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

LIONMAN LIMITED

THE ORANGERY, HESSLEWOOD BUSINESS PARK, HESSLE, HU13 0LH,
Company Registration Number
02019266
Private Limited Company
Active

Company Overview

About Lionman Ltd
LIONMAN LIMITED was founded on 1986-05-13 and has its registered office in Hessle. The organisation's status is listed as "Active". Lionman Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LIONMAN LIMITED
 
Legal Registered Office
THE ORANGERY
HESSLEWOOD BUSINESS PARK
HESSLE
HU13 0LH
Other companies in HU13
 
Filing Information
Company Number 02019266
Company ID Number 02019266
Date formed 1986-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts SMALL
Last Datalog update: 2024-11-05 12:56:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIONMAN 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 LIONMAN LIMITED
The following companies were found which have the same name as LIONMAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Lionman Entertainment LLC 1621 Central Ave Cheyenne WY 82001 Active Company formed on the 2013-08-28
LIONMAN ENERGY - NORTH AMERICA, INC. 3400 BISSONNET SUITE 101 HOUSTON Texas 77005 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-07-19
LIONMAN ENERGY-NEVADA, L.L.C. 5348 VEGAS DRIVE LAS VEGAS NV 89108 Revoked Company formed on the 2012-07-18
LIONMAN MEDIA LLC 9900 SPECTRUM DR AUSTIN TX 78717 Forfeited Company formed on the 2020-12-30
LIONMAN REAL ESTATE LLC Georgia Unknown
LIONMAN STUDIOS LIMITED THE DORMERS 2 LOW ROAD CONGHAM KING'S LYNN NORFOLK PE32 1AE Active Company formed on the 2017-10-25
LIONMAN STUDIOS INC 2295 S HIAWASSEE RD ORLANDO FL 32835 Active Company formed on the 2018-07-03
LIONMAND PTY LTD Active Company formed on the 2021-09-07
LIONMANE MANAGEMENT LIMITED The Glasshouse C/O Morgan Keen Accountants 70b High Street Bassingbourn Royston SG8 5LF Active - Proposal to Strike off Company formed on the 2020-07-10
Lionmane Nutrition LLC 1495 Canyon Boulevard 1st Floor Boulder CO 80302 Delinquent Company formed on the 2021-10-14
LIONMANE ROAR LIMITED 32 Demontfort Street Leicester LEICESTERSHIRE LE1 7GD Active - Proposal to Strike off Company formed on the 2020-01-09
LIONMANE, INC. Jeremiah A. Crafton, President 2000 S. Colorado Blvd. Bldg 1-2000 Denver CO 80222 Good Standing Company formed on the 2016-12-05
LIONMANOR LIMITED KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2012-10-23

