About

Registered Number: 06391918
Date of Incorporation: 08/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 35 Coatsworth Road, Gateshead, NE8 1QL,

 

Established in 2007, Lion Mews Management Company Ltd have registered office in Gateshead, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Hetherington, John, March, Sheila, Barnett, Dawn Frances Penelope, Black, Audrey, Linsley, Ian Edward, Marshall, Barry, Mclachlan, Ann Douglas, Pinchen, Brian, Pinchen, Stephen Paul, Scott, David George, Lion Homes Uk Limited. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HETHERINGTON, John 06 February 2018 - 1
MARCH, Sheila 06 February 2018 - 1
BARNETT, Dawn Frances Penelope 10 November 2010 01 January 2016 1
BLACK, Audrey 10 November 2010 06 February 2018 1
LINSLEY, Ian Edward 19 April 2010 28 February 2011 1
MARSHALL, Barry 10 November 2010 14 July 2017 1
MCLACHLAN, Ann Douglas 10 November 2010 31 January 2012 1
PINCHEN, Brian 08 October 2007 18 November 2010 1
PINCHEN, Stephen Paul 08 October 2007 18 November 2010 1
SCOTT, David George 08 October 2007 18 November 2010 1
LION HOMES UK LIMITED 08 October 2007 08 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 09 October 2019
AD01 - Change of registered office address 17 May 2019
CS01 - N/A 16 October 2018
PSC07 - N/A 16 October 2018
PSC01 - N/A 16 October 2018
AA - Annual Accounts 03 September 2018
TM01 - Termination of appointment of director 27 February 2018
AP01 - Appointment of director 09 February 2018
AP01 - Appointment of director 09 February 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 17 October 2017
PSC07 - N/A 16 October 2017
TM01 - Termination of appointment of director 01 August 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 05 September 2016
TM01 - Termination of appointment of director 15 July 2016
AR01 - Annual Return 13 October 2015
AD01 - Change of registered office address 01 October 2015
AA - Annual Accounts 01 September 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 10 October 2014
AA01 - Change of accounting reference date 28 July 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 04 January 2013
AD01 - Change of registered office address 30 November 2012
TM01 - Termination of appointment of director 20 June 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 10 June 2011
AD01 - Change of registered office address 18 May 2011
AD01 - Change of registered office address 16 May 2011
AP01 - Appointment of director 24 March 2011
TM01 - Termination of appointment of director 03 March 2011
TM01 - Termination of appointment of director 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
TM02 - Termination of appointment of secretary 22 November 2010
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 22 November 2010
SH01 - Return of Allotment of shares 03 November 2010
AR01 - Annual Return 03 November 2010
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 15 July 2010
SH01 - Return of Allotment of shares 29 April 2010
AP01 - Appointment of director 29 April 2010
DISS40 - Notice of striking-off action discontinued 09 February 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 05 August 2009
DISS40 - Notice of striking-off action discontinued 17 June 2009
363a - Annual Return 16 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
NEWINC - New incorporation documents 08 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.