Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIONWALK LIMITED
Company Information for

LIONWALK LIMITED

15 STATION APPROACH, VIRGINIA WATER, SURREY, GU25 4DW,
Company Registration Number
01802779
Private Limited Company
Active

Company Overview

About Lionwalk Ltd
LIONWALK LIMITED was founded on 1984-03-23 and has its registered office in Virginia Water. The organisation's status is listed as "Active". Lionwalk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LIONWALK LIMITED
 
Legal Registered Office
15 STATION APPROACH
VIRGINIA WATER
SURREY
GU25 4DW
Other companies in GU25
 
Filing Information
Company Number 01802779
Company ID Number 01802779
Date formed 1984-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB805110777  
Last Datalog update: 2024-01-08 04:52:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIONWALK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LIONWALK LIMITED
The following companies were found which have the same name as LIONWALK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIONWALK JERSEY LIMITED Gaspé House 66-72 Esplanade St Helier Jersey JE2 3QT Live Company formed on the 2013-09-10
LIONWALK JERSEY LIMITED GASPE HOUSE 4TH FLOOR 66-72 ESPLANADE ST HELIER JERSEY JE2 3QT Active Company formed on the 2022-12-19
Lionwalk LLC Connecticut Unknown
LIONWALK PTY. LIMITED NSW 2481 Dissolved Company formed on the 1988-04-18
LIONWALKER INC Arkansas Unknown
LIONWALKERS CAPITAL HOLDINGS LIMITED Unknown