Company Officers of LIONMAN LIMITED

Current Directors
Officer Role Date Appointed
MACKINNONS
Company Secretary 2005-01-14
THORSTEINN MAR BALDVINSSON
Director 2004-02-15
HARALDUR GRETARSSON
Director 2004-02-15
DIEDERIK PARLEVLIET
Director 2004-02-15
JANE VANESSA SANDELL
Director 2015-04-05
JAN CORNELIS VAN DER PLAS
Director 2004-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL DOUGLAS ATKINS
Director 2006-06-06 2015-04-05
IAN ANDERSON COOPER
Company Secretary 1996-06-01 2005-01-14
THOMAS WILSON BOYD
Director 1993-12-21 2004-06-30
GUDBRANDUR SIGURDSSON
Director 2002-11-01 2004-02-15
STURLAUGUR STURLAUGSSON
Director 2002-11-01 2004-02-15
BRUCE HEBLETHWAYTE RAPER
Director 1993-12-21 2002-11-01
FRANK RONALD HARRISON
Director 1993-12-21 1998-09-15
PETER OUNSWORTH
Company Secretary 1993-12-21 1996-05-31
HELGE ARVID MOGSTER
Director 1993-12-21 1995-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACKINNONS ELLISHILL ENTERPRISES LIMITED Company Secretary 2009-09-07 CURRENT 2009-09-07 Active
MACKINNONS FROZEN AT SEA LIMITED Company Secretary 2009-06-05 CURRENT 2008-05-02 Active
MACKINNONS ASPIRE-TO-GOLF (RETAIL) LIMITED Company Secretary 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
MACKINNONS ACTIVPAYROLL LTD. Company Secretary 2009-03-09 CURRENT 1999-03-23 Active
MACKINNONS GEMINI CORROSION SERVICES LIMITED Company Secretary 2008-12-22 CURRENT 1986-11-11 Liquidation
MACKINNONS FARSTAD INVESTMENTS LIMITED Company Secretary 2008-12-02 CURRENT 2008-12-02 Dissolved 2017-05-30
MACKINNONS DEFIANCE (FRASERBURGH) LIMITED Company Secretary 2008-10-30 CURRENT 2008-10-30 Active
MACKINNONS D & S ROOFING LIMITED Company Secretary 2008-08-07 CURRENT 2008-08-07 Dissolved 2014-08-29
MACKINNONS MORWIL LIMITED Company Secretary 2008-08-05 CURRENT 2008-08-05 Liquidation
MACKINNONS COMPETENTIA LIMITED Company Secretary 2008-02-21 CURRENT 2008-02-21 Dissolved 2017-02-21
MACKINNONS PETERHEAD DECOMMISSIONING LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Dissolved 2017-03-28
MACKINNONS MCM FISHING LIMITED Company Secretary 2007-05-11 CURRENT 2007-05-11 Active
MACKINNONS ONWARD FISHING COMPANY LIMITED Company Secretary 2006-11-30 CURRENT 1901-01-16 Active
MACKINNONS NORTEMARA LIMITED Company Secretary 2006-11-29 CURRENT 2006-11-29 Dissolved 2016-02-02
MACKINNONS TEBA LIMITED Company Secretary 2006-10-06 CURRENT 2006-10-06 Active
MACKINNONS AQUATECH DESIGN LIMITED Company Secretary 2006-08-31 CURRENT 1995-05-15 Active
MACKINNONS MACKINCO (52) LIMITED Company Secretary 2006-06-19 CURRENT 2006-06-19 Dissolved 2014-11-07
MACKINNONS SWANELLA LIMITED Company Secretary 2006-01-31 CURRENT 1994-10-18 Active
MACKINNONS ARMANA LIMITED Company Secretary 2006-01-31 CURRENT 1987-03-24 Active
MACKINNONS JACINTA LIMITED Company Secretary 2006-01-31 CURRENT 1987-03-23 Active
MACKINNONS J. MARR (FISHING) LIMITED Company Secretary 2006-01-31 CURRENT 1897-10-02 Active
MACKINNONS MARR MANAGEMENT LIMITED Company Secretary 2006-01-18 CURRENT 2005-12-07 Active
MACKINNONS GROUNDWATER LIFT TRUCKS LIMITED Company Secretary 2005-07-01 CURRENT 1998-03-31 Active
MACKINNONS PENGUIN EXPLORATION LIMITED Company Secretary 2005-06-02 CURRENT 2005-06-02 Dissolved 2014-01-17
MACKINNONS ANIRAC LIMITED Company Secretary 2005-02-28 CURRENT 2005-02-28 Active
MACKINNONS HARCUS FISHING COMPANY LIMITED Company Secretary 2005-02-24 CURRENT 1996-12-31 Active
MACKINNONS BOYD LINE LIMITED Company Secretary 2005-01-14 CURRENT 1980-06-12 Active
MACKINNONS SEACROFT MARINE CONSULTANTS LIMITED Company Secretary 2004-09-06 CURRENT 2004-09-06 Active
MACKINNONS UK FISHERIES LIMITED Company Secretary 2004-09-01 CURRENT 2004-09-01 Active
MACKINNONS KINCARDINE PROPERTIES LIMITED Company Secretary 2004-06-22 CURRENT 2004-06-22 Active
MACKINNONS MACKINCO (32) LIMITED Company Secretary 2003-05-23 CURRENT 2003-05-23 Active
MACKINNONS CHARTSCORE Company Secretary 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
MACKINNONS FORGEAMBER Company Secretary 2002-06-17 CURRENT 2002-06-17 Active - Proposal to Strike off
MACKINNONS EIJ DEVELOPMENTS LIMITED Company Secretary 2001-12-12 CURRENT 2001-12-12 Active
MACKINNONS VENTURE II FISHING COMPANY LIMITED Company Secretary 1999-12-20 CURRENT 1999-12-20 Active
MACKINNONS MACKINCO (NOMINEES) LIMITED Company Secretary 1999-07-08 CURRENT 1999-07-08 Active
MACKINNONS TOR DRILLING (UK) LIMITED Company Secretary 1999-06-09 CURRENT 1999-06-09 Active
MACKINNONS CROVIE FISHING COMPANY LIMITED Company Secretary 1998-11-30 CURRENT 1998-11-30 Active
MACKINNONS LAESO FISH LIMITED Company Secretary 1998-03-26 CURRENT 1998-03-26 Active
MACKINNONS FARSTAD SHIPPING LIMITED Company Secretary 1996-06-10 CURRENT 1985-08-30 Active
