About

Registered Number: 03868466
Date of Incorporation: 29/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 5 Whittle Close, Drayton Fields Industrial Estate, Daventry, Northamptonshire, NN11 8RQ

 

Dandy Lions Ltd was registered on 29 October 1999 and has its registered office in Daventry, Northamptonshire, it's status is listed as "Active". We don't currently know the number of employees at Dandy Lions Ltd. Fox, Geraldine, Langford, Angela, Russell, Karen Jane, Anatot, Amos, Lambert, Norman Joseph, Langford, Clive John are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANATOT, Amos 25 August 2016 05 December 2019 1
LAMBERT, Norman Joseph 29 October 1999 31 May 2008 1
LANGFORD, Clive John 29 October 1999 23 May 2006 1
Secretary Name Appointed Resigned Total Appointments
FOX, Geraldine 27 June 2011 25 August 2016 1
LANGFORD, Angela 30 October 1999 23 May 2006 1
RUSSELL, Karen Jane 25 August 2016 09 December 2019 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
CS01 - N/A 13 November 2019
AA - Annual Accounts 18 October 2019
CS01 - N/A 20 November 2018
AP01 - Appointment of director 15 November 2018
AP01 - Appointment of director 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 06 November 2017
AUD - Auditor's letter of resignation 03 March 2017
AP01 - Appointment of director 30 December 2016
TM01 - Termination of appointment of director 30 December 2016
CS01 - N/A 29 December 2016
AP03 - Appointment of secretary 29 December 2016
AA01 - Change of accounting reference date 29 December 2016
AP01 - Appointment of director 29 December 2016
AP01 - Appointment of director 29 December 2016
TM02 - Termination of appointment of secretary 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 24 August 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 04 November 2014
MR04 - N/A 20 January 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 11 October 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 10 November 2011
AP03 - Appointment of secretary 19 August 2011
TM02 - Termination of appointment of secretary 26 July 2011
AR01 - Annual Return 21 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2011
AA - Annual Accounts 20 December 2010
MG01 - Particulars of a mortgage or charge 16 December 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 19 September 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 23 October 2007
287 - Change in situation or address of Registered Office 11 March 2007
363a - Annual Return 26 January 2007
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
AA - Annual Accounts 26 June 2006
225 - Change of Accounting Reference Date 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 07 November 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 18 April 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 02 November 2001
363s - Annual Return 07 November 2000
395 - Particulars of a mortgage or charge 15 April 2000
288c - Notice of change of directors or secretaries or in their particulars 25 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
NEWINC - New incorporation documents 29 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 2010 Fully Satisfied

N/A

Debenture 11 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.