LION LABORATORIES LIMITED
Overview
| Company Name | LION LABORATORIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01591869 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LION LABORATORIES LIMITED?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
Where is LION LABORATORIES LIMITED located?
| Registered Office Address | Lion Laboratories Ltd Ty Verlon Industrial Estate Cardiff Road CF63 2BE Barry Vale Of Glamorgan |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LION LABORATORIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LION GROUP (CARDIFF) LIMITED(THE) | May 05, 1982 | May 05, 1982 |
| FARMJOY LIMITED | Oct 16, 1981 | Oct 16, 1981 |
What are the latest accounts for LION LABORATORIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LION LABORATORIES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 20, 2026 |
| Next Confirmation Statement Due | May 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 20, 2025 |
| Overdue | Yes |
What are the latest filings for LION LABORATORIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 20, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Appointment of Alan John Holloway as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Leyton Mark Stevens as a director on Nov 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of Patrick Martin as a director on May 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gary Jackson Braswell as a director on Jan 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Geraint Wynn Roberts as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert Poe as a director on Mar 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of Randy Lee Roos as a director on Mar 12, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 30 pages | AA | ||
Appointment of Jesse Thomas Mountjoy as a director on Sep 15, 1997 | 2 pages | AP01 | ||
Confirmation statement made on Apr 20, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 31 pages | AA | ||
Appointment of Mr Toby Shannon Hall as a director on Jun 08, 2017 | 2 pages | AP01 | ||
Who are the officers of LION LABORATORIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CRESCENT HILL LIMITED | Secretary | Dumfries House Dumfries Place CF10 3ZF Cardiff Dumfries House United Kingdom |
| 37545800001 | ||||||||||||
| HALL, Toby Shannon | Director | 316 East 9th Street, KY 42303 Owensboro, Mpd Inc United States | United States | American | 243950820001 | |||||||||||
| HOLLOWAY, Alan John | Director | Ty Verlon Industrial Estate Cardiff Road CF63 2BE Barry Lion Laboratories Ltd Vale Of Glamorgan | Wales | British | 320059610001 | |||||||||||
| MOUNTJOY, Jesse Thomas | Director | Browns Valley Road Utica 449 Kentucky United States | American | 248351520001 | ||||||||||||
| POE, Robert | Director | Ty Verlon Industrial Estate Cardiff Road CF63 2BE Barry Lion Laboratories Ltd Vale Of Glamorgan | United States | American | 258015330001 | |||||||||||
| STEVENS, Leyton Mark | Director | Ty Verlon Industrial Estate Cardiff Road CF63 2BE Barry Lion Laboratories Ltd Vale Of Glamorgan | Wales | British | 220313220001 | |||||||||||
| MOSSFORD, Anthony Clive Errol | Secretary | Driftwood 14 The Paddocks CF64 5BW Penarth South Glamorgan | British | 50415720001 | ||||||||||||
| BIDDINGER, John Wesley | Director | 9121 Spring Hollow Drive FOREIGN Indianapolis Indiana 46260 Usa | Us | 26935520001 | ||||||||||||
| BRASWELL, Gary Jackson | Director | 2501 Citation Avenue FOREIGN Owensboro Kentucky 42301 United States | United States | American | 26965090001 | |||||||||||
| COOTS, Edwin Davis | Director | 5291 Woodfield Drive 46032 Carmel Indiana U.S.A. | American | 34321630001 | ||||||||||||
| HILL, Robert Lee | Director | 1500 Copper Creek Drive KY42376 Owensboro Kentucky Usa | American | 54934230001 | ||||||||||||
| JONES, Ian | Director | 11 Rushwind Close West Croft SA3 5RF Swansea West Glamorgan | Wales | British | 45201090001 | |||||||||||
| JONES, Thomas Parry, Dr | Director | 34 Alexandra Court Penarth Esplanade CF64 3AS Penarth South Glamorgan | British | 39330740001 | ||||||||||||
| LEWIS, Anthony | Director | 67 Cranbourne Drive Otterbourne SO21 2ES Winchester Hampshire | United Kingdom | British | 45324040001 | |||||||||||
| MARTIN, Patrick | Director | Ty Verlon Industrial Estate Cardiff Road CF63 2BE Barry Lion Laboratories Ltd Vale Of Glamorgan | Wales | Irish | 73782770001 | |||||||||||
| MOSSFORD, Anthony Clive Errol | Director | Driftwood 14 The Paddocks CF64 5BW Penarth South Glamorgan | United Kingdom | British | 50415720001 | |||||||||||
| ROBERTS, Geraint Wynn | Director | Ty Verlon Industrial Estate Cardiff Road CF63 2BE Barry Lion Laboratories Ltd Vale Of Glamorgan Wales | Wales | British | 156076140001 | |||||||||||
| ROBINSON, Michael David | Director | 3807 Zaring Mill Circle Louisville Jefferson 40241 Kentucky Usa | Usa | 86531840001 | ||||||||||||
| ROOS, Randy Lee | Director | 2315 W Eureka Rd Rockport Indiana 47635 United States | United Kingdom | American | 118658850001 | |||||||||||
| SCHAUT, Charles Edward | Director | Ty Verlon Industrial Estate Cardiff Road CF63 2BE Barry Lion Laboratories Ltd Vale Of Glamorgan Wales | Usa | American | 168254670001 | |||||||||||
| SIDES, Gordon Lee | Director | 4100 Surrey Way FOREIGN Evansville Indiana 47711 Usa | Us | 26935540001 | ||||||||||||
| TOMBLINSON, Janice | Director | 3584 Highway 85 West Centertown Kentucky 42328 Usa | Usa | American | 69571010001 | |||||||||||
| WHITE, Robert Eugene | Director | 4509 Taylor Drive Owensboro Davies County Kentucky Ky 42303 Usa | Us | 37889400001 | ||||||||||||
| WILLIAMS, Paul Michael, Dr | Director | The Cherries 30 Llwyn-Y-Grant Road Penylan CF23 9HL Cardiff South Glamorgan | United Kingdom | British | 80739370001 |
Who are the persons with significant control of LION LABORATORIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mpd(Uk) Limited | Apr 06, 2016 | Ty Verlon Industrial Estate Cardiff Road CF63 2BE Barry Mpd Uk Limited Vale Of Glamorgan United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0