MACKINNONS FARSTAD MARINE LIMITED Company Secretary 1995-10-02 CURRENT 1995-09-19 Dissolved 2017-05-30
MACKINNONS SHANNON FISHING LIMITED Company Secretary 1995-03-28 CURRENT 1995-03-28 Active
MACKINNONS FREEDOM FISH LIMITED Company Secretary 1995-03-28 CURRENT 1995-03-28 Active
MACKINNONS TAYMASS LIMITED Company Secretary 1992-08-20 CURRENT 1992-05-21 Liquidation
MACKINNONS ABERDEEN MARINE PERSONNEL LIMITED Company Secretary 1990-12-31 CURRENT 1989-05-16 Active - Proposal to Strike off
MACKINNONS DENMORE PARK MANAGEMENT LIMITED Company Secretary 1989-11-30 CURRENT 1975-11-17 Active
MACKINNONS NSW TECHNOLOGY LIMITED Company Secretary 1989-06-06 CURRENT 1980-09-10 Active - Proposal to Strike off
MACKINNONS JOHN H. DUNCAN AND SON (LONGSIDE) LIMITED Company Secretary 1989-01-25 CURRENT 1950-05-18 Liquidation
MACKINNONS A.J. ROBSON (ELECTRICAL) LIMITED Company Secretary 1988-12-06 CURRENT 1987-02-25 Active
THORSTEINN MAR BALDVINSSON ARMANA LIMITED Director 2006-01-31 CURRENT 1987-03-24 Active
THORSTEINN MAR BALDVINSSON KIRKELLA LIMITED Director 2006-01-31 CURRENT 1999-07-30 Active
THORSTEINN MAR BALDVINSSON JACINTA LIMITED Director 2006-01-31 CURRENT 1987-03-23 Active
THORSTEINN MAR BALDVINSSON J. MARR (FISHING) LIMITED Director 2006-01-31 CURRENT 1897-10-02 Active
THORSTEINN MAR BALDVINSSON MARR MANAGEMENT LIMITED Director 2006-01-18 CURRENT 2005-12-07 Active
THORSTEINN MAR BALDVINSSON UK FISHERIES LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active
THORSTEINN MAR BALDVINSSON BOYD LINE LIMITED Director 2004-02-15 CURRENT 1980-06-12 Active
HARALDUR GRETARSSON SWANELLA LIMITED Director 2006-01-31 CURRENT 1994-10-18 Active
HARALDUR GRETARSSON ARMANA LIMITED Director 2006-01-31 CURRENT 1987-03-24 Active
HARALDUR GRETARSSON KIRKELLA LIMITED Director 2006-01-31 CURRENT 1999-07-30 Active
HARALDUR GRETARSSON JACINTA LIMITED Director 2006-01-31 CURRENT 1987-03-23 Active
HARALDUR GRETARSSON J. MARR (FISHING) LIMITED Director 2006-01-31 CURRENT 1897-10-02 Active
HARALDUR GRETARSSON UK FISHERIES LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active
HARALDUR GRETARSSON BOYD LINE LIMITED Director 2004-02-15 CURRENT 1980-06-12 Active
HARALDUR GRETARSSON ONWARD FISHING COMPANY LIMITED Director 1999-08-18 CURRENT 1901-01-16 Active
DIEDERIK PARLEVLIET SWANELLA LIMITED Director 2006-01-31 CURRENT 1994-10-18 Active
DIEDERIK PARLEVLIET ARMANA LIMITED Director 2006-01-31 CURRENT 1987-03-24 Active
DIEDERIK PARLEVLIET KIRKELLA LIMITED Director 2006-01-31 CURRENT 1999-07-30 Active
DIEDERIK PARLEVLIET JACINTA LIMITED Director 2006-01-31 CURRENT 1987-03-23 Active
DIEDERIK PARLEVLIET J. MARR (FISHING) LIMITED Director 2006-01-31 CURRENT 1897-10-02 Active
DIEDERIK PARLEVLIET MARR MANAGEMENT LIMITED Director 2006-01-18 CURRENT 2005-12-07 Active
DIEDERIK PARLEVLIET UK FISHERIES LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active
DIEDERIK PARLEVLIET BOYD LINE LIMITED Director 2004-02-15 CURRENT 1980-06-12 Active
JANE VANESSA SANDELL THE NATIONAL FEDERATION OF FISHERMEN'S ORGANISATION LIMITED Director 2016-10-27 CURRENT 2008-06-12 Active
JANE VANESSA SANDELL FISH PRODUCERS'ORGANISATION LIMITED(THE) Director 2016-01-11 CURRENT 1973-04-02 Active
JANE VANESSA SANDELL SWANELLA LIMITED Director 2015-04-05 CURRENT 1994-10-18 Active
JANE VANESSA SANDELL BOYD LINE LIMITED Director 2015-04-05 CURRENT 1980-06-12 Active
JANE VANESSA SANDELL ARMANA LIMITED Director 2015-04-05 CURRENT 1987-03-24 Active
JANE VANESSA SANDELL KIRKELLA LIMITED Director 2015-04-05 CURRENT 1999-07-30 Active
JANE VANESSA SANDELL MARR MANAGEMENT LIMITED Director 2015-04-05 CURRENT 2005-12-07 Active
JANE VANESSA SANDELL JACINTA LIMITED Director 2015-04-05 CURRENT 1987-03-23 Active
JANE VANESSA SANDELL J. MARR (FISHING) LIMITED Director 2015-04-05 CURRENT 1897-10-02 Active
JANE VANESSA SANDELL UK FISHERIES LIMITED Director 2015-04-05 CURRENT 2004-09-01 Active
JAN CORNELIS VAN DER PLAS SWANELLA LIMITED Director 2006-01-31 CURRENT 1994-10-18 Active
JAN CORNELIS VAN DER PLAS ARMANA LIMITED Director 2006-01-31 CURRENT 1987-03-24 Active
JAN CORNELIS VAN DER PLAS KIRKELLA LIMITED Director 2006-01-31 CURRENT 1999-07-30 Active
JAN CORNELIS VAN DER PLAS JACINTA LIMITED Director 2006-01-31 CURRENT 1987-03-23 Active
JAN CORNELIS VAN DER PLAS J. MARR (FISHING) LIMITED Director 2006-01-31 CURRENT 1897-10-02 Active
JAN CORNELIS VAN DER PLAS MARR MANAGEMENT LIMITED Director 2006-01-18 CURRENT 2005-12-07 Active
JAN CORNELIS VAN DER PLAS UK FISHERIES LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active
JAN CORNELIS VAN DER PLAS BOYD LINE LIMITED Director 2004-02-15 CURRENT 1980-06-12 Active

