Company NameLionshare Limited
Company StatusDissolved
Company Number02546193
CategoryPrivate Limited Company
Incorporation Date5 October 1990(33 years, 7 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)
Previous NameThe Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLuciene Maureen Curtis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(1 year after company formation)
Appointment Duration17 years, 8 months (closed 09 June 2009)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat
166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Director NameFrederick Paul Curtis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(15 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 09 June 2009)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusClosed
Appointed02 June 2000(9 years, 8 months after company formation)
Appointment Duration9 years (closed 09 June 2009)
Correspondence Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ
Director NameMrs Rachel Futerman
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 10 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Ridgeway
Finchley
London
N3 2PH
Secretary NameHeath Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed05 October 1991(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 02 June 2000)
Correspondence Address63 High Road
Bushey Heath
Herts
WD23 1EE

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,073
Current Liabilities£45,055

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 February 2010Bona Vacantia disclaimer (1 page)
9 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
20 May 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
26 April 2007Appointment of a voluntary liquidator (1 page)
26 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2007Statement of affairs (8 pages)
21 March 2007Registered office changed on 21/03/07 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
16 March 2007New director appointed (2 pages)
9 June 2006Return made up to 01/06/06; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 August 2005Return made up to 01/06/05; full list of members (6 pages)
10 June 2004Return made up to 01/06/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 June 2003Return made up to 01/06/03; full list of members (6 pages)
8 May 2003Registered office changed on 08/05/03 from: 193 sparrows herne bushey watford hertfordshire WD2 1AJ (1 page)
23 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Return made up to 01/06/02; full list of members (6 pages)
2 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
19 December 2000Return made up to 01/06/00; full list of members (6 pages)
12 July 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000New secretary appointed (2 pages)
2 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 November 1999Registered office changed on 25/11/99 from: 63 high road bushey heath herts. WD2 1EE (1 page)
10 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1999Director resigned (1 page)
2 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
23 June 1998Return made up to 01/06/98; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
17 October 1997Return made up to 05/10/97; no change of members (4 pages)
28 November 1996Return made up to 05/10/96; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
15 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
19 October 1995Return made up to 05/10/95; full list of members (6 pages)