LION HOUSE PORTFOLIO LTD

LION HOUSE PORTFOLIO LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLION HOUSE PORTFOLIO LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05074818
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LION HOUSE PORTFOLIO LTD?

    Previous Company Names
    Company NameFromUntil
    LION HOUSE PROPERTIES LIMITEDMar 16, 2004Mar 16, 2004

    What are the latest accounts for LION HOUSE PORTFOLIO LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2017
    Next Accounts Due OnNov 30, 2017
    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What is the status of the latest confirmation statement for LION HOUSE PORTFOLIO LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 16, 2018
    Next Confirmation Statement DueMar 30, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 16, 2017
    OverdueYes

    What are the latest filings for LION HOUSE PORTFOLIO LTD?

    Filings
    DateDescriptionDocumentType

    Progress report in a winding up by the court

    24 pagesWU07

    Progress report in a winding up by the court

    24 pagesWU07

    Progress report in a winding up by the court

    26 pagesWU07

    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 pagesAD01

    Progress report in a winding up by the court

    27 pagesWU07

    Progress report in a winding up by the court

    29 pagesWU07

    Progress report in a winding up by the court

    29 pagesWU07

    Establishment of creditors or liquidation committee

    7 pagesCOM1

    Progress report in a winding up by the court

    24 pagesWU07

    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 pagesAD01

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    3 pagesCOCOMP

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Aug 31, 2016 to Feb 28, 2017

    1 pagesAA01

    Confirmation statement made on Mar 16, 2017 with updates

    6 pagesCS01

    Director's details changed for Mr Iain Urquhart Mckeand on Jan 27, 2017

    2 pagesCH01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Total exemption small company accounts made up to Aug 31, 2015

    5 pagesAA

    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 pagesAD01

    Annual return made up to Mar 16, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2016

    Statement of capital on Mar 18, 2016

    • Capital: GBP 100
    SH01

    Secretary's details changed

    1 pagesCH03

    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 pagesAD01

    Who are the officers of LION HOUSE PORTFOLIO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOMINATED COMPANY SERVICES 2015 LIMITED
    Newhey Road
    Milnrow
    OL16 3PS Rochdale
    The Old County Police Station
    Lancashire
    England
    Secretary
    Newhey Road
    Milnrow
    OL16 3PS Rochdale
    The Old County Police Station
    Lancashire
    England
    Identification TypeUK Limited Company
    Registration Number09572322
    197571550001
    MCKEAND, Iain Urquhart
    London Road
    SS9 3NA Leigh On Sea
    1066
    Essex
    Director
    London Road
    SS9 3NA Leigh On Sea
    1066
    Essex
    United Arab EmratesBritish75511220002
    LAW, Matthew Philip
    Newhey Road
    Milnrow
    OL16 3PS Rochdale
    The Old County Police Station
    Lancashire
    Secretary
    Newhey Road
    Milnrow
    OL16 3PS Rochdale
    The Old County Police Station
    Lancashire
    197332730001
    NEWMAN, Robert
    Newhey Road
    Milnrow
    OL16 3PS Rochdale
    The Old County Police Station
    Lancashire
    United Kingdom
    Secretary
    Newhey Road
    Milnrow
    OL16 3PS Rochdale
    The Old County Police Station
    Lancashire
    United Kingdom
    191423960001
    TURNER, Rachel
    Barnden Farm
    Bell Lane
    TN27 8PP Smarden
    Kent
    Secretary
    Barnden Farm
    Bell Lane
    TN27 8PP Smarden
    Kent
    British75511250001
    ACCOUNTS UNLOCKED LLP
    Repton Avenue
    TN23 3GP Ashford
    Repton Manor
    Kent
    United Kingdom
    Secretary
    Repton Avenue
    TN23 3GP Ashford
    Repton Manor
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC344055
    138546950001
    CHANCERY ACCOUNTS LLP
    Floor The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    4th
    England
    Secretary
    Floor The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    4th
    England
    Identification TypeEuropean Economic Area
    Registration Number5074818
    177540270001
    NEWMAN, Robert David
    Floor The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    4th
    Director
    Floor The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    4th
    EnglandBritish109661940001
    NEWMAN, Robert David
    Floor The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    4th
    England
    Director
    Floor The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    4th
    England
    EnglandBritish109661940001
    SHARROCK, Laura Mcdonald
    Floor The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    4th
    England
    Director
    Floor The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    4th
    England
    EnglandBritish184335700001
    SWIFT, Jessica Jane
    Floor The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    4th
    Director
    Floor The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    4th
    United KingdomUnited Kingdom185769570001

    Who are the persons with significant control of LION HOUSE PORTFOLIO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Iain Urquhart Mckeand
    EC1M 6BB London
    1 Charterhouse Mews
    United Kingdom
    Apr 06, 2016
    EC1M 6BB London
    1 Charterhouse Mews
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Berkeley Strategy Limited
    70 Weston Street
    SE1 3QH London
    Unit 1
    England
    Apr 06, 2016
    70 Weston Street
    SE1 3QH London
    Unit 1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number06286031
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LION HOUSE PORTFOLIO LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 20, 2018Petition date
    Jun 12, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Jamie Taylor
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend On Sea Essex
    practitioner
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend On Sea Essex
    Gary Paul Shankland
    The Old Exchange 234 Southchurch Road
    SS1 2EG Southend On Sea
    Essex
    practitioner
    The Old Exchange 234 Southchurch Road
    SS1 2EG Southend On Sea
    Essex
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    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