UKBizDB.co.uk

GOLDEN LION COURT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Golden Lion Court Limited. The company was founded 34 years ago and was given the registration number 02419038. The firm's registered office is in PENRITH. You can find them at 4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GOLDEN LION COURT LIMITED
Company Number:02419038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shangri-La, Braystones Beach, Beckermet, England, CA21 2YL

Secretary09 March 2000Active
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR

Director21 January 2014Active
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GR

Director04 May 1993Active
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GR

Director01 December 1996Active
178 York Road, Hartlepool, United Kingdom, TS26 9EA

Corporate Director11 March 2018Active
141 Corporation Road, Workington, CA14 2PW

Secretary-Active
Saddlebank Cottage, Newton Manor Estate, Gosforth, CA20 1AE

Secretary01 June 1992Active
7 Beck Rise, Beckermet, CA21 2YN

Secretary04 May 1993Active
7 Golden Lion Court, Market Place, Whitehaven, CA28 7JD

Director06 September 1999Active
7 Golden Lion Court, Market Place, Whitehaven, CA28 7JD

Director02 October 1996Active
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, England, CA11 9GR

Director-Active
6 Golden Lion Court, Whitehaven, CA28 7JD

Director-Active
Highwood Pendle Drive, Midgy, Whitehaven,

Director19 November 2005Active
7 Golden Lion Court, Market Place, Whitehaven, CA28 7JD

Director04 May 1993Active
7 Beck Rise, Beckermet, CA21 2YN

Director-Active
5 Golden Lion Court, Whitehaven, CA28 7JD

Director-Active

People with Significant Control

Mr Alan Joseph Parkinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:4 Mason Court, Gillan Way, Penrith, United Kingdom, CA11 9GR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Change account reference date company previous shortened.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Address

Change registered office address company with date old address new address.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-05-08Officers

Change person director company with change date.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-09Gazette

Gazette filings brought up to date.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Gazette

Gazette notice compulsory.

Download
2018-05-30Officers

Appoint corporate director company with name date.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2017-10-11Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.