LION COURT (CORBRIDGE) LIMITED
Overview
Company Name | LION COURT (CORBRIDGE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04920072 |
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 COURT (CORBRIDGE) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LION COURT (CORBRIDGE) LIMITED located?
Registered Office Address | Cheviot House Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LION COURT (CORBRIDGE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for LION COURT (CORBRIDGE) LIMITED?
Last Confirmation Statement Made Up To | Oct 02, 2025 |
---|---|
Next Confirmation Statement Due | Oct 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 02, 2024 |
Overdue | No |
What are the latest filings for LION COURT (CORBRIDGE) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Timothy James Shaw as a director on Apr 19, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Oct 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Oct 02, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2023 | 2 pages | AA | ||
Appointment of Ms Barbara Graham as a director on Feb 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Dorothy Elsie Robson as a director on Jan 24, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 02, 2023 with updates | 6 pages | CS01 | ||
Appointment of Miss Dorothy Elsie Robson as a director on Aug 14, 2023 | 2 pages | AP01 | ||
Appointment of Mr Richard William Harris as a director on Mar 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Laura Clennell as a director on Mar 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr John Richard Goundry as a director on Mar 28, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 02, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Oct 02, 2020 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 02, 2019 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 02, 2018 with updates | 5 pages | CS01 | ||
Termination of appointment of Paul Carter as a director on Aug 03, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Oct 31, 2017 | 2 pages | AA | ||
Appointment of Miss Laura Clennell as a director on Mar 20, 2018 | 2 pages | AP01 | ||
Appointment of Mr Paul Carter as a director on Feb 08, 2018 | 2 pages | AP01 | ||
Who are the officers of LION COURT (CORBRIDGE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KINGSTON PROPERTY SERVICES LIMITED | Secretary | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House Tyne & Wear England |
| 98266700003 | ||||||||||
GOUNDRY, John Richard | Director | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House Tyne And Wear United Kingdom | England | British | Company Director | 87426960002 | ||||||||
GRAHAM, Barbara | Director | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House Tyne And Wear United Kingdom | England | British | Administration Coordinator | 319229270001 | ||||||||
HARRIS, Richard William | Director | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House Tyne And Wear United Kingdom | England | British | Retired | 312013930001 | ||||||||
SHAW, Timothy James | Director | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House Tyne And Wear United Kingdom | United Kingdom | British | Chartered Surveyor | 335865960001 | ||||||||
HALL, Peter Angus | Secretary | 2 Kingsland NE2 3AL Newcastle Upon Tyne Tyne & Wear | British | 90750720001 | ||||||||||
JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||||||
BENNETT, Owain John | Director | 11 Lion Court Station Road NE45 5AR Corbridge Northumberland | England | British | Retailer | 122741640001 | ||||||||
CARTER, Paul | Director | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House | England | British | Property Manager | 242978030001 | ||||||||
CLENNELL, Laura | Director | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House | United Kingdom | British | None | 195108200001 | ||||||||
DAVIES, Ian Lawton | Director | 1 Eachwick Moor Farm Eachwick NE18 0BD Newcastle Upon Tyne Tyne & Wear | England | British | Building Contractor | 71163520001 | ||||||||
FAIRBAIRN, David Alan | Director | 8 Lion Court Station Road NE45 5AR Corbridge Northumberland | England | British | Director | 122741690001 | ||||||||
FOLLOWS, Anathany James | Director | c/o Kingston Property Services Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House England | England | British | Retired | 164198600001 | ||||||||
ROBSON, Dorothy Elsie | Director | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House Tyne And Wear United Kingdom | England | British | Retired | 312993070001 | ||||||||
WINTER, Ashley John Graham | Director | Little Croft The Stanners NE45 5BA Corbridge Northumberland | England | British | Co Director | 5114930001 | ||||||||
JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 |
What are the latest statements on persons with significant control for LION COURT (CORBRIDGE) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 02, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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