About

Registered Number: 02419038
Date of Incorporation: 01/09/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, CA11 9GR,

 

Established in 1989, Golden Lion Court Ltd have registered office in Penrith, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Kathleen 21 January 2014 - 1
GILHOOLEY, Thomas N/A - 1
PARKINSON, Alan Joseph 04 May 1993 - 1
RED & RACZ LTD 11 March 2018 - 1
BERGIN, Agnes 06 September 1999 25 May 2000 1
BUTTERWORTH, Steven William 02 October 1996 06 September 1999 1
MOOKERJEE, Sikha N/A 18 May 1992 1
SIMON, Sandra 19 November 2005 11 March 2018 1
SPARKS, Ashley 04 May 1993 10 October 1997 1
SPENCER, Colin James N/A 09 March 2000 1
WILLS, Robert N/A 22 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 17 September 2019
AD01 - Change of registered office address 08 May 2019
CS01 - N/A 08 May 2019
CH01 - Change of particulars for director 08 May 2019
CH01 - Change of particulars for director 08 May 2019
CH01 - Change of particulars for director 08 May 2019
CH01 - Change of particulars for director 08 May 2019
AA - Annual Accounts 31 October 2018
DISS40 - Notice of striking-off action discontinued 09 June 2018
CS01 - N/A 08 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AP02 - Appointment of corporate director 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
AA - Annual Accounts 11 October 2017
CH03 - Change of particulars for secretary 28 March 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 08 April 2015
AR01 - Annual Return 01 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 26 March 2014
AA - Annual Accounts 14 March 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AD01 - Change of registered office address 15 October 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 03 April 2009
363a - Annual Return 24 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
353 - Register of members 24 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 April 2008
AA - Annual Accounts 21 April 2008
AA - Annual Accounts 28 April 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 06 April 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 29 March 2004
287 - Change in situation or address of Registered Office 29 October 2003
AA - Annual Accounts 26 September 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 14 September 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
AA - Annual Accounts 14 September 1999
363s - Annual Return 01 May 1999
287 - Change in situation or address of Registered Office 24 November 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 11 April 1998
288b - Notice of resignation of directors or secretaries 21 October 1997
AA - Annual Accounts 09 September 1997
363s - Annual Return 27 April 1997
288a - Notice of appointment of directors or secretaries 23 December 1996
AA - Annual Accounts 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 19 April 1995
363s - Annual Return 06 April 1995
AA - Annual Accounts 21 October 1994
363s - Annual Return 22 April 1994
AA - Annual Accounts 28 September 1993
287 - Change in situation or address of Registered Office 24 August 1993
288 - N/A 17 May 1993
288 - N/A 17 May 1993
288 - N/A 17 May 1993
363s - Annual Return 23 March 1993
288 - N/A 10 September 1992
AA - Annual Accounts 26 May 1992
288 - N/A 22 May 1992
363s - Annual Return 30 March 1992
AA - Annual Accounts 15 April 1991
363a - Annual Return 15 April 1991
288 - N/A 07 April 1991
288 - N/A 11 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1991
288 - N/A 29 January 1991
288 - N/A 29 January 1991
288 - N/A 29 January 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 October 1989
NEWINC - New incorporation documents 01 September 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.