LION COMMERCIAL CLEANING LTD
Overview
| Company Name | LION COMMERCIAL CLEANING LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06173773 |
| 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 COMMERCIAL CLEANING LTD?
- General cleaning of buildings (81210) / Administrative and support service activities
Where is LION COMMERCIAL CLEANING LTD located?
| Registered Office Address | 45 Ladywood SO50 4RW Eastleigh England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LION COMMERCIAL CLEANING LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LION COMMERCIAL CLEANING LTD?
| Last Confirmation Statement Made Up To | Mar 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2025 |
| Overdue | No |
What are the latest filings for LION COMMERCIAL CLEANING LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Registered office address changed from Director Generals House 15 Rockstone Place Southampton Hampshire SO15 2EP England to 45 Ladywood Eastleigh SO50 4RW on Dec 17, 2022 | 1 pages | AD01 | ||
Registered office address changed from Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA United Kingdom to Director Generals House 15 Rockstone Place Southampton Hampshire SO15 2EP on Sep 02, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Registered office address changed from Dimmicks Corner 179 Hunts Pond Road Fareham Hampshire PO14 4PL England to Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA on Nov 11, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Director's details changed for Nicholas John Shore on Jul 20, 2017 | 2 pages | CH01 | ||
Change of details for Nicholas John Shore as a person with significant control on Jul 20, 2017 | 2 pages | PSC04 | ||
Confirmation statement made on Mar 19, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Mar 19, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 12 pages | AA | ||
Registered office address changed from 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY United Kingdom to Dimmicks Corner 179 Hunts Pond Road Fareham Hampshire PO14 4PL on Sep 27, 2017 | 1 pages | AD01 | ||
Registered office address changed from 1 Gloster Court 5 Whittle Avenue Segensworth West Fareham Hampshire PO15 5SH to 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY on May 19, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Mar 20, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of LION COMMERCIAL CLEANING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHORE, Nicholas John | Director | Ladywood SO50 4RW Eastleigh 45 England | England | British | 119819150001 | |||||||||
| CREDITREFORM (SECRETARIES) LIMITED | Nominee Secretary | 4 Park Road Moseley B13 8AB Birmingham West Midlands | 900030610001 | |||||||||||
| UK COMPANY SECRETARY LTD | Secretary | The Gardens PO16 8SS Fareham 7a Hampshire United Kingdom |
| 110730280001 | ||||||||||
| CREDITREFORM (DIRECTORS) LIMITED | Nominee Director | 4 Park Road Moseley B13 8AB Birmingham West Midlands | 900030600001 |
Who are the persons with significant control of LION COMMERCIAL CLEANING LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Nicholas John Shore | Apr 06, 2016 | Ladywood SO50 4RW Eastleigh 45 England | No |
Nationality: British Country of Residence: England | |||
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