About

Registered Number: 06933074
Date of Incorporation: 12/06/2009 (15 years ago)
Company Status: Active
Registered Address: 35 Bailey Street, Brynmawr, Ebbw Vale, NP23 4AW,

 

Having been setup in 2009, Black Lion Enterprises Ltd have registered office in Ebbw Vale. The companies directors are listed as Gray, Hazel, Gray, Michael Owen, Lewis, Adrian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Hazel 01 December 2009 - 1
GRAY, Michael Owen 12 June 2009 - 1
LEWIS, Adrian 12 June 2009 20 September 2011 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 06 March 2020
AD01 - Change of registered office address 12 November 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 09 April 2019
AA - Annual Accounts 28 August 2018
DISS40 - Notice of striking-off action discontinued 07 July 2018
CS01 - N/A 04 July 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
DISS40 - Notice of striking-off action discontinued 17 June 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 16 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AA - Annual Accounts 19 September 2016
DISS16(SOAS) - N/A 10 August 2016
DISS40 - Notice of striking-off action discontinued 10 August 2016
AR01 - Annual Return 09 August 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
MR04 - N/A 28 April 2016
MR04 - N/A 28 April 2016
AR01 - Annual Return 18 May 2015
AD01 - Change of registered office address 18 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 10 May 2013
AD01 - Change of registered office address 10 May 2013
AA - Annual Accounts 04 March 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 30 July 2012
TM01 - Termination of appointment of director 26 September 2011
TM01 - Termination of appointment of director 05 September 2011
AR01 - Annual Return 06 May 2011
AD01 - Change of registered office address 06 May 2011
AA - Annual Accounts 15 March 2011
MG01 - Particulars of a mortgage or charge 09 February 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
MG01 - Particulars of a mortgage or charge 24 February 2010
SH01 - Return of Allotment of shares 18 February 2010
AP01 - Appointment of director 26 January 2010
NEWINC - New incorporation documents 12 June 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 February 2011 Fully Satisfied

N/A

Mortgage debenture 09 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.