About

Registered Number: 03474371
Date of Incorporation: 01/12/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/06/2020 (4 years and 10 months ago)
Registered Address: C/O M1 Insolvency Gothic House, Barker Gate, Nottingham, Nottinghamshire, NG1 1JU

 

Lion Deva Ltd was founded on 01 December 1997, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Lion Deva Ltd. This business has 2 directors listed as Vaughan, Oliver, Baxter, Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VAUGHAN, Oliver 27 September 2018 - 1
BAXTER, Anthony 21 September 2016 07 November 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 June 2020
LIQ13 - N/A 10 March 2020
AD01 - Change of registered office address 16 May 2019
RESOLUTIONS - N/A 15 May 2019
LIQ01 - N/A 15 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 May 2019
PSC02 - N/A 05 April 2019
PSC02 - N/A 28 March 2019
PSC07 - N/A 28 March 2019
TM01 - Termination of appointment of director 16 March 2019
CS01 - N/A 13 February 2019
AP03 - Appointment of secretary 02 October 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 12 February 2018
TM01 - Termination of appointment of director 27 December 2017
TM02 - Termination of appointment of secretary 27 December 2017
TM01 - Termination of appointment of director 27 December 2017
AA - Annual Accounts 22 December 2017
AP01 - Appointment of director 20 December 2017
AP01 - Appointment of director 20 December 2017
CS01 - N/A 16 February 2017
AA01 - Change of accounting reference date 14 February 2017
AP03 - Appointment of secretary 25 October 2016
AP01 - Appointment of director 25 October 2016
AP01 - Appointment of director 25 October 2016
AD01 - Change of registered office address 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM02 - Termination of appointment of secretary 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 27 February 2014
CH01 - Change of particulars for director 27 February 2014
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 10 March 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
AA - Annual Accounts 09 March 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 13 March 2008
363s - Annual Return 19 March 2007
AA - Annual Accounts 19 March 2007
AA - Annual Accounts 27 March 2006
363s - Annual Return 27 March 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 15 March 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 17 March 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 15 March 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 19 March 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 16 March 1999
363s - Annual Return 30 December 1998
287 - Change in situation or address of Registered Office 23 March 1998
CERTNM - Change of name certificate 06 March 1998
225 - Change of Accounting Reference Date 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
287 - Change in situation or address of Registered Office 08 January 1998
NEWINC - New incorporation documents 01 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.