Company NameLionmill Management Limited
Company StatusActive
Company Number01866801
CategoryPrivate Limited Company
Incorporation Date27 November 1984(39 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard William Norton
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(33 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr Stephen Gerken
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(35 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMs Sophie Rose Abrahamovitch
Date of BirthSeptember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2021(36 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr Samuel James Waters
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2021(36 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMs Elena Zanette De Gravisi
Date of BirthJuly 1987 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed09 September 2021(36 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMs Hana Mori
Date of BirthOctober 1992 (Born 31 years ago)
NationalityFrench
StatusCurrent
Appointed07 April 2022(37 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameBarnard Cook London Ltd (Corporation)
StatusCurrent
Appointed28 September 2023(38 years, 10 months after company formation)
Appointment Duration7 months
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameKristina Brennan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 February 1992)
RoleMerchant Banker
Correspondence AddressFlat No 48 Lion Mills
London
E2 7ST
Director NameAdam Loftus
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 12 December 1995)
RoleBanker
Correspondence AddressFlat No 9 Lion Mills
London
E2 7ST
Director NameAlexander Brown
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(8 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 18 April 1999)
RoleMusician
Correspondence AddressFlat 7
Lionmills
394-396 Hackney Road
London
E2 7ST
Director NameDoreen Osborne
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 1994)
RoleCompany Director
Correspondence AddressFlat 4
Lion Mills
394-396 Hackney Road
London
E2
Director NameDoreen Osborne
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 1999)
RoleAdmin Asst
Correspondence Address4 Lion Mills
394-396 Hackney Road
London
E2 7ST
Director NameRachel Dennis
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 September 2000)
RoleE2 7st
Correspondence Address21 Lion Mills
394-396 Hackney Road
London
E2 7ST
Director NameHelen Clark
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 1999)
RoleE2 7st
Correspondence Address14 Lion Mills
394-396 Hackney
London
E2 7ST
Director NameDaniel Guy Clapton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 2000)
RoleTV Producer
Correspondence Address33 Lion Mills
Hackney Road
London
E2 7ST
Director NameBen Jobling
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(14 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2001)
RoleMerchandiser
Correspondence Address21 Lion Mills
394 Hackney Road
London
E2 7ST
Director NameBrynley Heaven
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2000)
RoleAdministrator
Correspondence Address26 Lion Mills
Hackney Road
London
E2 7ST
Director NameKate Howarth
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(14 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 June 2000)
RolePR Manager
Correspondence Address27 Lion Mills
Hackney Road
London
E2 7ST
Director NamePeter Maloney
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed18 September 2000(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 November 2001)
RoleHairdresser
Correspondence AddressFlat 1 Lion Mills
394-396 Hackney Road
London
E2 7ST
Director NameGabrielle Maxwell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(15 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 2004)
RoleFinance Assistant
Correspondence AddressFlat 43 Lion Mills
394-396 Hackney Road
London
E2 7ST
Director NameJoanne Edwards
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(15 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 March 2005)
RoleBarrister
Correspondence AddressFlat 17 Lion Mills
394-396 Hackney Road
London
E2 7ST
Director NameJudith Feld
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2002)
RoleLegal Cashier
Correspondence AddressFlat 33 Lion Mills
394-396 Hackney Road
London
E2 7ST
Director NameZoe Monica De
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 2004)
RoleLawyer
Correspondence AddressFlat 22 Lion Mills
394-396 Hackney Road
London
E2 7ST
Director NameLaura Brodie
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(20 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 04 December 2017)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fifthstreet Management Limited Kingston House
Princes Gate
London
SW7 1LN
Director NameJohn Robert Gullen
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(20 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 January 2011)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 Lion Mills
394-396 Hackney Road
London
E2 7ST
Director NameSheila Mary Buckley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2006(22 years after company formation)
Appointment Duration3 years, 1 month (resigned 18 January 2010)
RoleDental Hygienist
Country of ResidenceUnited Kingdom
Correspondence Address3 Lion Mills
396 Hackney Road
London
E2 7ST
Director NameRichard Nathan Caine
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(22 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 July 2015)
RoleFlooring Contrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
392-394 Hackney Road
London
EC2 7ST
Director NameDavid Jenkins
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(23 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 June 2017)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fifthstreet Management Limited Kingston House
Princes Gate
London
SW7 1LN
Director NameRachael Mary Buchanan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(31 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wall Property Ltd Associates House
118a East Barnet Road
New Barnet
Herts
EN4 8RE
Director NameMr Alexandre Philippe Haines
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(31 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 April 2020)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressC/O Fifthstreet Management Limited Kingston House
Princes Gate
London
SW7 1LN
Director NameMs Isabella Mary Dominique Meuli
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(32 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fifthstreet Management Limited Kingston House
Princes Gate
London
SW7 1LN
Director NameMiss Joanna Claire Carroll
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(32 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fifthstreet Management Limited Kingston House
Princes Gate
London
SW7 1LN
Director NameMr Tobias Max Pollard Jenkins
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(34 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameFreshguard Limited (Corporation)
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration8 years (resigned 01 January 2000)
Correspondence AddressThe Charter House
Charter Mews 18a Beehive Lane
Ilford
Essex
IG1 3RD
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed01 January 2000(15 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 30 March 2015)
Correspondence AddressPortsoken House 155 - 157 Minories
London
EC3N 1LJ

