Company NameLion Developments Ltd
DirectorsMichael James Lansley and Anthony Timothy Madigan
Company StatusActive
Company Number10790931
CategoryPrivate Limited Company
Incorporation Date26 May 2017(6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael James Lansley
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2017(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address77 Valley Walk
Croxley Green
Rickmansworth
WD3 3TQ
Director NameMr Anthony Timothy Madigan
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed26 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Valley Walk
Croxley Green
Rickmansworth
WD3 3TQ
Director NameMr Colin Wilson
Date of BirthApril 1975 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed26 May 2017(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address28-30 Cricklewood Broadway
London
NW2 3HD

Location

Registered Address77 Valley Walk
Croxley Green
Rickmansworth
WD3 3TQ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return11 March 2023 (1 year ago)
Next Return Due25 March 2024 (overdue)

Charges

2 March 2023Delivered on: 6 March 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 67 cumbrian gardens, london NW2 1ED.
Outstanding
2 March 2023Delivered on: 6 March 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 67 cumbrian gardens. London. NW2 1ED.
Outstanding
3 August 2018Delivered on: 13 August 2018
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: Legal charge over property known as flat 1 and flat 2, 67 cumbrian gardens, london NW2 1ED. For more details please refer to the charging instrument.
Outstanding
11 August 2017Delivered on: 18 August 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 67 cumbrian gardens london.
Outstanding

Filing History

29 February 2024Previous accounting period shortened from 31 May 2023 to 30 May 2023 (1 page)
31 October 2023Micro company accounts made up to 31 May 2022 (4 pages)
16 May 2023Notice of ceasing to act as receiver or manager (4 pages)
16 May 2023Receiver's abstract of receipts and payments to 5 May 2023 (4 pages)
25 April 2023Confirmation statement made on 11 March 2023 with updates (4 pages)
6 March 2023Registration of charge 107909310004, created on 2 March 2023 (12 pages)
6 March 2023Registration of charge 107909310003, created on 2 March 2023 (10 pages)
24 August 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
18 August 2022Registered office address changed from 28-30 Cricklewood Broadway London NW2 3HD United Kingdom to 77 Valley Walk Croxley Green Rickmansworth WD3 3TQ on 18 August 2022 (1 page)
18 August 2022Appointment of receiver or manager (4 pages)
16 August 2022First Gazette notice for compulsory strike-off (1 page)
22 April 2022Micro company accounts made up to 31 May 2021 (5 pages)
12 April 2022Micro company accounts made up to 31 May 2020 (5 pages)
9 November 2021Compulsory strike-off action has been discontinued (1 page)
8 November 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
20 July 2020Withdraw the company strike off application (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
13 March 2020Application to strike the company off the register (1 page)
11 March 2020Cessation of Tm Design & Build Limited as a person with significant control on 10 March 2020 (1 page)
11 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
4 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
8 November 2018Satisfaction of charge 107909310001 in full (4 pages)
13 August 2018Registration of charge 107909310002, created on 3 August 2018 (18 pages)
17 July 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
21 May 2018Cessation of Colin Wilson as a person with significant control on 1 May 2018 (1 page)
18 August 2017Registration of charge 107909310001, created on 11 August 2017 (5 pages)
18 August 2017Registration of charge 107909310001, created on 11 August 2017 (5 pages)
20 June 2017Termination of appointment of Colin Wilson as a director on 20 June 2017 (1 page)
20 June 2017Termination of appointment of Colin Wilson as a director on 20 June 2017 (1 page)
26 May 2017Incorporation
Statement of capital on 2017-05-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
26 May 2017Incorporation
Statement of capital on 2017-05-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)