LIONWALK LIMITED

Register to unlock more data on OkredoRegister

LIONWALK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01802779

Incorporation date

23/03/1984

Size

Unaudited abridged

Contacts

Registered address

Registered address

15 Station Approach, Virginia Water, Surrey GU25 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1984)
dot icon29/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon12/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon30/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon28/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon08/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon25/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon09/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon23/06/2020
Previous accounting period extended from 2019-09-30 to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon28/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon29/05/2019
Termination of appointment of Balwant Singh Mann as a director on 2019-05-16
dot icon29/05/2019
Termination of appointment of Gian Kaur Mann as a director on 2019-05-16
dot icon24/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon01/04/2019
Cessation of Rbc Trustees (Jersey) Ltd as a person with significant control on 2018-06-29
dot icon01/04/2019
Notification of Davinder Kaur Mann as a person with significant control on 2018-06-29
dot icon02/07/2018
Notification of Rbc Trustees (Jersey) Ltd as a person with significant control on 2018-06-29
dot icon02/07/2018
Cessation of Balwant Singh Mann as a person with significant control on 2018-06-29
dot icon29/06/2018
Director's details changed for Mr Gurdip Singh Mann on 2018-06-29
dot icon29/06/2018
Director's details changed for Mrs Davinder Kaur Mann on 2018-06-29
dot icon29/06/2018
Director's details changed for Mr Balwant Singh Mann on 2018-06-29
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/06/2018
Secretary's details changed for Mr Gurdip Singh Mann on 2018-06-13
dot icon13/06/2018
Director's details changed for Mr Gurdip Singh Mann on 2018-06-13
dot icon13/06/2018
Director's details changed for Mrs Gian Kaur Mann on 2018-06-13
dot icon13/06/2018
Director's details changed for Mrs Davinder Kaur Mann on 2018-06-13
dot icon13/06/2018
Director's details changed for Mr Balwant Singh Mann on 2018-06-13
dot icon13/06/2018
Change of details for Mr Balwant Singh Mann as a person with significant control on 2018-06-13
dot icon16/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon10/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/04/2017
Secretary's details changed for Mr Gurdip Singh Mann on 2017-02-10
dot icon18/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon28/09/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon04/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon15/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon20/08/2014
Registered office address changed from 81a the Broadway Southall Middlesex UB1 1LA to 15 Station Approach Virginia Water Surrey GU25 4DW on 2014-08-20
dot icon07/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon14/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon17/12/2013
Satisfaction of charge 3 in full
dot icon17/12/2013
Satisfaction of charge 5 in full
dot icon17/12/2013
Satisfaction of charge 8 in full
dot icon17/12/2013
Satisfaction of charge 1 in full
dot icon17/12/2013
Satisfaction of charge 7 in full
dot icon17/12/2013
Satisfaction of charge 12 in full
dot icon17/12/2013
Satisfaction of charge 10 in full
dot icon17/12/2013
Satisfaction of charge 13 in full
dot icon17/12/2013
Satisfaction of charge 14 in full
dot icon17/12/2013
Satisfaction of charge 16 in full
dot icon17/12/2013
Satisfaction of charge 15 in full
dot icon17/12/2013
Satisfaction of charge 23 in full
dot icon17/12/2013
Satisfaction of charge 22 in full
dot icon17/12/2013
Satisfaction of charge 27 in full
dot icon17/12/2013
Satisfaction of charge 30 in full
dot icon17/12/2013
Satisfaction of charge 26 in full
dot icon17/12/2013
Satisfaction of charge 17 in full
dot icon17/12/2013
Satisfaction of charge 18 in full
dot icon17/12/2013
Satisfaction of charge 21 in full
dot icon17/12/2013
Satisfaction of charge 31 in full
dot icon17/12/2013
Satisfaction of charge 19 in full
dot icon17/12/2013
Satisfaction of charge 20 in full
dot icon17/12/2013
Satisfaction of charge 24 in full
dot icon17/12/2013
Satisfaction of charge 25 in full
dot icon17/12/2013
Satisfaction of charge 29 in full
dot icon17/12/2013
Satisfaction of charge 28 in full
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon15/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon16/05/2012
Current accounting period extended from 2012-03-31 to 2012-09-30
dot icon09/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon14/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon10/01/2011
Full accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 14/04/09; full list of members
dot icon08/05/2009
Director's change of particulars / gian man / 01/07/2008
dot icon08/05/2009
Director's change of particulars / davinder mann / 01/07/2008
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 14/04/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon11/05/2007
Return made up to 14/04/07; full list of members
dot icon23/02/2007
Full accounts made up to 2006-03-31
dot icon10/04/2006
Return made up to 14/04/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 14/04/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon08/04/2004
Particulars of mortgage/charge
dot icon06/04/2004
Return made up to 14/04/04; full list of members
dot icon05/04/2004
Director's particulars changed
dot icon05/04/2004
Director's particulars changed
dot icon05/04/2004