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

-OTHER
61.11%
-
2 at £1Cloudsley Properties
3.70%
Ordinary
1 at £1Anna Christine Kirkwood
1.85%
Ordinary
1 at £1Gill Riddell
1.85%
Ordinary
1 at £1Henrietta Mary Read
1.85%
Ordinary
1 at £1Jannis Kallinikos
1.85%
Ordinary
1 at £1John Robert Gullen
1.85%
Ordinary
1 at £1Katherine Lindsay Anderson High
1.85%
Ordinary
1 at £1Maria Giovanni Morandi
1.85%
Ordinary
1 at £1Miss Lindsey Ann Kelman
1.85%
Ordinary
1 at £1Mr B. Ross
1.85%
Ordinary
1 at £1Mr Carl Franklyn Osborne & Mrs Doreen Osborne & Miss Laura Bronwen Osborne
1.85%
Ordinary
1 at £1Mr Daniel James Amaral Howden
1.85%
Ordinary
1 at £1Mr David William Jenkins
1.85%
Ordinary
1 at £1Mr Guy Phillips
1.85%
Ordinary
1 at £1Mr Paul Gavin
1.85%
Ordinary
1 at £1Mr Robert Steven Morrison
1.85%
Ordinary
1 at £1Mrs Gabriel Felix Green
1.85%
Ordinary
1 at £1Ms Cladio Vanzo
1.85%
Ordinary
1 at £1Ms Joanne Edwards
1.85%
Ordinary
1 at £1Yasmin Halima
1.85%
Ordinary