Company Officers of LIONWALK LIMITED

Current Directors
Officer Role Date Appointed
GURDIP SINGH MANN
Company Secretary 2004-03-30
BALWANT SINGH MANN
Director 1991-04-14
DAVINDER KAUR MANN
Director 1999-01-09
GIAN KAUR MANN
Director 2004-03-30
GURDIP SINGH MANN
Director 1991-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
GIAN KAUR MAN
Company Secretary 1991-04-14 2004-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GURDIP SINGH MANN ARUN PROPERTY MANAGEMENT LIMITED Company Secretary 2009-05-12 CURRENT 2009-05-12 Active
GURDIP SINGH MANN NORTH INDIA ESTATES LIMITED Company Secretary 2007-07-18 CURRENT 2007-07-17 Active
GURDIP SINGH MANN PLAHI PROPERTY DEALERS 34 LIMITED Company Secretary 2006-10-20 CURRENT 2006-08-03 Active
GURDIP SINGH MANN DAVILLGROVE LIMITED Company Secretary 2004-03-30 CURRENT 1986-08-28 Active
GURDIP SINGH MANN SCALEFEN LIMITED Company Secretary 2004-03-30 CURRENT 1998-08-18 Active
GURDIP SINGH MANN LOCATION BUILDERS LIMITED Company Secretary 2004-03-30 CURRENT 1998-05-18 Active
GURDIP SINGH MANN DRAWMARK LIMITED Company Secretary 2004-03-30 CURRENT 1998-06-10 Active
GURDIP SINGH MANN PLAHI PROPERTY INVESTMENTS LIMITED Company Secretary 2004-03-30 CURRENT 1971-10-14 Active
GURDIP SINGH MANN MOORE PROJECTS DEVELOPMENT LIMITED Company Secretary 2003-07-18 CURRENT 2003-07-16 Active
GURDIP SINGH MANN HOUSEBALL LIMITED Company Secretary 2003-02-07 CURRENT 2001-12-19 Active
BALWANT SINGH MANN ARUN PROPERTY MANAGEMENT LIMITED Director 2009-05-12 CURRENT 2009-05-12 Active
BALWANT SINGH MANN DRAWMARK LIMITED Director 2004-03-30 CURRENT 1998-06-10 Active
BALWANT SINGH MANN MOORE PROJECTS DEVELOPMENT LIMITED Director 2003-07-18 CURRENT 2003-07-16 Active
BALWANT SINGH MANN HOUSEBALL LIMITED Director 2003-02-07 CURRENT 2001-12-19 Active
BALWANT SINGH MANN SCALEFEN LIMITED Director 2001-12-21 CURRENT 1998-08-18 Active
BALWANT SINGH MANN LOCATION BUILDERS LIMITED Director 2000-06-25 CURRENT 1998-05-18 Active
BALWANT SINGH MANN PLAHI PROPERTY INVESTMENTS LIMITED Director 1991-10-07 CURRENT 1971-10-14 Active
BALWANT SINGH MANN SOUTHDOCK SECURITIES LIMITED Director 1991-07-31 CURRENT 1987-02-19 Dissolved 2018-05-14
DAVINDER KAUR MANN ARUN PROPERTY MANAGEMENT LIMITED Director 2009-05-12 CURRENT 2009-05-12 Active
DAVINDER KAUR MANN NORTH INDIA ESTATES LIMITED Director 2007-07-18 CURRENT 2007-07-17 Active
DAVINDER KAUR MANN SCALEFEN LIMITED Director 2004-03-30 CURRENT 1998-08-18 Active
DAVINDER KAUR MANN LOCATION BUILDERS LIMITED Director 2004-03-30 CURRENT 1998-05-18 Active
DAVINDER KAUR MANN MOORE PROJECTS DEVELOPMENT LIMITED Director 2003-07-18 CURRENT 2003-07-16 Active
DAVINDER KAUR MANN HOUSEBALL LIMITED Director 2003-02-07 CURRENT 2001-12-19 Active
DAVINDER KAUR MANN DRAWMARK LIMITED Director 2001-01-08 CURRENT 1998-06-10 Active
DAVINDER KAUR MANN PLAHI PROPERTY INVESTMENTS LIMITED Director 1998-12-13 CURRENT 1971-10-14 Active
DAVINDER KAUR MANN MASTERBELL LIMITED Director 1991-08-31 CURRENT 1988-09-19 Dissolved 2018-05-14
GIAN KAUR MANN SCALEFEN LIMITED Director 2004-03-30 CURRENT 1998-08-18 Active
GIAN KAUR MANN LOCATION BUILDERS LIMITED Director 2004-03-30 CURRENT 1998-05-18 Active
GIAN KAUR MANN DRAWMARK LIMITED Director 2004-03-30 CURRENT 1998-06-10 Active
GIAN KAUR MANN MOORE PROJECTS DEVELOPMENT LIMITED Director 2003-07-18 CURRENT 2003-07-16 Active
GIAN KAUR MANN DAVILLGROVE LIMITED Director 1997-11-03 CURRENT 1986-08-28 Active
GIAN KAUR MANN PLAHI PROPERTY INVESTMENTS LIMITED Director 1991-10-07 CURRENT 1971-10-14 Active
GURDIP SINGH MANN SCALEFEN LIMITED Director 2009-10-01 CURRENT 1998-08-18 Active
GURDIP SINGH MANN NORTH INDIA ESTATES LIMITED Director 2007-07-18 CURRENT 2007-07-17 Active
GURDIP SINGH MANN PLAHI PROPERTY DEALERS 34 LIMITED Director 2006-10-20 CURRENT 2006-08-03 Active
GURDIP SINGH MANN HOUSEBALL LIMITED Director 2004-04-30 CURRENT 2001-12-19 Active
GURDIP SINGH MANN PLAHI PROPERTY INVESTMENTS LIMITED Director 2004-03-30 CURRENT 1971-10-14 Active
GURDIP SINGH MANN MOORE PROJECTS DEVELOPMENT LIMITED Director 2003-07-18 CURRENT 2003-07-16 Active
GURDIP SINGH MANN DRAWMARK LIMITED Director 2001-01-08 CURRENT 1998-06-10 Active
GURDIP SINGH MANN LOCATION BUILDERS LIMITED Director 2000-06-25 CURRENT 1998-05-18 Active
GURDIP SINGH MANN MASTERBELL LIMITED Director 1991-08-31 CURRENT 1988-09-19 Dissolved 2018-05-14
GURDIP SINGH MANN SOUTHDOCK SECURITIES LIMITED Director 1991-07-31 CURRENT 1987-02-19 Dissolved 2018-05-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28Unaudited abridged accounts made up to 2023-03-31
2023-09-08CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2022-12-19Unaudited abridged accounts made up to 2022-03-31
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2021-12-25Unaudited abridged accounts made up to 2021-03-31
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2020-06-23AA01Previous accounting period extended from 30/09/19 TO 31/03/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GIAN KAUR MANN
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-04-01PSC07CESSATION OF RBC TRUSTEES (JERSEY) LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-04-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVINDER KAUR MANN
2018-07-02PSC02Notification of Rbc Trustees (Jersey) Ltd as a person with significant control on 2018-06-29
2018-07-02PSC07CESSATION OF BALWANT SINGH MANN AS A PERSON OF SIGNIFICANT CONTROL
2018-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GURDIP SINGH MANN / 29/06/2018
2018-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAVINDER KAUR MANN / 29/06/2018