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
2024-10-07CONFIRMATION STATEMENT MADE ON 06/10/24, WITH NO UPDATES
2024-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-10-16CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-15AP01DIRECTOR APPOINTED MR BALDVIN THORSTEINSSON
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR HARALDUR GRETARSSON
2021-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEINN MAR BALDVINSSON
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 35000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 35000
2016-01-05AR0121/12/15 ANNUAL RETURN FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2015-06-08AP01DIRECTOR APPOINTED MRS JANE VANESSA SANDELL
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DOUGLAS ATKINS
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 35000
2014-12-23AR0121/12/14 ANNUAL RETURN FULL LIST
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 35000
2014-01-09AR0121/12/13 ANNUAL RETURN FULL LIST
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN CORNELIS VAN DER PLAS / 15/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DIEDERIK PARLEVLIET / 15/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HARALDUR GRETARSSON / 15/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THORSTEINN MAR BALDVINSSON / 15/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DOUGLAS ATKINS / 15/08/2013
2013-01-16AR0121/12/12 FULL LIST
2012-12-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:20
2012-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-12-23AR0121/12/11 FULL LIST
2011-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-02-07AR0121/12/10 FULL LIST
2010-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-12-24AR0121/12/09 FULL LIST
2009-12-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACKINNONS / 01/10/2009
2009-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-09363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-01-07363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-10-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-01-16363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-09363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-07288bSECRETARY RESIGNED
2005-02-07288aNEW SECRETARY APPOINTED
2004-12-29363(287)REGISTERED OFFICE CHANGED ON 29/12/04
2004-12-29363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-11-12AUDAUDITOR'S RESIGNATION
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-21288bDIRECTOR RESIGNED
2004-03-05288bDIRECTOR RESIGNED
2004-03-05288bDIRECTOR RESIGNED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-01-12363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-10-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-28363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2003-08-19287REGISTERED OFFICE CHANGED ON 19/08/03 FROM: ALBERT DOCK HULL NORTH HUMBERSIDE HU1 2DH
2003-08-01AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-02-19AUDAUDITOR'S RESIGNATION
2002-12-12288aNEW DIRECTOR APPOINTED
2002-12-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03110 - Marine fishing




