Company NameKnight Dragon M0114B Limited
DirectorsRobert Thomas Jonathan Rann and Matthew Hawkins
Company StatusActive
Company Number08434872
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years ago)
Previous NameGPRL M0114B Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Thomas Jonathan Rann
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(8 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMatthew Hawkins
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(10 years, 12 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 9 6 Mitre Passage
Greenwich Peninsular
London
SE10 0ER
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Secretary NameMrs Sandra Judith Odell
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameKarl Daniel Heininger
Date of BirthMay 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2013(4 days after company formation)
Appointment Duration4 years, 10 months (resigned 30 January 2018)
RoleExec Vp And Chief Legal Officer
Country of ResidenceUnited States
Correspondence AddressSuite 401-1300
19 Street Nw
Washington
District Of Columbia 20036
United States
Director NameMr Sammy Sean Lee
Date of BirthJuly 1958 (Born 65 years ago)
NationalityChinese
StatusResigned
Appointed11 March 2013(4 days after company formation)
Appointment Duration4 years, 10 months (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence Address19th Floor Tern Centre,Tower 1, 237 Queens Road
Hong Kong
Central Hong Kong
China
Director NameMr Richard Paul Margree
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(8 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 16 January 2024)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER

Contact

Websitelendlease.com

Location

Registered AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Knight Dragon Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,599
Current Liabilities£3,720

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return1 October 2023 (5 months, 4 weeks ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

28 November 2014Delivered on: 8 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
24 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
16 May 2023Satisfaction of charge 084348720001 in full (1 page)
20 December 2022Full accounts made up to 31 March 2022 (16 pages)
7 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 March 2021 (16 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
23 March 2021Full accounts made up to 31 March 2020 (14 pages)
11 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
27 December 2019Full accounts made up to 31 March 2019 (18 pages)
14 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
11 October 2018Change of details for Knight Dragon Investments Limited as a person with significant control on 26 September 2017 (2 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (3 pages)
6 September 2018Full accounts made up to 31 March 2018 (16 pages)
30 January 2018Termination of appointment of Sammy Sean Lee as a director on 30 January 2018 (1 page)
30 January 2018Termination of appointment of Karl Daniel Heininger as a director on 30 January 2018 (1 page)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
26 September 2017Registered office address changed from Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER England to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 31 Hill Street London W1J 5LS to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 26 September 2017 (1 page)
26 September 2017Registered office address changed from Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER England to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 31 Hill Street London W1J 5LS to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 26 September 2017 (1 page)
22 August 2017Full accounts made up to 31 March 2017 (15 pages)
22 August 2017Full accounts made up to 31 March 2017 (15 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
15 September 2016Full accounts made up to 31 March 2016 (15 pages)
15 September 2016Full accounts made up to 31 March 2016 (15 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(5 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(5 pages)
16 September 2015Full accounts made up to 31 March 2015 (14 pages)
16 September 2015Full accounts made up to 31 March 2015 (14 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
8 December 2014Registration of charge 084348720001, created on 28 November 2014 (35 pages)
8 December 2014Registration of charge 084348720001, created on 28 November 2014 (35 pages)
20 October 2014Full accounts made up to 31 March 2014 (13 pages)
20 October 2014Full accounts made up to 31 March 2014 (13 pages)
27 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(5 pages)
27 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(5 pages)
27 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(5 pages)
9 January 2014Company name changed gprl M0114B LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
(3 pages)
9 January 2014Change of name notice (2 pages)
9 January 2014Company name changed gprl M0114B LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
(3 pages)
9 January 2014Change of name notice (2 pages)
25 November 2013Appointment of Richard Paul Margree as a director (2 pages)
25 November 2013Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages)
25 November 2013Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages)
25 November 2013Appointment of Richard Paul Margree as a director (2 pages)
22 November 2013Termination of appointment of Sandra Odell as a secretary (1 page)
22 November 2013Termination of appointment of Richard Stearn as a director (1 page)
22 November 2013Termination of appointment of Maxwell James as a director (1 page)
22 November 2013Termination of appointment of Richard Stearn as a director (1 page)
22 November 2013Termination of appointment of Sandra Odell as a secretary (1 page)
22 November 2013Termination of appointment of Maxwell James as a director (1 page)
22 November 2013Registered office address changed from 16 Grosvenor Street London W1K 4QF United Kingdom on 22 November 2013 (1 page)
22 November 2013Registered office address changed from 16 Grosvenor Street London W1K 4QF United Kingdom on 22 November 2013 (1 page)
11 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
11 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
11 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 April 2013Appointment of Karl Daniel Heininger as a director (3 pages)
4 April 2013Appointment of Karl Daniel Heininger as a director (3 pages)
26 March 2013Appointment of Sammy Sean Lee as a director (3 pages)
26 March 2013Appointment of Sammy Sean Lee as a director (3 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)