Company NameLion Mining Finance Limited
DirectorColin Bird
Company StatusActive
Company Number02075097
CategoryPrivate Limited Company
Incorporation Date18 November 1986(37 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Colin Bird
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1996(9 years, 9 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1st Floor 7/8 Kendrick Mews
London
SW7 3HG
Secretary NameRaju Samtani
NationalityBritish
StatusCurrent
Appointed01 May 2001(14 years, 5 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address5 Acantha Court
15a Montpelier Road
London
W5 2QP
Director NameMr Andrew Frederic De Paula Malim
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(4 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ovington Street
London
SW3 2JA
Director NameJorge Alberto Nicanovich
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 08 July 1994)
RoleCompany Director
Correspondence Address9 Marney Road
London
SW11 5EW
Secretary NameJorge Alberto Nicanovich
NationalityBritish
StatusResigned
Appointed25 June 1991(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 08 July 1994)
RoleCompany Director
Correspondence Address9 Marney Road
London
SW11 5EW
Secretary NameAdrian Lawrence Gaye
NationalityBritish
StatusResigned
Appointed08 July 1994(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 1997)
RoleCompany Director
Correspondence AddressBartholomews
Shepreth Road
Foxton
Cambridgeshire
CB2 6SU
Secretary NameDevyani Patel
NationalityKenyan
StatusResigned
Appointed16 January 1997(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address322 Green Lane
Streatham
London
SW16 3AS
Secretary NameDianna Linda Harvey
NationalityBritish
StatusResigned
Appointed30 October 1998(11 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 July 1999)
RoleCompany Director
Correspondence Address70 Connor Road
Dagenham
Essex
RM9 5UL
Secretary NameRaymond Brian Cox
NationalityBritish
StatusResigned
Appointed23 July 1999(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2001)
RoleCompany Director
Correspondence Address120 Green Lanes
Ewell
Surrey
KT19 9UL

Contact

Websitejubileeplatinum.com
Email address[email protected]

Location

Registered Address1st Floor 7/8 Kendrick Mews
London
SW7 3HG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

217 at £1Colin Bird
96.44%
Ordinary
8 at £1Jayvee & Co
3.56%
Ordinary

Financials

Year2014
Net Worth-£248,439
Cash£2,857
Current Liabilities£23,955

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Charges

12 January 1995Delivered on: 13 January 1995
Persons entitled: Reed International Books Limited

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 12TH january 1995.
Particulars: £17,250.
Outstanding

Filing History

27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
30 November 2016Registered office address changed from 2 Cromwell Place Cromwell Place 4th Floor London SW7 2JE to 7/8 1st Floor Kendrick Mews London SW7 3HG on 30 November 2016 (1 page)
30 November 2016Registered office address changed from 7/8 1st Floor Kendrick Mews London SW7 3HG England to 1st Floor 7/8 Kendrick Mews London SW7 3HG on 30 November 2016 (1 page)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 225
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 225
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 June 2014Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ on 30 June 2014 (1 page)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 225
(3 pages)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
20 June 2011Director's details changed for Colin Bird on 12 June 2011 (2 pages)
26 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 July 2008Return made up to 13/06/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 July 2007Return made up to 13/06/07; full list of members (6 pages)
20 April 2007Registered office changed on 20/04/07 from: well court 14/16 farringdon lane london EC1R 3AU (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 July 2006Return made up to 13/06/06; full list of members (6 pages)
21 December 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 August 2005Return made up to 13/06/05; full list of members (6 pages)
3 February 2005Full accounts made up to 31 December 2003 (14 pages)
22 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 July 2004Return made up to 13/06/04; full list of members (6 pages)
25 November 2003Accounts for a small company made up to 31 December 2002 (9 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 September 2003Director resigned (1 page)
21 June 2003Return made up to 13/06/03; full list of members (7 pages)
24 December 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
4 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 July 2002Return made up to 25/06/02; full list of members (7 pages)
12 April 2002Registered office changed on 12/04/02 from: lanmor house 370-386 high road wembley middlesex.HA9 6AX (1 page)
8 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 October 2001Return made up to 25/06/01; full list of members (6 pages)
7 June 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
20 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2000Full accounts made up to 31 December 1999 (16 pages)
7 January 2000Full accounts made up to 31 December 1998 (17 pages)
11 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999Secretary resigned (1 page)
30 July 1999Return made up to 25/06/99; no change of members (5 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999New secretary appointed (2 pages)
6 October 1998Full accounts made up to 31 December 1997 (17 pages)
6 July 1998Return made up to 25/06/98; no change of members (5 pages)
5 May 1998Full accounts made up to 31 December 1996 (17 pages)
20 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
16 July 1997Return made up to 25/06/97; full list of members (7 pages)
8 April 1997169 225US$ @.01US$ 170397 (2 pages)
25 March 1997Memorandum and Articles of Association (11 pages)
25 March 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997New secretary appointed (2 pages)
29 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
24 September 1996New director appointed (2 pages)
23 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
23 September 1996Conve 18/09/96 (1 page)
23 September 1996Ad 18/09/96--------- us$ si [email protected]=2 us$ ic 0/2 (2 pages)
23 September 1996Us$ nc 0/3 18/09/96 (1 page)
16 August 1996Return made up to 25/06/96; full list of members (7 pages)
7 February 1996Accounts for a small company made up to 31 December 1994 (8 pages)
6 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
12 July 1995Return made up to 25/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)