Company NameLion Armour Security Limited
Company StatusDissolved
Company Number09915001
CategoryPrivate Limited Company
Incorporation Date14 December 2015(8 years, 4 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Adam Jonathan Taylor
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address160 Belvidere Road
Wallasey
Merseyside
CH45 4PT
Wales
Director NameMr Philip John Taylor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2015(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address160 Belvidere Road
Wallasey
Merseyside
CH45 4PT
Wales
Secretary NameMr Phillip John Taylor
StatusClosed
Appointed14 December 2015(same day as company formation)
RoleCompany Director
Correspondence Address160 Belvidere Road
Wallasey
Merseyside
CH45 4PT
Wales
Director NameMr Scott Manley
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(same day as company formation)
RoleChief Security Officer
Country of ResidenceUnited Kingdom
Correspondence Address160 Belvidere Road
Wallasey
Merseyside
CH45 4PT
Wales
Director NameMr Steven Rooney
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(same day as company formation)
RoleHead Door Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address160 Belvidere Road
Wallasey
Merseyside
CH45 4PT
Wales

Location

Registered Address160 Belvidere Road
Wallasey
Merseyside
CH45 4PT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
18 August 2017Application to strike the company off the register (3 pages)
18 August 2017Application to strike the company off the register (3 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
8 January 2016Termination of appointment of Scott Manley as a director on 21 December 2015 (2 pages)
8 January 2016Termination of appointment of Scott Manley as a director on 21 December 2015 (2 pages)
29 December 2015Termination of appointment of Steven Rooney as a director on 29 December 2015 (1 page)
29 December 2015Termination of appointment of Scott Manley as a director on 21 December 2015 (1 page)
29 December 2015Termination of appointment of Scott Manley as a director on 21 December 2015 (1 page)
29 December 2015Termination of appointment of Steven Rooney as a director on 29 December 2015 (1 page)
14 December 2015Incorporation
Statement of capital on 2015-12-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 December 2015Incorporation
Statement of capital on 2015-12-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)