Financials

Year2014
Turnover£904
Net Worth£15,958
Cash£16,612
Current Liabilities£888

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

5 December 2017Termination of appointment of Laura Brodie as a director on 4 December 2017 (1 page)
17 October 2017Termination of appointment of Gillian Christine Riddell as a director on 10 October 2017 (1 page)
30 June 2017Appointment of Ms Isabella Mary Dominique Meuli as a director on 28 June 2017 (2 pages)
30 June 2017Appointment of Ms Joanna Claire Carroll as a director on 28 June 2017 (2 pages)
5 June 2017Termination of appointment of David Jenkins as a director on 5 June 2017 (1 page)
22 March 2017Total exemption full accounts made up to 23 June 2016 (4 pages)
3 February 2017Termination of appointment of Sarah Charlotte Chambre Pollock as a director on 2 February 2017 (1 page)
17 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Total exemption small company accounts made up to 23 June 2015 (3 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016Appointment of Mr Alexandre Philippe Haines as a director on 19 February 2016 (2 pages)
23 February 2016Appointment of Rachael Mary Buchanan as a director on 19 February 2016 (2 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 54
(11 pages)
17 February 2016Director's details changed for Miss Gillian Riddell on 17 February 2016 (2 pages)
17 February 2016Director's details changed for David Jenkins on 31 December 2015 (2 pages)
17 February 2016Director's details changed for Laura Brodie on 31 December 2015 (2 pages)
26 October 2015Appointment of Miss Gillian Riddell as a director on 19 October 2015 (2 pages)
26 August 2015Termination of appointment of Richard Nathan Caine as a director on 30 July 2015 (1 page)
23 April 2015Total exemption full accounts made up to 23 June 2014 (7 pages)
30 March 2015Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Fifthstreet Management Limited Kingston House North Princes Gate London SW7 1LN on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Rendall and Rittner Limited as a secretary on 30 March 2015 (1 page)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 54
(12 pages)
23 June 2014Total exemption full accounts made up to 23 June 2013 (8 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 54
(12 pages)
26 April 2013Full accounts made up to 23 June 2012 (10 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
27 March 2012Full accounts made up to 23 June 2011 (9 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
27 January 2012Termination of appointment of John Gullen as a director (1 page)
13 April 2011Appointment of Miss Sarah Pollock as a director (2 pages)
2 March 2011Full accounts made up to 23 June 2010 (10 pages)
28 January 2011Director's details changed for Sheila Mary Buckley on 31 December 2010 (2 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
27 January 2011Director's details changed for David Jenkins on 31 December 2010 (2 pages)
27 January 2011Director's details changed for Richard Nathan Caine on 31 December 2010 (2 pages)
27 January 2011Director's details changed for Laura Brodie on 31 December 2010 (2 pages)
27 January 2011Director's details changed for John Robert Gullen on 31 December 2010 (2 pages)
27 January 2011Termination of appointment of Sheila Buckley as a director (1 page)
11 October 2010Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages)
11 October 2010Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages)
11 October 2010Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 11 October 2010 (1 page)
2 March 2010Full accounts made up to 23 June 2009 (10 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (22 pages)
12 August 2009Appointment terminated director ian russell (1 page)
24 March 2009Total exemption full accounts made up to 23 June 2008 (8 pages)
19 February 2009Director appointed david jenkins (1 page)
21 January 2009Return made up to 31/12/08; full list of members (15 pages)
10 June 2008Total exemption full accounts made up to 23 June 2007 (7 pages)
29 February 2008Director appointed richard nathan caine (1 page)
11 January 2008Return made up to 31/12/07; full list of members (22 pages)
29 April 2007Full accounts made up to 23 June 2006 (9 pages)
26 January 2007Return made up to 31/12/06; full list of members (21 pages)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
5 June 2006Full accounts made up to 23 June 2005 (10 pages)
11 January 2006Return made up to 31/12/05; full list of members (24 pages)
29 December 2005Director resigned (1 page)
2 August 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
7 January 2005Return made up to 31/12/04; full list of members (27 pages)
4 January 2005Full accounts made up to 23 June 2004 (9 pages)
14 July 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 January 2004Full accounts made up to 23 June 2003 (10 pages)
12 January 2004Return made up to 31/12/03; full list of members (24 pages)
5 June 2003Full accounts made up to 23 June 2002 (9 pages)
26 April 2003New director appointed (1 page)
24 April 2003New director appointed (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
6 January 2003Return made up to 31/12/02; full list of members (27 pages)
2 December 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
10 May 2002Full accounts made up to 23 June 2001 (10 pages)
19 December 2001Return made up to 31/12/01; full list of members (28 pages)
28 February 2001Director resigned (1 page)
8 January 2001Return made up to 06/12/00; full list of members (29 pages)
15 December 2000Full accounts made up to 23 June 2000 (10 pages)
13 November 2000New director appointed (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
25 April 2000Full accounts made up to 23 June 1999 (9 pages)
18 April 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
3 April 2000Registered office changed on 03/04/00 from: the charter house charter mews 18A beehive lane ilford essex IG1 3RD (1 page)
3 April 2000Director resigned (1 page)
3 April 2000New secretary appointed (2 pages)
27 January 2000Return made up to 31/12/99; full list of members (12 pages)
30 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
19 April 1999Full accounts made up to 23 June 1998 (10 pages)
5 March 1999Return made up to 31/12/98; full list of members (10 pages)
24 April 1998Full accounts made up to 23 June 1997 (10 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Return made up to 31/12/97; full list of members (9 pages)
22 October 1997Director resigned (1 page)
2 June 1997Full accounts made up to 23 June 1996 (11 pages)
15 April 1997Return made up to 31/12/96; full list of members (9 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
16 May 1996Full accounts made up to 23 June 1995 (9 pages)
12 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 1996Director resigned (1 page)
27 November 1984Incorporation (14 pages)