AD
dot icon14/11/2008
Director's change of particulars / david dambrumenil / 01/07/2008
dot icon14/11/2008
Director's change of particulars / sarah dambrumenil / 01/07/2008
dot icon14/11/2008
Secretary's change of particulars / sarah d'ambrumenil / 01/07/2008
dot icon08/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/10/2007
Return made up to 27/09/07; full list of members
dot icon20/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/12/2006
Return made up to 27/09/06; full list of members
dot icon15/09/2006
New secretary appointed
dot icon15/09/2006
Secretary resigned
dot icon15/09/2006
Registered office changed on 15/09/06 from: 15 bloomsbury square london WC1A 2LS
dot icon13/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/10/2005
Return made up to 27/09/05; full list of members
dot icon13/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon13/01/2005
Return made up to 27/09/04; full list of members
dot icon13/10/2003
Return made up to 27/09/03; full list of members
dot icon05/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon16/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon02/10/2002
Return made up to 27/09/02; full list of members
dot icon02/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon05/10/2001
Return made up to 27/09/01; full list of members
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon31/10/2000
Return made up to 27/09/00; full list of members
dot icon20/01/2000
Full accounts made up to 1999-03-31
dot icon29/09/1999
Return made up to 27/09/99; full list of members
dot icon31/12/1998
Full accounts made up to 1998-03-31
dot icon09/10/1998
Return made up to 27/09/98; no change of members
dot icon22/06/1998
Registered office changed on 22/06/98 from: 46-47 bloomsbury square london WC1A 2RU
dot icon15/12/1997
Full accounts made up to 1997-03-31
dot icon08/10/1997
Return made up to 27/09/97; no change of members
dot icon16/01/1997
Full accounts made up to 1996-03-31
dot icon04/11/1996
Return made up to 27/09/96; full list of members
dot icon19/01/1996
Full accounts made up to 1995-03-31
dot icon28/09/1995
Return made up to 27/09/95; no change of members
dot icon06/01/1995
Auditor's resignation
dot icon10/11/1994
Accounts for a small company made up to 1994-03-31
dot icon04/10/1994
Return made up to 27/09/94; no change of members
dot icon03/11/1993
Full accounts made up to 1993-03-31
dot icon01/10/1993
Return made up to 27/09/93; full list of members
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon12/10/1992
Return made up to 27/09/92; no change of members
dot icon25/10/1991
Resolutions
dot icon25/10/1991
Resolutions
dot icon25/10/1991
Resolutions
dot icon10/10/1991
Return made up to 27/09/91; full list of members
dot icon30/09/1991
Full accounts made up to 1991-03-31
dot icon20/09/1990
Return made up to 27/09/90; full list of members
dot icon26/07/1990
Full accounts made up to 1990-03-31
dot icon05/01/1990
Return made up to 26/12/89; full list of members
dot icon21/11/1989
Full accounts made up to 1989-03-31
dot icon23/11/1988
Full accounts made up to 1988-03-31
dot icon21/11/1988
Return made up to 16/11/88; full list of members
dot icon07/09/1988
Return made up to 31/12/87; full list of members
dot icon09/08/1988
Director's particulars changed
dot icon03/12/1986
Gazettable document
dot icon02/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/12/1986
Registered office changed on 02/12/86 from: 50 lincoln's inn fields london WC2A 3PF
dot icon28/11/1986
Certificate of change of name
dot icon28/10/1986
Certificate of Incorporation
dot icon28/10/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,610.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
476.37K
-
0.00
-
-
2022
0
479.58K
-
0.00
1.61K
-
2022
0
479.58K
-
0.00
1.61K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

479.58K £Ascended0.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.61K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIONSPRING ENTERPRISES LIMITED

LIONSPRING ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 28/10/1986 with the registered office located at 3 Danebrook Court, Langford Lane, Kidlington, Oxfordshire OX5 1LQ. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LIONSPRING ENTERPRISES LIMITED?

toggle

LIONSPRING ENTERPRISES LIMITED is currently Dissolved. It was registered on 28/10/1986 and dissolved on 28/05/2024.

Where is LIONSPRING ENTERPRISES LIMITED located?

toggle

LIONSPRING ENTERPRISES LIMITED is registered at 3 Danebrook Court, Langford Lane, Kidlington, Oxfordshire OX5 1LQ.

What does LIONSPRING ENTERPRISES LIMITED do?

toggle

LIONSPRING ENTERPRISES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for LIONSPRING ENTERPRISES LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via compulsory strike-off.