About

Registered Number: 04336127
Date of Incorporation: 07/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Broadlands Manor Peckleton Lane, Leicester Forest West, Leicester, LE9 9QU

 

Based in Leicester, Lion Trainers England Ltd was founded on 07 December 2001, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Wagstaff, Julie Ann, Hunter, Alena, Hunter, Alastair Ian are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Alastair Ian 04 February 2002 13 May 2008 1
Secretary Name Appointed Resigned Total Appointments
WAGSTAFF, Julie Ann 12 May 2008 - 1
HUNTER, Alena 04 February 2002 13 May 2008 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 21 December 2018
CH03 - Change of particulars for secretary 21 December 2018
CH01 - Change of particulars for director 21 December 2018
AP01 - Appointment of director 21 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 31 December 2015
AD01 - Change of registered office address 31 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 30 September 2014
MR01 - N/A 12 September 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 30 September 2013
AAMD - Amended Accounts 11 January 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 20 December 2011
SH01 - Return of Allotment of shares 10 October 2011
AA - Annual Accounts 22 September 2011
MG01 - Particulars of a mortgage or charge 17 September 2011
AA - Annual Accounts 31 January 2011
AA01 - Change of accounting reference date 25 January 2011
AR01 - Annual Return 05 January 2011
AAMD - Amended Accounts 02 June 2010
AD01 - Change of registered office address 05 March 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 22 December 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 11 November 2008
225 - Change of Accounting Reference Date 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 19 September 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 25 January 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 27 January 2004
363s - Annual Return 03 January 2003
287 - Change in situation or address of Registered Office 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
NEWINC - New incorporation documents 07 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2014 Outstanding

N/A

Debenture 14 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.