Ashtead
Surrey
KT21 2LZ
Director Name | Dr Rudolf Meroni |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 October 2009(74 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | 15a The Mead Ashtead Surrey KT21 2LZ |
Director Name | Mr Richard Barry Brisset |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(55 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Little Orchard Robin Hood Lane Sutton Green Guildford Surrey GU4 7QG |
Director Name | Anthony Lewis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(55 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 24 May 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Friarsgate Abbey Lane Oakmere Northwich Cheshire CW8 2HN |
Secretary Name | Anthony Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friarsgate Abbey Lane Oakmere Northwich Cheshire CW8 2HN |
Secretary Name | Ms Christine Mary Ward |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 17 December 1992(57 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | 245 Hollins Lane Hollins Bury Lancashire BL9 8AS |
Secretary Name | Peter Stephen Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 1 Chesterfield Close Winsford Cheshire CW7 2NS |
Director Name | Mr Paul Geoffrey Barnsley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(59 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 125 Crossefield Road Cheadle Hulme Cheadle Cheshire SK8 5PF |
Secretary Name | Angela Michelle Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(59 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 1995) |
Role | Secretary |
Correspondence Address | Woodvale Ladybrook Road Bramhall Stockport Cheshire SK7 3NE |
Secretary Name | Anthony Lewis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friarsgate Abbey Lane Oakmere Northwich Cheshire CW8 2HN |
Secretary Name | Stephen Derek Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(61 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 November 2001) |
Role | Company Director |
Correspondence Address | 641 Liverpool Road Southport Merseyside PR8 3NR |
Director Name | James Wong |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2000(65 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 2001) |
Role | Attorney At Law |
Correspondence Address | 8 Royal Gardens Bowdon Altrincham Cheshire WA14 3GX |
Director Name | Stephen Derek Vincent |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(65 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 641 Liverpool Road Southport Merseyside PR8 3NR |
Director Name | Mr Morten Fredrik Brinchmann |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 October 2015(80 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 29 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cambio, 15a The Mead Ashtead Surrey KT21 2LZ |
Director Name | Lion Energy Europe Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2001(66 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 July 2015) |
Correspondence Address | Trident Chambers P.O.Box 146 Road Town Tortola Bvi Foreign |
Registered Address | Cambio, 15a The Mead Ashtead Surrey KT21 2LZ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
750k at £1 | Lion Energy Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£528,344 |
Cash | £6,613 |
Current Liabilities | £1,156 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
21 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
21 October 2020 | Termination of appointment of Morten Fredrik Brinchmann as a director on 29 October 2019 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 October 2019 | Cessation of Perlogis Special Interests Beteiligungsverwaltung Gmbh & Co Kg as a person with significant control on 10 April 2016 (1 page) |
10 October 2019 | Notification of Perlogis Special Interests Beteiligungsverwaltung Gmbh as a person with significant control on 10 April 2016 (2 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
16 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
7 March 2016 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Termination of appointment of Lion Energy Europe Ltd as a director on 1 July 2015 (1 page) |
14 December 2015 | Appointment of Mr Morten Fredrik Brinchmann as a director on 15 October 2015 (2 pages) |
14 December 2015 | Termination of appointment of Lion Energy Europe Ltd as a director on 1 July 2015 (1 page) |
14 December 2015 | Appointment of Mr Morten Fredrik Brinchmann as a director on 15 October 2015 (2 pages) |
28 October 2015 | Company name changed comar container line LIMITED\certificate issued on 28/10/15
|
28 October 2015 | Company name changed comar container line LIMITED\certificate issued on 28/10/15
|
7 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 May 2014 | Second filing of AP01 previously delivered to Companies House
|
9 May 2014 | Second filing of AP01 previously delivered to Companies House
|
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Appointment of Dr. Rudolf Meroni as a director
|
3 June 2010 | Director's details changed for Lion Energy Europe Ltd on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Lion Energy Europe Ltd on 1 October 2009 (2 pages) |
3 June 2010 | Appointment of Dr. Rudolf Meroni as a director
|
3 June 2010 | Director's details changed for Lion Energy Europe Ltd on 1 October 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
14 April 2008 | Secretary's change of particulars / morten brinchmann / 01/02/2008 (2 pages) |
14 April 2008 | Secretary's change of particulars / morten brinchmann / 01/02/2008 (2 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: park house 158 arthur road wimbledon park london SW19 8AQ (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: park house 158 arthur road wimbledon park london SW19 8AQ (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 May 2005 | Return made up to 12/04/05; full list of members (6 pages) |
11 May 2005 | Return made up to 12/04/05; full list of members (6 pages) |
14 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
7 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
7 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
9 July 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 July 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
20 December 2002 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
20 December 2002 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
25 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
16 April 2002 | Full accounts made up to 31 March 2001 (10 pages) |
16 April 2002 | Full accounts made up to 31 March 2001 (10 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: faraday road astmoor runcorn cheshire WA7 1PE (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: faraday road astmoor runcorn cheshire WA7 1PE (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Secretary resigned;director resigned (1 page) |
16 November 2001 | Secretary resigned;director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 November 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
20 December 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
20 December 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
18 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
15 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
28 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
28 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
6 May 1998 | Return made up to 12/04/98; no change of members (4 pages) |
6 May 1998 | Return made up to 12/04/98; no change of members (4 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
27 April 1997 | Return made up to 12/04/97; full list of members (8 pages) |
27 April 1997 | Return made up to 12/04/97; full list of members (8 pages) |
21 April 1997 | Full accounts made up to 31 March 1996 (16 pages) |
21 April 1997 | Full accounts made up to 31 March 1996 (16 pages) |
23 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
23 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | Secretary resigned (1 page) |
19 January 1997 | Secretary resigned (1 page) |
17 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | Return made up to 12/04/96; no change of members (6 pages) |
17 May 1996 | Return made up to 12/04/96; no change of members (6 pages) |
17 May 1996 | New secretary appointed (2 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (17 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (17 pages) |
20 April 1995 | Return made up to 12/04/95; full list of members
|
20 April 1995 | Return made up to 12/04/95; full list of members
|
12 April 1995 | Director resigned;new director appointed (4 pages) |
12 April 1995 | Director resigned;new director appointed (4 pages) |
10 March 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
10 March 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1995 | Director's particulars changed (2 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1995 | Director's particulars changed (2 pages) |
5 January 1988 | Company name changed K.N.S.(balsham)LIMITED\certificate issued on 30/12/87 (2 pages) |
5 January 1988 | Company name changed K.N.S.(balsham)LIMITED\certificate issued on 30/12/87 (2 pages) |
28 June 1935 | Incorporation (19 pages) |
28 June 1935 | Incorporation (19 pages) |