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

LION NOMINEES LIMITED

10 Crown Place, London, EC2A 4FT,
Company Registration Number
02091464
Private Limited Company
Active

Company Overview

About Lion Nominees Ltd
LION NOMINEES LIMITED was founded on 1987-01-20 and has its registered office in . The organisation's status is listed as "Active". Lion Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LION NOMINEES LIMITED
 
Legal Registered Office
10 Crown Place
London
EC2A 4FT
Other companies in EC2A
 
Filing Information
Company Number 02091464
Company ID Number 02091464
Date formed 1987-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-05-10
Return next due 2024-05-24
Type of accounts DORMANT
Last Datalog update: 2024-04-23 16:39:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LION NOMINEES 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 LION NOMINEES LIMITED
The following companies were found which have the same name as LION NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LION NOMINEES PTY LTD Active Company formed on the 2003-06-18

Company Officers of LION NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
JESSICA ABIGAIL LEWIS
Company Secretary 2010-11-23
PETER JOHN BILLINGS
Director 2010-11-23
EDWARD BECTON DAVIS
Director 2012-07-25
OLIVIER EDWIN RABLEY
Director 2014-05-01
DAMIEN WALSH
Director 2007-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD IAN CURRY
Director 2010-11-23 2018-03-16
PAUL NOEL HAMPDEN
Director 2010-11-23 2012-09-30
SIMON BOWDEN
Director 2010-11-23 2012-06-15
PAUL STUART CHAMBERS
Director 2010-11-23 2012-03-01
ROBERT MICHAEL KEELER
Director 2009-07-14 2010-12-31
ROBERT MICHAEL KEELER
Company Secretary 2009-07-14 2010-11-23
JEFF PERRY
Company Secretary 2008-04-16 2009-07-14
JEFF PERRY
Director 2008-03-19 2009-07-14
RICHARD IAN CURRY
Company Secretary 2006-12-01 2008-04-16
RICHARD IAN CURRY
Director 2006-12-01 2008-04-16
CHRISTOPHER JOHN BOON
Director 2000-05-19 2007-06-13
CHRISTOPHER MICHAEL CHAPMAN
Company Secretary 2003-11-14 2006-11-30
CHRISTOPHER MICHAEL CHAPMAN
Director 2001-09-07 2006-11-30
ROBERT MICHAEL KEELER
Company Secretary 1999-12-30 2003-11-14
ROBERT MICHAEL KEELER
Director 2000-08-21 2003-11-14
COLIN DENIS KEOGH
Director 1999-08-25 2002-04-25
ROBERT DAVID BELL
Director 2001-02-28 2001-07-17
FRASER MELDRUM
Director 2000-08-21 2001-02-23
HENRY DUNCOMBE
Director 2000-08-21 2000-11-10
MICHAEL JAMES EILLS GRAHAM BOWER
Director 1992-04-16 2000-07-31
SIMON DONALD WATSON
Company Secretary 1999-09-22 1999-12-30
CAROLINE EMMA GRIFFIN PAIN
Director 1999-01-01 1999-12-15
RUTH TESSA MICHELSON-CARR
Company Secretary 1998-09-10 1999-09-22
DAVID ALAN PALMER
Director 1998-01-14 1999-06-21
PETER ANTHONY COOK
Director 1993-04-05 1998-12-31
SUSAN CLAIRE PAYNE
Company Secretary 1995-09-06 1998-09-10
MICHAEL DONALD REEDER
Director 1992-04-16 1996-02-29
CAROLINE EMMA GRIFFIN PAIN
Company Secretary 1992-04-16 1995-09-06
PETER FRANKLIN
Director 1992-04-16 1994-04-29
GRAHAM ROBERT PRICE
Director 1992-04-16 1993-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD BECTON DAVIS ADRIAN SMITH & PARTNERS LIMITED Director 2017-01-13 CURRENT 2005-01-12 Liquidation
EDWARD BECTON DAVIS ACRE 1172 LIMITED Director 2016-10-01 CURRENT 2014-07-01 Dissolved 2018-02-27
EDWARD BECTON DAVIS EOS WEALTH MANAGEMENT LIMITED Director 2016-10-01 CURRENT 2010-09-02 Active
EDWARD BECTON DAVIS CBF WEALTH MANAGEMENT LIMITED Director 2016-06-13 CURRENT 2016-06-13 Active
EDWARD BECTON DAVIS CFSL MANAGEMENT LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
EDWARD BECTON DAVIS CAVANAGH FINANCIAL MANAGEMENT LIMITED Director 2012-07-25 CURRENT 1986-01-22 Active
EDWARD BECTON DAVIS CLOSE ASSET MANAGEMENT LIMITED Director 2012-07-25 CURRENT 1982-06-17 Active
EDWARD BECTON DAVIS CLOSE INVESTMENTS LIMITED Director 2012-07-25 CURRENT 1991-03-25 Active
EDWARD BECTON DAVIS CLOSE ASSET MANAGEMENT (UK) LIMITED Director 2012-07-25 CURRENT 1994-12-06 Active
EDWARD BECTON DAVIS CHARTWELL PRIVATE CLIENT LIMITED Director 2012-07-25 CURRENT 2005-05-26 Liquidation
EDWARD BECTON DAVIS CLOSE PORTFOLIO MANAGEMENT LIMITED Director 2012-03-01 CURRENT 1996-10-24 Active
EDWARD BECTON DAVIS CLOSE ASSET MANAGEMENT HOLDINGS LIMITED Director 2012-03-01 CURRENT 1999-05-19 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
2024-04-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-08-25SECRETARY'S DETAILS CHNAGED FOR MS JESSICA ABIGAIL LEWIS on 2023-08-23
2023-07-27Director's details changed for Mrs Elizabeth George on 2022-11-01
2022-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-06-20Statement of company's objects
2022-06-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-06-20Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-06-20Memorandum articles filed
2022-06-20MEM/ARTSARTICLES OF ASSOCIATION
