UKBizDB.co.uk

THREE LIONS REAL ESTATES LTD

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

This company is commonly known as Three Lions Real Estates Ltd. The company was founded 6 years ago and was given the registration number 10929033. The firm's registered office is in WATFORD. You can find them at 39 The Ridgeway, , Watford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:THREE LIONS REAL ESTATES LTD
Company Number:10929033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:39 The Ridgeway, Watford, United Kingdom, WD17 4TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, The Ridgeway, Watford, United Kingdom, WD17 4TH

Director10 June 2020Active
39, The Ridgeway, Watford, United Kingdom, WD17 4TH

Director10 June 2020Active
39, The Ridgeway, Watford, United Kingdom, WD17 4TH

Director23 August 2017Active
39, The Ridgeway, Watford, United Kingdom, WD17 4TH

Director10 June 2020Active
39, The Ridgeway, Watford, United Kingdom, WD17 4TH

Director23 August 2017Active

People with Significant Control

Mr Liyanaarachchige Champika Nishanatha Jayasinghe
Notified on:10 June 2020
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:39, The Ridgeway, Watford, United Kingdom, WD17 4TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Yasura Indunatha Jayasinghe
Notified on:10 June 2020
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:39, The Ridgeway, Watford, United Kingdom, WD17 4TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kasun Ruwanatha Jayasinghe
Notified on:10 June 2020
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:39, The Ridgeway, Watford, United Kingdom, WD17 4TH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Colvin Kumarasiri Jayasinghe
Notified on:23 August 2017
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:39, The Ridgeway, Watford, United Kingdom, WD17 4TH
Nature of control:
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
Mrs Sumedha Jayasinghe
Notified on:23 August 2017
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:39, The Ridgeway, Watford, United Kingdom, WD17 4TH
Nature of control:
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-11Mortgage

Mortgage satisfy charge full.

Download
2021-01-11Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.