Company NameLion Castle Developments Limited
DirectorOmar Samora Odle
Company StatusActive - Proposal to Strike off
Company Number07608513
CategoryPrivate Limited Company
Incorporation Date19 April 2011(13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Omar Samora Odle
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(4 years after company formation)
Appointment Duration8 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address102 Brockley Grove
London
SE4 1EB
Director NameOmar Samora Odle
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address85 Canonbie Road
Forest Hill
London
SE23 3AQ
Secretary NameOmar Samora Odle
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address85 Canonbie Road
Forest Hill
London
SE23 3AQ
Director NameMr Damian Renaldo Deighton Sealy
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBarbadian
StatusResigned
Appointed18 September 2011(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Queen Marys House 1 Holford Way
Putney
London
SW15 5DH
Director NameMrs Joanne Joanelle Odle
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(3 years, 9 months after company formation)
Appointment Duration3 months (resigned 08 May 2015)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address85 Canonbie Road
London
SE23 3AQ
Secretary NameMrs Jo-Anne Joanelle Odle
StatusResigned
Appointed01 February 2015(3 years, 9 months after company formation)
Appointment Duration3 months (resigned 08 May 2015)
RoleCompany Director
Correspondence Address85 Canonbie Road
London
SE23 3AQ

Location

Registered Address102 Brockley Grove
London
SE4 1EB
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLadywell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Omar Samora Odle
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return18 January 2023 (1 year, 3 months ago)
Next Return Due1 February 2024 (overdue)

Filing History

29 August 2017Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2017-08-29
  • GBP 100
(6 pages)
27 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
13 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 December 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-12-22
  • GBP 100
(6 pages)
21 December 2016Registered office address changed from 63 63 Knight Tower 14 Wharf Street London SE8 3FX England to 102 Brockley Grove London SE4 1EB on 21 December 2016 (1 page)
21 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(3 pages)
31 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 May 2015Termination of appointment of Joanne Joanelle Odle as a director on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Joanne Joanelle Odle as a director on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Jo-Anne Joanelle Odle as a secretary on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Jo-Anne Joanelle Odle as a secretary on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Joanne Joanelle Odle as a director on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Jo-Anne Joanelle Odle as a secretary on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Jo-Anne Joanelle Odle as a secretary on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Joanne Joanelle Odle as a director on 8 May 2015 (1 page)
11 May 2015Registered office address changed from 102 Brockley Grove London SE4 1EB to 63 63 Knight Tower 14 Wharf Street London SE8 3FX on 11 May 2015 (1 page)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Appointment of Mr Omar Samora Odle as a director on 8 May 2015 (2 pages)
11 May 2015Registered office address changed from 63 Knight Tower 14 Wharf Street London SE8 3FX to 63 63 Knight Tower 14 Wharf Street London SE8 3FX on 11 May 2015 (1 page)
11 May 2015Appointment of Mr Omar Samora Odle as a director on 8 May 2015 (2 pages)
9 February 2015Termination of appointment of Omar Samora Odle as a secretary on 1 February 2015 (1 page)
9 February 2015Termination of appointment of Omar Samora Odle as a director on 1 February 2015 (1 page)
9 February 2015Termination of appointment of Omar Samora Odle as a secretary on 1 February 2015 (1 page)
9 February 2015Appointment of Mrs Jo-Anne Joanelle Odle as a secretary on 1 February 2015 (2 pages)
9 February 2015Appointment of Mrs Joanne Joanelle Odle as a director on 1 February 2015 (2 pages)
9 February 2015Appointment of Mrs Joanne Joanelle Odle as a director on 1 February 2015 (2 pages)
9 February 2015Appointment of Mrs Jo-Anne Joanelle Odle as a secretary on 1 February 2015 (2 pages)
9 February 2015Termination of appointment of Omar Samora Odle as a director on 1 February 2015 (1 page)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
26 April 2013Registered office address changed from 85 Canonbie Road Forest Hill London SE23 3AQ United Kingdom on 26 April 2013 (1 page)
26 April 2013Termination of appointment of Damian Sealy as a director (1 page)
19 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
3 October 2011Appointment of Damian Renaldo Deighton Sealy as a director (2 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)