About

Registered Number: 02295812
Date of Incorporation: 13/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: 21 Bedford Square, London, WC1B 3HH

 

Lion Yard Management Co. Ltd was founded on 13 September 1988 and are based in the United Kingdom, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are listed as Dower, Dan, O'mara, Michael Phillip, Chandran, Kandiah, Captain, Fleming, Peter David, Hippisley, Victor Bayntun, Presentation Housing Association Limited, Seabirch Corporation, The London Furnishing Company Limited, W H Wagland (Textiles) Limited, Waszkiewicz, Anthony Jan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWER, Dan 13 August 2009 - 1
O'MARA, Michael Phillip N/A - 1
CHANDRAN, Kandiah, Captain N/A 15 April 1997 1
FLEMING, Peter David N/A 15 April 1997 1
HIPPISLEY, Victor Bayntun N/A 18 October 2000 1
PRESENTATION HOUSING ASSOCIATION LIMITED 15 April 1997 15 January 1999 1
SEABIRCH CORPORATION 17 January 2000 28 January 2005 1
THE LONDON FURNISHING COMPANY LIMITED 11 December 2000 16 September 2007 1
W H WAGLAND (TEXTILES) LIMITED 17 January 2000 08 April 2001 1
WASZKIEWICZ, Anthony Jan N/A 07 January 1997 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 29 April 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 29 March 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 16 April 2014
CH01 - Change of particulars for director 04 February 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 24 June 2010
288a - Notice of appointment of directors or secretaries 09 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 01 February 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 28 October 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
363a - Annual Return 18 April 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
AA - Annual Accounts 10 September 2004
363a - Annual Return 21 April 2004
AA - Annual Accounts 28 July 2003
363a - Annual Return 04 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
AA - Annual Accounts 15 July 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
363a - Annual Return 22 May 2002
363a - Annual Return 22 May 2001
AA - Annual Accounts 18 May 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
363a - Annual Return 17 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
AA - Annual Accounts 10 May 2000
AA - Annual Accounts 07 September 1999
363a - Annual Return 08 July 1999
288c - Notice of change of directors or secretaries or in their particulars 20 April 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
AA - Annual Accounts 08 July 1998
363a - Annual Return 07 May 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 20 July 1997
363a - Annual Return 18 June 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
AA - Annual Accounts 16 May 1997
AA - Annual Accounts 16 September 1996
288 - N/A 26 June 1996
363a - Annual Return 21 June 1996
363(353) - N/A 21 June 1996
363(190) - N/A 21 June 1996
287 - Change in situation or address of Registered Office 20 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 December 1995
AA - Annual Accounts 02 November 1995
363x - Annual Return 30 April 1995
363(353) - N/A 30 April 1995
363(190) - N/A 30 April 1995
AA - Annual Accounts 24 October 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
363x - Annual Return 13 April 1994
288 - N/A 21 May 1993
363x - Annual Return 12 May 1993
AA - Annual Accounts 05 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 May 1993
287 - Change in situation or address of Registered Office 22 April 1993
288 - N/A 22 February 1993
288 - N/A 22 October 1992
288 - N/A 21 September 1992
AA - Annual Accounts 20 August 1992
363b - Annual Return 18 May 1992
288 - N/A 10 April 1992
288 - N/A 10 April 1992
288 - N/A 10 April 1992
288 - N/A 10 April 1992
288 - N/A 10 March 1992
288 - N/A 17 February 1992
287 - Change in situation or address of Registered Office 22 January 1992
AA - Annual Accounts 16 August 1991
AA - Annual Accounts 16 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 August 1991
363a - Annual Return 11 June 1991
363 - Annual Return 27 April 1990
MEM/ARTS - N/A 18 October 1989
RESOLUTIONS - N/A 13 September 1989
RESOLUTIONS - N/A 02 August 1989
MEM/ARTS - N/A 02 August 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 1989
RESOLUTIONS - N/A 25 January 1989
288 - N/A 23 January 1989
288 - N/A 23 January 1989
288 - N/A 23 January 1989
287 - Change in situation or address of Registered Office 23 January 1989
CERTNM - Change of name certificate 09 January 1989
NEWINC - New incorporation documents 13 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.