Director's particulars changed
dot icon05/04/2004
Director's particulars changed
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New secretary appointed
dot icon05/04/2004
Secretary resigned
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon26/08/2003
Return made up to 14/04/03; full list of members
dot icon21/08/2003
Particulars of mortgage/charge
dot icon20/08/2003
Particulars of mortgage/charge
dot icon09/02/2003
Full accounts made up to 2002-03-31
dot icon05/08/2002
Full accounts made up to 2001-03-31
dot icon10/05/2002
Return made up to 14/04/02; full list of members
dot icon28/02/2002
Particulars of mortgage/charge
dot icon24/08/2001
Particulars of mortgage/charge
dot icon18/05/2001
Registered office changed on 18/05/01 from: carrington house 170 greenford road harrow middlesex HA1 3QX
dot icon09/05/2001
Return made up to 14/04/01; full list of members
dot icon23/04/2001
Registered office changed on 23/04/01 from: netherwood grays park road stoke poges buckinghamshire SL2 4JG
dot icon17/01/2001
Accounts for a small company made up to 2000-03-31
dot icon06/01/2001
Particulars of mortgage/charge
dot icon07/11/2000
Particulars of mortgage/charge
dot icon15/07/2000
Particulars of mortgage/charge
dot icon28/06/2000
Particulars of mortgage/charge
dot icon13/06/2000
Particulars of mortgage/charge
dot icon15/04/2000
Return made up to 14/04/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon02/11/1999
Particulars of mortgage/charge
dot icon06/10/1999
Particulars of mortgage/charge
dot icon07/06/1999
Particulars of mortgage/charge
dot icon19/04/1999
New director appointed
dot icon19/04/1999
Return made up to 14/04/99; full list of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon30/11/1998
Particulars of mortgage/charge
dot icon30/10/1998
Particulars of mortgage/charge
dot icon16/04/1998
Return made up to 14/04/98; no change of members
dot icon02/03/1998
Full accounts made up to 1997-03-31
dot icon15/08/1997
Registered office changed on 15/08/97 from: 290 staines road hounslow middlesex TW4 5BA
dot icon08/05/1997
Return made up to 14/04/97; no change of members
dot icon27/03/1997
Declaration of satisfaction of mortgage/charge
dot icon27/03/1997
Declaration of satisfaction of mortgage/charge
dot icon27/03/1997
Declaration of satisfaction of mortgage/charge
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon26/04/1996
Return made up to 14/04/96; full list of members
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon06/01/1996
Particulars of mortgage/charge
dot icon29/11/1995
Particulars of mortgage/charge
dot icon29/11/1995
Particulars of mortgage/charge
dot icon25/11/1995
Particulars of mortgage/charge
dot icon03/07/1995
Return made up to 14/04/95; no change of members
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Return made up to 14/04/94; no change of members
dot icon12/05/1994
Declaration of satisfaction of mortgage/charge
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon24/05/1993
Particulars of mortgage/charge
dot icon24/05/1993
Particulars of mortgage/charge
dot icon24/05/1993
Particulars of mortgage/charge
dot icon11/05/1993
Return made up to 14/04/93; full list of members
dot icon05/01/1993
Full accounts made up to 1992-03-31
dot icon06/05/1992
Return made up to 14/04/92; no change of members
dot icon05/02/1992
Full accounts made up to 1991-03-31
dot icon29/06/1991
Return made up to 14/04/91; no change of members
dot icon13/03/1991
Full accounts made up to 1990-03-31
dot icon06/03/1991
Particulars of mortgage/charge
dot icon03/11/1990
Declaration of satisfaction of mortgage/charge
dot icon03/11/1990
Declaration of satisfaction of mortgage/charge
dot icon25/10/1990
Particulars of mortgage/charge
dot icon28/06/1990
Particulars of mortgage/charge
dot icon18/05/1990
Return made up to 14/04/90; full list of members
dot icon09/04/1990
Particulars of mortgage/charge
dot icon13/11/1989
Full accounts made up to 1989-03-31
dot icon13/11/1989
Return made up to 14/04/89; full list of members
dot icon03/07/1989
Particulars of mortgage/charge
dot icon06/06/1989
Particulars of mortgage/charge
dot icon24/04/1989
Accounts for a dormant company made up to 1988-03-31
dot icon24/04/1989
Resolutions
dot icon24/04/1989
Return made up to 14/04/88; full list of members
dot icon23/11/1988
Particulars of mortgage/charge
dot icon07/09/1988
Full accounts made up to 1987-03-31
dot icon21/07/1988
Particulars of mortgage/charge
dot icon13/06/1988
Particulars of mortgage/charge
dot icon19/04/1988
Return made up to 28/12/87; no change of members
dot icon18/08/1987
Accounts made up to 1986-03-31
dot icon15/12/1986
Return made up to 08/12/86; full list of members
dot icon14/05/1986
Return made up to 04/10/85; full list of members
dot icon14/05/1986
Director resigned
dot icon23/03/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
0
13.95M
-
0.00
51.27K
-
2022
0
14.10M
-
0.00
175.94K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Mann, Davinder Kaur
Director
09/01/1999 - Present
30

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIONWALK LIMITED

LIONWALK LIMITED is an(a) Active company incorporated on 23/03/1984 with the registered office located at 15 Station Approach, Virginia Water, Surrey GU25 4DW. 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 LIONWALK LIMITED?

toggle

LIONWALK LIMITED is currently Active. It was registered on 23/03/1984 .

Where is LIONWALK LIMITED located?

toggle

LIONWALK LIMITED is registered at 15 Station Approach, Virginia Water, Surrey GU25 4DW.

What does LIONWALK LIMITED do?

toggle

LIONWALK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LIONWALK LIMITED?

toggle

The latest filing was on 29/12/2025: Unaudited abridged accounts made up to 2025-03-31.