Company NameThe Lions Pub Company Limited
Company StatusDissolved
Company Number04238248
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 9 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameRobert Charles Morrall
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Quaintways
Hartford
Cheshire
CW8 1GA
Secretary NameRobert Charles Morrall
NationalityBritish
StatusClosed
Appointed20 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Quaintways
Hartford
Cheshire
CW8 1GA
Director NameKenneth Roberts
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Saville Park Road
Halifax
HX1 2ET
Director NameDavid Frederick Yates
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne
Liverpool
L12 7LQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address2 Winmarleigh Street
Warrington
Cheshire
WA1 1NB
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
3 August 2017Application to strike the company off the register (3 pages)
3 August 2017Application to strike the company off the register (3 pages)
20 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 July 2017Notification of Robert Charles Morrall as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Robert Charles Morrall as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Robert Charles Morrall as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
19 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 132
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 132
(4 pages)
22 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 132
(4 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 132
(4 pages)
20 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 132
(4 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 132
(4 pages)
19 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
1 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Registered office address changed from the Old Court House Clark Street Morecambe Lancashire LA4 5HR on 16 July 2010 (1 page)
16 July 2010Registered office address changed from the Old Court House Clark Street Morecambe Lancashire LA4 5HR on 16 July 2010 (1 page)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
20 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
20 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
30 July 2008Return made up to 20/06/08; full list of members (3 pages)
30 July 2008Return made up to 20/06/08; full list of members (3 pages)
30 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
19 July 2007Return made up to 20/06/07; full list of members (2 pages)
19 July 2007Return made up to 20/06/07; full list of members (2 pages)
15 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
15 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
17 July 2006Return made up to 20/06/06; full list of members (2 pages)
17 July 2006Return made up to 20/06/06; full list of members (2 pages)
12 September 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
12 September 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
14 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 November 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
24 November 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
19 July 2004Return made up to 20/06/04; full list of members (7 pages)
19 July 2004Return made up to 20/06/04; full list of members (7 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
23 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
23 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
23 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
27 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
29 June 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002Ad 21/02/02--------- £ si 33@1=33 £ ic 99/132 (2 pages)
19 April 2002Ad 21/02/02--------- £ si 33@1=33 £ ic 99/132 (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Ad 20/06/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Ad 20/06/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
14 August 2001New director appointed (2 pages)
20 July 2001Registered office changed on 20/07/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Registered office changed on 20/07/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
20 June 2001Incorporation (11 pages)
20 June 2001Incorporation (11 pages)