Licences & Regulatory approval
We could not find any licences issued to LIONMAN 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 LIONMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND MORTGAGE OVER FISHING LICENCE QUOTA UNITS AND ANCILLARY RIGHTS 2012-12-15 Outstanding ABN AMRO BANK N.V.
STATUTORY SHIP'S MORTGAGE TO SECURE AN ACCOUNT CURRENT 2012-07-12 Satisfied ABN AMRO LEASE N.V.
DEED OF COVENANT 2012-07-12 Outstanding ABN AMRO LEASE N.V.
DEBENTURE 2006-07-20 Satisfied KAUPTHING BANK HF
THIRD PRIORITY BRITISH STATUTORY SHIP MORTGAGE 2002-01-10 Satisfied NORDEA BANK NORGE ASA (FORMERLY CHRISTIANIA BANK OG KREDIKASSE ASA)
THIRD PRIORITY DEED OF COVENANT 2002-01-10 Satisfied NORDEA BANK NORGE ASA (FORMERLY CHRISTIANIA BANK OG KREDIKASSE ASA)
A DEED OF COVENANT 2001-04-18 Satisfied CHRISTIANIA BANK OG KREDITKASSE ASA
A FIRST PRIORITY BRITISH MORTGAGE 2001-04-18 Satisfied CHRISTIANIA BANK OG KREDITKASSE ASA
FIRST PRIORITY DEED OF COVENANT 1998-07-08 Satisfied CHRISTIANIA BANK OG KREDITKASSE ASA
FIRST PRIORITY BRITISH SHIP MORTGAGE 1998-07-08 Satisfied CHRISTIANIA BANK OG KREDITKASSE ASA
DEBENTURE 1997-08-12 Satisfied BARCLAYS BANK PLC
ADDENDUM TO DEED OF COVENANT 1994-09-27 Satisfied CHRISTIANIA BANK OG KREDITKASSE
SUPPLEMENTAL SECOND MORTGAGE 1994-09-27 Satisfied CHRISTIANIA BANK OG KREDITKASSE
1994-09-27 Satisfied
SERIES OF DEBENTURES 1993-03-01 Satisfied
FLOATING CHARGE 1993-02-12 Satisfied CHRISTIANIA BANK OF KREDITKASSE
FIRST PRIORITY STATUTORY MORTGAGE 1986-10-09 Satisfied CHRISTIANIA BANK OG KREDITKASSE.
DEED OF COVENANT 1986-10-09 Satisfied CHRISTIANIA BANK OF KREDITKASSE
LOAN AGREEMENT 1986-10-09 Satisfied CHRISTIANIA BANK OF KREDITKASSE
CLAUSE 12.03 OF A LOAN AGREEMENT 1986-10-09 Satisfied CHRISTIANIA BANK OF KREDITKASSE
Intangible Assets
Patents
We have not found any records of LIONMAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIONMAN LIMITED
Trademarks
We have not found any records of LIONMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIONMAN 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 (03110 - Marine fishing) as LIONMAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIONMAN 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 LIONMAN 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 LIONMAN 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.