UKBizDB.co.uk

THE LIONS KINGDOM LTD

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

This company is commonly known as The Lions Kingdom Ltd. The company was founded 4 years ago and was given the registration number 12538317. The firm's registered office is in YORK. You can find them at Unit 2a Northminster Business Park, Upper Poppleton, York, Yorkshire. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:THE LIONS KINGDOM LTD
Company Number:12538317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Unit 2a Northminster Business Park, Upper Poppleton, York, Yorkshire, England, YO26 6QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2a, Northminster Business Park, Upper Poppleton, York, United Kingdom, YO26 6QU

Director30 March 2020Active
Unit 2a, Northminster Business Park, Upper Poppleton, York, United Kingdom, YO26 6QU

Director30 March 2020Active

People with Significant Control

The Heroes Journey Ltd
Notified on:15 March 2021
Status:Active
Country of residence:England
Address:Unit 2a, Harwood Road, Northminster Business Park, York, England, YO26 6QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Thomo Leteane
Notified on:15 March 2021
Status:Active
Date of birth:March 1973
Nationality:Botswanan
Country of residence:England
Address:Unit 2a, Northminster Business Park, York, England, YO26 6QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Andrew Simpson-Daniel
Notified on:02 October 2020
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:Unit 2a, Northminster Business Park, York, England, YO26 6QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Keys2retail Ltd
Notified on:06 August 2020
Status:Active
Country of residence:England
Address:Unit 2a, Northminster Business Park, York, England, YO26 6QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Thomo Leteane
Notified on:30 March 2020
Status:Active
Date of birth:March 1973
Nationality:Botswanan
Country of residence:United Kingdom
Address:Unit 2a, Northminster Business Park, York, United Kingdom, YO26 6QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Andrew Simpson-Daniel
Notified on:30 March 2020
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:United Kingdom
Address:Unit 2a, Northminster Business Park, York, United Kingdom, YO26 6QU
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
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-29Resolution

Resolution.

Download
2022-03-29Capital

Capital name of class of shares.

Download
2022-03-29Incorporation

Memorandum articles.

Download
2022-03-24Persons with significant control

Change to a person with significant control.

Download
2022-03-24Confirmation statement

Confirmation statement.

Download
2022-03-02Capital

Capital alter shares consolidation.

Download
2022-02-23Capital

Capital allotment shares.

Download
2022-02-23Capital

Capital allotment shares.

Download
2022-02-16Capital

Capital statement capital company with date currency figure.

Download
2022-01-10Capital

Capital alter shares subdivision.

Download
2021-12-14Capital

Capital statement capital company with date currency figure.

Download
2021-12-14Capital

Legacy.

Download
2021-12-14Insolvency

Legacy.

Download
2021-12-14Resolution

Resolution.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.