2022-06-20RES01ADOPT ARTICLES 20/06/22
2022-06-20CC04Statement of company's objects
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-01-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-09-29CH01Director's details changed for Mrs Liz George on 2021-09-29
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-05-12AP01DIRECTOR APPOINTED MR STEWART LANCASTER
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN WALSH
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BILLINGS
2020-01-27AP01DIRECTOR APPOINTED MRS CATHERINE JANE PARRY
2018-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN CURRY
2017-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MS JESSICA ABIGAIL SMITH on 2017-05-09
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-21AR0116/04/16 ANNUAL RETURN FULL LIST
2015-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-10-22CH01Director's details changed for Mr Edward Becton Davis on 2015-10-22
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-22AR0116/04/15 FULL LIST
2015-04-22AR0116/04/15 FULL LIST
2014-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-05-01AP01DIRECTOR APPOINTED MR OLIVIER EDWIN RABLEY
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0116/04/14 ANNUAL RETURN FULL LIST
2014-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-05-02AR0116/04/13 ANNUAL RETURN FULL LIST
2012-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BOWDEN
2012-07-26AP01DIRECTOR APPOINTED MR EDWARD BECTON DAVIS
2012-06-20CH03SECRETARY'S DETAILS CHNAGED FOR MS JESSICA ABIGAIL SMITH on 2012-06-20
2012-04-18AR0116/04/12 ANNUAL RETURN FULL LIST
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHAMBERS
2012-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-05-13AR0116/04/11 ANNUAL RETURN FULL LIST
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN WALSH / 16/04/2011
2011-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BOWDEN / 08/12/2010
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEELER
2010-12-07AP01DIRECTOR APPOINTED MR SIMON BOWDEN
2010-12-07AP01DIRECTOR APPOINTED MR PETER JOHN BILLINGS
2010-12-07AP01DIRECTOR APPOINTED MR PAUL NOEL HAMPDEN
2010-12-07AP01DIRECTOR APPOINTED MR RICHARD IAN CURRY
2010-12-07AP01DIRECTOR APPOINTED MR PAUL STUART CHAMBERS
2010-12-07AP03SECRETARY APPOINTED MS JESSICA ABIGAIL SMITH
2010-12-07TM02APPOINTMENT TERMINATED, SECRETARY ROBERT KEELER
2010-04-26AR0116/04/10 FULL LIST
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-14288aDIRECTOR AND SECRETARY APPOINTED ROBERT MICHAEL KEELER
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEFF PERRY
2009-05-12363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-06-06363sRETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS
2008-06-02288aSECRETARY APPOINTED JEFF PERRY
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD CURRY
2008-04-17288aDIRECTOR APPOINTED JEFF PERRY
2008-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-28288bDIRECTOR RESIGNED
2007-06-04363sRETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS
2007-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-12-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-23363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-05-03363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-27363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-04-26287REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 12 APPOLD STREET LONDON EC2A 2AW
2003-12-10288aNEW SECRETARY APPOINTED
2003-11-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-08363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2003-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-05-09288bDIRECTOR RESIGNED
2002-04-30363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2001-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-09-20RES13RES/APPT DIR 07/09/01
2001-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-11288aNEW DIRECTOR APPOINTED
2001-07-28288bDIRECTOR RESIGNED
1989-03-23Accounting reference date shortened from 31/03 to 31/12
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LION NOMINEES 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 LION NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LION NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of LION NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LION NOMINEES LIMITED
Trademarks
We have not found any records of LION NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LION NOMINEES 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 (82990 - Other business support service activities n.e.c.) as LION NOMINEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LION NOMINEES 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 LION NOMINEES 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 LION NOMINEES 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.