About

Registered Number: 03060648
Date of Incorporation: 24/05/1995 (29 years and 10 months ago)
Company Status: Active
Registered Address: Church End, Bledlow, Princes Risborough, Buckinghamshire, HP27 9PE

 

Based in Buckinghamshire, The Lions of Bledlow Ltd was founded on 24 May 1995, it has a status of "Active". This business has 2 directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKEOWN, Mark Philip 24 May 1995 - 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN POLLARD SECRETARIES LIMITED 24 May 1995 08 March 2004 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 02 March 2020
PSC09 - N/A 28 October 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 05 March 2018
PSC01 - N/A 25 July 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 08 June 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 18 March 2009
363s - Annual Return 17 July 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 23 May 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 17 May 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 19 July 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 11 July 2002
RESOLUTIONS - N/A 19 February 2002
RESOLUTIONS - N/A 19 February 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 22 July 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 28 May 1998
AA - Annual Accounts 11 March 1998
363s - Annual Return 18 June 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 08 July 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 August 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 02 August 1995
88(2)P - N/A 20 July 1995
RESOLUTIONS - N/A 19 July 1995
RESOLUTIONS - N/A 19 July 1995
RESOLUTIONS - N/A 19 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 July 1995
395 - Particulars of a mortgage or charge 24 June 1995
395 - Particulars of a mortgage or charge 23 June 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 June 1995
287 - Change in situation or address of Registered Office 09 June 1995
287 - Change in situation or address of Registered Office 06 June 1995
NEWINC - New incorporation documents 24 May 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 June 1995 Outstanding

N/A

Fixed and floating charge 22 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.