Company NameBlack Lion Ventures Llp
Company StatusDissolved
Company NumberOC382983
CategoryLimited Liability Partnership
Incorporation Date1 March 2013(11 years, 1 month ago)
Dissolution Date8 August 2017 (6 years, 7 months ago)

Directors

LLP Designated Member NameHanover Leisure Holdings Limited (Corporation)
StatusClosed
Appointed15 March 2013(2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 08 August 2017)
Correspondence AddressSuite 5 Watergardens 4
Waterport
Gibraltar
LLP Designated Member NameTimes Two Securities Limited (Corporation)
StatusClosed
Appointed15 March 2013(2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 08 August 2017)
Correspondence AddressWarwick House The Grange
St. Peter Port
Guernsey
GY1 2PX
LLP Member NameGalaxy Holdings Limited (Corporation)
StatusClosed
Appointed28 March 2014(1 year after company formation)
Appointment Duration3 years, 4 months (closed 08 August 2017)
Correspondence AddressGlategny Court Glategny Esplanade
St Peter Port
GY1 1WR
LLP Designated Member NameRise Developments Limited (Corporation)
StatusResigned
Appointed01 March 2013(same day as company formation)
Correspondence Address232-233 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0HP
LLP Designated Member NameSouthern Grove Real Estate Limited (Corporation)
StatusResigned
Appointed01 March 2013(same day as company formation)
Correspondence Address10 John Street
London
WC1N 2EB
LLP Designated Member NameUnion Hanover Leisure Group Limited (Corporation)
StatusResigned
Appointed01 March 2013(same day as company formation)
Correspondence Address10 John Street
London
WC1N 2EB

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Current Liabilities£17,105,862

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

6 July 2015Delivered on: 7 July 2015
Satisfied on: 18 December 2015
Persons entitled: Dragonfly Finance S.À.R.L

Classification: A registered charge
Particulars: Black lion house, 45 whitechapel road, london E1 1DU.
Fully Satisfied
24 April 2015Delivered on: 6 May 2015
Satisfied on: 18 December 2015
Persons entitled: Stellite Investments Limited

Classification: A registered charge
Particulars: F/H black lion house 45 whitechapel road london t/no.NGL434783.
Fully Satisfied
9 October 2014Delivered on: 28 October 2014
Satisfied on: 18 December 2015
Persons entitled: Louvre Wealth Management Limited

Classification: A registered charge
Particulars: Black lion house 45 whitechapel road london.
Fully Satisfied
11 April 2014Delivered on: 28 April 2014
Satisfied on: 18 December 2015
Persons entitled: Stellite Investmemts Limited

Classification: A registered charge
Particulars: F/H black lion house 45 whitechapel road london t/n NGL434783.
Fully Satisfied
2 August 2013Delivered on: 10 August 2013
Satisfied on: 18 December 2015
Persons entitled: Louvre Wealth Mangement Limited

Classification: A registered charge
Particulars: F/H land k/a black lion house 45 whitechapel road london t/no.NGL434783. Notification of addition to or amendment of charge.
Fully Satisfied
2 August 2013Delivered on: 8 August 2013
Satisfied on: 15 April 2014
Persons entitled: Topland Jupiter Limited

Classification: A registered charge
Particulars: Black lion house 45 whitechaple road london t/no NGL434783. Notification of addition to or amendment of charge.
Fully Satisfied
2 August 2013Delivered on: 6 August 2013
Satisfied on: 15 April 2014
Persons entitled: Topland Jupiter Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
22 March 2013Delivered on: 30 March 2013
Satisfied on: 18 December 2015
Persons entitled: Louvre Wealth Management Limited

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
15 March 2016Annual return made up to 1 March 2016 (4 pages)
11 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Satisfaction of charge OC3829830004 in full (4 pages)
18 December 2015Satisfaction of charge OC3829830008 in full (4 pages)
18 December 2015Satisfaction of charge OC3829830007 in full (4 pages)
18 December 2015Satisfaction of charge OC3829830005 in full (4 pages)
18 December 2015Satisfaction of charge OC3829830006 in full (4 pages)
18 December 2015Satisfaction of charge 1 in full (4 pages)
7 July 2015Registration of charge OC3829830008, created on 6 July 2015 (49 pages)
7 July 2015Registration of charge OC3829830008, created on 6 July 2015 (49 pages)
6 May 2015Registration of charge OC3829830007, created on 24 April 2015 (41 pages)
23 April 2015Annual return made up to 1 March 2015 (4 pages)
23 April 2015Annual return made up to 1 March 2015 (4 pages)
7 April 2015Appointment of Galaxy Holdings Limited as a member on 28 March 2014 (2 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Registration of charge OC3829830006, created on 9 October 2014 (37 pages)
28 October 2014Registration of charge OC3829830006, created on 9 October 2014 (37 pages)
28 April 2014Registration of charge 3829830005 (47 pages)
25 April 2014Termination of appointment of Southern Grove Real Estate Limited as a member (1 page)
24 April 2014Termination of appointment of Rise Developments Limited as a member (1 page)
15 April 2014Satisfaction of charge 3 in full (4 pages)
15 April 2014Satisfaction of charge 2 in full (4 pages)
4 April 2014Annual return made up to 1 March 2014 (5 pages)
4 April 2014Annual return made up to 1 March 2014 (5 pages)
2 April 2014Member's details changed for Rise Developments Limited on 2 April 2014 (1 page)
2 April 2014Member's details changed for Rise Developments Limited on 2 April 2014 (1 page)
4 February 2014Registered office address changed from 10 John Street London WC1N 2EB England on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from 10 John Street London WC1N 2EB England on 4 February 2014 (2 pages)
14 January 2014Appointment of Times Two Securities Limited as a member (3 pages)
10 August 2013Registration of charge 3829830004 (39 pages)
8 August 2013Registration of charge 3829830003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(33 pages)
6 August 2013Registration of charge 3829830002 (44 pages)
30 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (12 pages)
20 March 2013Appointment of Hanover Leisure Holdings Limited as a member (2 pages)
15 March 2013Termination of appointment of Union Hanover Leisure Group Limited as a member (1 page)
1 March 2013Incorporation of a limited liability partnership (6 pages)