2018-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BALWANT SINGH MANN / 29/06/2018
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CH03SECRETARY'S DETAILS CHNAGED FOR MR GURDIP SINGH MANN on 2018-06-13
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GURDIP SINGH MANN / 13/06/2018
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GIAN KAUR MANN / 13/06/2018
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAVINDER KAUR MANN / 13/06/2018
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BALWANT SINGH MANN / 13/06/2018
2018-06-13PSC04Change of details for Mr Balwant Singh Mann as a person with significant control on 2018-06-13
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-07-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-18CH03SECRETARY'S DETAILS CHNAGED FOR MR GURDIP SINGH MANN on 2017-02-10
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-18AR0114/04/16 ANNUAL RETURN FULL LIST
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-28AR0115/04/15 ANNUAL RETURN FULL LIST
2015-07-04AA30/09/14 TOTAL EXEMPTION FULL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-15AR0114/04/15 FULL LIST
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 81A THE BROADWAY SOUTHALL MIDDLESEX UB1 1LA
2014-07-07AA30/09/13 TOTAL EXEMPTION FULL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14AR0114/04/14 FULL LIST
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-15AR0114/04/13 FULL LIST
2012-05-16AA01CURREXT FROM 31/03/2012 TO 30/09/2012
2012-05-09AR0114/04/12 FULL LIST
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-19AR0115/04/11 FULL LIST
2011-04-14AR0114/04/11 FULL LIST
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-22AR0114/04/10 FULL LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-11363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / GIAN MAN / 01/07/2008
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / DAVINDER MANN / 01/07/2008
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-03363sRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-11363sRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-02-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-10363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-12363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-08395PARTICULARS OF MORTGAGE/CHARGE
2004-04-06363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-04-05288aNEW DIRECTOR APPOINTED
2004-04-05288cDIRECTOR'S PARTICULARS CHANGED
2004-04-05288aNEW SECRETARY APPOINTED
2004-04-05288bSECRETARY RESIGNED
2004-04-05288cDIRECTOR'S PARTICULARS CHANGED
2004-04-05288cDIRECTOR'S PARTICULARS CHANGED
2004-04-05288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to LIONWALK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIONWALK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-08-13 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-08-12 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-02-18 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-08-22 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF RECTIFICATION 2001-01-05 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-10-27 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-07-14 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-06-14 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-06-02 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-10-15 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-09-28 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-06-02 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-11-25 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-10-16 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-12-21 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1995-11-20 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-11-20 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-11-20 Satisfied NATIONWIDE BUILDING SOCIETY
CHARGE OVER RENTS 1993-05-17 Satisfied CHEMICAL BANK
CHARGE OVER RENTS 1993-05-17 Satisfied CHEMICAL BANK
CHARGE OVER RENTS 1993-05-17 Satisfied CHEMICAL BANK
FLOATING CHARGE 1991-02-25 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
LEGAL CHARGE 1990-10-22 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
STANDARD SECURITY PRESENTED IN SCOTLAND ON 15-6-90 1990-06-15 Satisfied MANUFACTURERES HANOVER TRUST COMPANY
LEGAL CHARGE 1990-03-27 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
LEGAL CHARGE 1989-06-23 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
LEGAL CHARGE 1988-11-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-07-07 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
LEGAL CHARGE 1988-06-02 Satisfied MANUFACTURERS HANOVER TRUST COMPANY.
LEGAL CHARGE 1985-09-03 Satisfied MANUFACTURES HANOVER TRUST COMPANY.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIONWALK LIMITED

Intangible Assets
Patents
We have not found any records of LIONWALK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIONWALK LIMITED
Trademarks
We have not found any records of LIONWALK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED HELP ANIMALS LTD 2013-04-03 Outstanding

We have found 1 mortgage charges which are owed to LIONWALK LIMITED

Income
Government Income
We have not found government income sources for LIONWALK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LIONWALK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LIONWALK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIONWALK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIONWALK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.