About

Registered Number: 06318692
Date of Incorporation: 19/07/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 7 months ago)
Registered Address: 29 Blackley Close Prescott Street, Latchford, Warrington, Cheshire, WA4 1JA

 

Lion Security Services Ltd was registered on 19 July 2007, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. The companies directors are listed as Ezeigwe, Uzoamaka Linda, Ekwugha, Casmir Chikamnele, Ezeigwe, Uzoamaka Linda, Nkobi, Danju Tagwi, Nwaoba, Roseline in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EKWUGHA, Casmir Chikamnele 08 June 2010 - 1
EZEIGWE, Uzoamaka Linda 24 August 2011 01 November 2012 1
NKOBI, Danju Tagwi 19 July 2007 01 September 2007 1
NWAOBA, Roseline 19 July 2007 08 June 2010 1
Secretary Name Appointed Resigned Total Appointments
EZEIGWE, Uzoamaka Linda 24 August 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 30 August 2016
AR01 - Annual Return 20 September 2015
AA - Annual Accounts 16 September 2015
AD01 - Change of registered office address 18 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 07 May 2013
CH01 - Change of particulars for director 30 April 2013
TM01 - Termination of appointment of director 29 April 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 18 April 2012
AD01 - Change of registered office address 20 December 2011
AR01 - Annual Return 01 September 2011
TM02 - Termination of appointment of secretary 01 September 2011
AD01 - Change of registered office address 24 August 2011
AP03 - Appointment of secretary 24 August 2011
AP01 - Appointment of director 24 August 2011
TM02 - Termination of appointment of secretary 24 August 2011
AA - Annual Accounts 03 May 2011
AD01 - Change of registered office address 03 March 2011
AR01 - Annual Return 29 October 2010
TM01 - Termination of appointment of director 29 October 2010
TM02 - Termination of appointment of secretary 29 October 2010
AA - Annual Accounts 05 August 2010
AP01 - Appointment of director 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
DISS40 - Notice of striking-off action discontinued 18 November 2009
AR01 - Annual Return 17 November 2009
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
363a - Annual Return 05 August 2009
DISS40 - Notice of striking-off action discontinued 20 January 2009
AA - Annual Accounts 19 January 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 24 September 2007
NEWINC - New incorporation documents 19 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.