LION HOUSE PORTFOLIO LTD
Overview
| Company Name | LION HOUSE PORTFOLIO LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05074818 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LION HOUSE PORTFOLIO LTD?
- Other service activities n.e.c. (96090) / Other service activities
Where is LION HOUSE PORTFOLIO LTD located?
| Registered Office Address | 1066 London Road SS9 3NA Leigh On Sea Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LION HOUSE PORTFOLIO LTD?
| Company Name | From | Until |
|---|---|---|
| LION HOUSE PROPERTIES LIMITED | Mar 16, 2004 | Mar 16, 2004 |
What are the latest accounts for LION HOUSE PORTFOLIO LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2017 |
| Next Accounts Due On | Nov 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2015 |
What is the status of the latest confirmation statement for LION HOUSE PORTFOLIO LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 16, 2018 |
| Next Confirmation Statement Due | Mar 30, 2018 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2017 |
| Overdue | Yes |
What are the latest filings for LION HOUSE PORTFOLIO LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Progress report in a winding up by the court | 24 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 24 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 26 pages | WU07 | ||||||||||
Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on Aug 10, 2023 | 2 pages | AD01 | ||||||||||
Progress report in a winding up by the court | 27 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 29 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 29 pages | WU07 | ||||||||||
Establishment of creditors or liquidation committee | 7 pages | COM1 | ||||||||||
Progress report in a winding up by the court | 24 pages | WU07 | ||||||||||
Registered office address changed from 1 Charterhouse Mews London EC1M 6BB England to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on Oct 04, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a liquidator | 3 pages | WU04 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period extended from Aug 31, 2016 to Feb 28, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 16, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Iain Urquhart Mckeand on Jan 27, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 Charterhouse Mews 1 Charterhouse Mews London EC1M6BB England to 1 Charterhouse Mews London EC1M 6BB on Jan 27, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from Unit 1 70 Weston Street London SE1 3QH to 1 Charterhouse Mews 1 Charterhouse Mews London EC1M6BB on Jan 27, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to Unit 1 70 Weston Street London SE1 3QH on Jul 04, 2016 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 5 pages | AA | ||||||||||
Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on Apr 21, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 16, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed | 1 pages | CH03 | ||||||||||
Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on Mar 02, 2016 | 1 pages | AD01 | ||||||||||
Who are the officers of LION HOUSE PORTFOLIO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NOMINATED COMPANY SERVICES 2015 LIMITED | Secretary | Newhey Road Milnrow OL16 3PS Rochdale The Old County Police Station Lancashire England |
| 197571550001 | ||||||||||
| MCKEAND, Iain Urquhart | Director | London Road SS9 3NA Leigh On Sea 1066 Essex | United Arab Emrates | British | 75511220002 | |||||||||
| LAW, Matthew Philip | Secretary | Newhey Road Milnrow OL16 3PS Rochdale The Old County Police Station Lancashire | 197332730001 | |||||||||||
| NEWMAN, Robert | Secretary | Newhey Road Milnrow OL16 3PS Rochdale The Old County Police Station Lancashire United Kingdom | 191423960001 | |||||||||||
| TURNER, Rachel | Secretary | Barnden Farm Bell Lane TN27 8PP Smarden Kent | British | 75511250001 | ||||||||||
| ACCOUNTS UNLOCKED LLP | Secretary | Repton Avenue TN23 3GP Ashford Repton Manor Kent United Kingdom |
| 138546950001 | ||||||||||
| CHANCERY ACCOUNTS LLP | Secretary | Floor The Chancery 58 Spring Gardens M2 1EW Manchester 4th England |
| 177540270001 | ||||||||||
| NEWMAN, Robert David | Director | Floor The Chancery 58 Spring Gardens M2 1EW Manchester 4th | England | British | 109661940001 | |||||||||
| NEWMAN, Robert David | Director | Floor The Chancery 58 Spring Gardens M2 1EW Manchester 4th England | England | British | 109661940001 | |||||||||
| SHARROCK, Laura Mcdonald | Director | Floor The Chancery 58 Spring Gardens M2 1EW Manchester 4th England | England | British | 184335700001 | |||||||||
| SWIFT, Jessica Jane | Director | Floor The Chancery 58 Spring Gardens M2 1EW Manchester 4th | United Kingdom | United Kingdom | 185769570001 |
Who are the persons with significant control of LION HOUSE PORTFOLIO LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Iain Urquhart Mckeand | Apr 06, 2016 | EC1M 6BB London 1 Charterhouse Mews United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Berkeley Strategy Limited | Apr 06, 2016 | 70 Weston Street SE1 3QH London Unit 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LION HOUSE PORTFOLIO LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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