About

Registered Number: 01999138
Date of Incorporation: 13/03/1986 (38 years ago)
Company Status: Active
Registered Address: Geotechnical Centre, Rougham Industrial Estate, Bury St Edmunds, Suffolk, IP30 9ND

 

Lionteam Ltd was founded on 13 March 1986 and are based in Bury St Edmunds, it has a status of "Active". There are 5 directors listed for Lionteam Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Ian Samuel 01 April 1999 23 October 2001 1
BROWN, Julie Ann 01 April 1999 23 October 2001 1
HOWLEY, John Anthony N/A 01 April 1999 1
HOWLEY, Teresa Mary 01 April 1999 23 October 2001 1
HYDROLINE LIMITED 01 March 1995 01 April 1999 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 10 October 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 03 January 2018
CS01 - N/A 04 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 22 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 08 January 2013
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 13 October 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 06 January 2011
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 10 November 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 08 March 2007
287 - Change in situation or address of Registered Office 04 January 2007
363a - Annual Return 04 January 2007
363a - Annual Return 13 January 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 30 November 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 13 January 2004
363s - Annual Return 21 January 2003
AA - Annual Accounts 06 December 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 11 February 2002
288a - Notice of appointment of directors or secretaries 28 October 2001
287 - Change in situation or address of Registered Office 28 October 2001
225 - Change of Accounting Reference Date 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 31 January 2001
287 - Change in situation or address of Registered Office 19 June 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 26 January 2000
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
363s - Annual Return 14 March 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 02 March 1998
AA - Annual Accounts 15 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1997
395 - Particulars of a mortgage or charge 05 June 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 07 February 1996
AA - Annual Accounts 22 January 1996
288 - N/A 29 March 1995
288 - N/A 21 March 1995
363s - Annual Return 21 March 1995
AA - Annual Accounts 03 February 1995
395 - Particulars of a mortgage or charge 22 August 1994
363s - Annual Return 04 March 1994
AA - Annual Accounts 18 January 1994
AA - Annual Accounts 01 February 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 02 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1992
363s - Annual Return 22 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 September 1991
AA - Annual Accounts 12 July 1991
287 - Change in situation or address of Registered Office 04 March 1991
363a - Annual Return 04 March 1991
AUD - Auditor's letter of resignation 15 January 1991
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
395 - Particulars of a mortgage or charge 10 March 1990
288 - N/A 21 January 1990
288 - N/A 07 December 1989
AA - Annual Accounts 29 June 1989
363 - Annual Return 04 March 1989
AA - Annual Accounts 03 August 1988
363 - Annual Return 03 August 1988
395 - Particulars of a mortgage or charge 08 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 January 1987
288 - N/A 01 September 1986
288 - N/A 03 July 1986
MISC - Miscellaneous document 13 March 1986
NEWINC - New incorporation documents 13 March 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 1997 Outstanding

N/A

Debenture 11 August 1994 Fully Satisfied

N/A

Deed of charge 08 March 1990 Fully Satisfied

N/A

Debenture 03 July 1987 Fully Satisfied

N/A

Debenture 04 April 1986 Fully Satisfied

N/A

Debenture 04 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.