Company NameLion Ventures Limited
Company StatusDissolved
Company Number06377363
CategoryPrivate Limited Company
Incorporation Date20 September 2007(16 years, 7 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Julie Suzanne Champion
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(6 days after company formation)
Appointment Duration11 years, 3 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Oulton Close
Prenton
Wirral
CH43 0XD
Wales
Director NameMr Nicholas Robert Champion
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(6 days after company formation)
Appointment Duration11 years, 3 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Oulton Close
Prenton
Wirral
CH43 0XD
Wales
Secretary NameMr Nicholas Robert Champion
NationalityBritish
StatusClosed
Appointed26 September 2007(6 days after company formation)
Appointment Duration11 years, 3 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Oulton Close
Prenton
Wirral
CH43 0XD
Wales
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address31 Shrewsbury Road Shrewsbury Road
Prenton
CH43 2JB
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead

Shareholders

1 at £1Janapar LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,541
Cash£951
Current Liabilities£1,831

Accounts

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

Filing History

26 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(5 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(5 pages)
8 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 July 2010Registered office address changed from C/O Manex Unit 8 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH on 5 July 2010 (1 page)
5 July 2010Registered office address changed from C/O Manex Unit 8 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH on 5 July 2010 (1 page)
5 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 April 2009Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
12 February 2009Return made up to 20/09/08; full list of members (3 pages)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
1 October 2007New director appointed (2 pages)
1 October 2007New secretary appointed;new director appointed (2 pages)
1 October 2007Registered office changed on 01/10/07 from: c/o manex, unit 8, castle court 2, castlegate way dudley west midlands DY1 4RH (1 page)
20 September 2007Incorporation (14 pages)