About

Registered Number: 02397523
Date of Incorporation: 22/06/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: The Agricultural Research, Station, Woodham Mortimer, Maldon, Essex, CM9 6SN

 

Based in Essex, Lion Seeds Ltd was founded on 22 June 1989, it's status at Companies House is "Active". The current directors of Lion Seeds Ltd are listed as Wright Turner, Robin Anthony, Dr, Mackay, Ian James, Doctor, Millsted, Jack Douglas, Macefield, Albert John, Doctor, Mackay, Ian James, Professor in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT TURNER, Robin Anthony, Dr 27 August 2002 - 1
MACEFIELD, Albert John, Doctor N/A 01 June 2005 1
MACKAY, Ian James, Professor N/A 05 March 1999 1
Secretary Name Appointed Resigned Total Appointments
MACKAY, Ian James, Doctor N/A 01 March 1999 1
MILLSTED, Jack Douglas 01 March 1999 12 August 2002 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 13 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2016
CH04 - Change of particulars for corporate secretary 12 September 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 17 August 2010
CH04 - Change of particulars for corporate secretary 17 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 28 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
225 - Change of Accounting Reference Date 25 April 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 29 August 2006
353 - Register of members 29 August 2006
287 - Change in situation or address of Registered Office 29 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
AA - Annual Accounts 07 July 2006
AUD - Auditor's letter of resignation 30 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
RESOLUTIONS - N/A 30 September 2005
RESOLUTIONS - N/A 30 September 2005
363s - Annual Return 30 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2005
AA - Annual Accounts 01 September 2005
123 - Notice of increase in nominal capital 14 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 24 August 2003
363s - Annual Return 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 31 August 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 17 August 1999
363s - Annual Return 17 August 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 11 August 1998
225 - Change of Accounting Reference Date 13 October 1997
363s - Annual Return 21 August 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 04 September 1996
AA - Annual Accounts 08 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1995
395 - Particulars of a mortgage or charge 07 September 1995
395 - Particulars of a mortgage or charge 09 August 1995
363s - Annual Return 08 August 1995
AA - Annual Accounts 10 July 1995
363s - Annual Return 06 September 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 13 September 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 01 September 1992
AA - Annual Accounts 27 January 1992
363b - Annual Return 18 September 1991
395 - Particulars of a mortgage or charge 27 December 1990
AA - Annual Accounts 25 September 1990
363 - Annual Return 25 September 1990
MEM/ARTS - N/A 24 January 1990
MEM/ARTS - N/A 18 January 1990
288 - N/A 18 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1990
CERTNM - Change of name certificate 16 January 1990
CERTNM - Change of name certificate 16 January 1990
123 - Notice of increase in nominal capital 09 January 1990
287 - Change in situation or address of Registered Office 09 January 1990
395 - Particulars of a mortgage or charge 05 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1989
287 - Change in situation or address of Registered Office 26 October 1989
288 - N/A 26 October 1989
RESOLUTIONS - N/A 11 October 1989
NEWINC - New incorporation documents 22 June 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 August 1995 Outstanding

N/A

Mortgage debenture 03 August 1995 Outstanding

N/A

Legal mortgage 19 December 1990 Fully Satisfied

N/A

Mortgage debenture 21 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.