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

LION ASSETS LTD

CLAY HILL PARK BARNES GREEN, BRINKWORTH, CHIPPENHAM, WILTSHIRE, SN15 5AQ,
Company Registration Number
04061285
Private Limited Company
Active

Company Overview

About Lion Assets Ltd
LION ASSETS LTD was founded on 2000-08-29 and has its registered office in Chippenham. The organisation's status is listed as "Active". Lion Assets Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LION ASSETS LTD
 
Legal Registered Office
CLAY HILL PARK BARNES GREEN
BRINKWORTH
CHIPPENHAM
WILTSHIRE
SN15 5AQ
Other companies in OX2
 
Previous Names
GRAHAM SMITH (UK) LIMITED18/12/2006
Filing Information
Company Number 04061285
Company ID Number 04061285
Date formed 2000-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB762427133  
Last Datalog update: 2023-09-05 13:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LION ASSETS LTD
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 ASSETS LTD
The following companies were found which have the same name as LION ASSETS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LION ASSETS LLC 8088 GARDEN VALLEY RD ROSEBURG OR 97471 Active Company formed on the 2016-03-10
Lion Assets Limited Active Company formed on the 2011-05-06
Lion Assets, LLC 1718 Capitol Avenue Cheyenne WY 82001 Active Company formed on the 2021-02-12
LION ASSETS MANAGEMENT CORP. 7 BOND ST, APT 2H Nassau GREAT NECK NY 11021 Active Company formed on the 2022-05-06

Company Officers of LION ASSETS LTD

Current Directors
Officer Role Date Appointed
ALISON ANN SMITH
Company Secretary 2000-08-29
LLEWELLYN OLIVIO DE SOUZA
Director 2000-08-29
ALISON ANN SMITH
Director 2000-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-08-29 2000-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON ANN SMITH TIGER ASSETS LTD Company Secretary 2006-11-20 CURRENT 2006-11-20 Active - Proposal to Strike off
ALISON ANN SMITH GRAHAM SMITH (UK) LTD Company Secretary 2003-09-24 CURRENT 2003-09-24 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
2023-08-29CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-08-0931/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-0331/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2021-10-27AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM 43-45 Devizes Road Swindon Wiltshire SN1 4BG United Kingdom
2020-11-25AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES
2020-01-13PSC04Change of details for Alison Ann Smith as a person with significant control on 2020-01-07
2020-01-13CH01Director's details changed for Llewellyn Olivio De Souza on 2020-01-07
2020-01-13CH03SECRETARY'S DETAILS CHNAGED FOR ALISON ANN SMITH on 2020-01-07
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM 264 Banbury Road Oxford OX2 7DY United Kingdom
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2018-10-26AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-08-30PSC04Change of details for Alison Ann Smith as a person with significant control on 2017-08-30
2018-07-03CH01Director's details changed for Llewellyn Olivio De Souza on 2018-07-03
2018-07-03PSC04Change of details for Llewellyn Olivio De Souza as a person with significant control on 2018-07-03
2017-10-24AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2017-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/17 FROM 264 Banbury Road OX2 7DY Oxford Oxfordshire OX2 7DY United Kingdom
2017-07-10PSC04PSC'S CHANGE OF PARTICULARS / ALISON ANN SMITH / 21/11/2016
2017-07-10PSC04PSC'S CHANGE OF PARTICULARS / LLEWELLYN OLIVIO DE SOUZA / 21/11/2016
2017-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/17 FROM Clay Hill Park Barnes Green Brinkworth Chippenham Wiltshire SN15 5AQ
2016-10-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2015-11-06AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-22AR0129/08/15 ANNUAL RETURN FULL LIST
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LLEWELLYN OLIVIO DE SOUZA / 31/08/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON ANN SMITH / 31/08/2015
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM Clay Hill Park Barnes Green Brinkworth Chippenham Wiltshire SN15 5AQ England
2015-09-02CH03SECRETARY'S DETAILS CHNAGED FOR ALISON ANN SMITH on 2015-08-31
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/15 FROM 264 Banbury Road Oxford OX2 7DY
2014-10-09AA31/01/14 TOTAL EXEMPTION SMALL
2014-10-09AA31/01/14 TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-10AR0129/08/14 FULL LIST
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 040612850009
2013-10-25AA31/01/13 TOTAL EXEMPTION SMALL
2013-10-16AR0129/08/13 FULL LIST
2013-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2013 FROM MINERVA HOUSE LOWER BRISTOL ROAD BATH BA2 9ER
2013-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 040612850008
2012-10-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-09-18AR0129/08/12 FULL LIST
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM MINERVA HOUSE LOWER BRISTOL ROAD BATH BS2 9ER
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM LAWRENCE HOUSE LOWER BRISTOL ROAD BATH SOMERSET BA2 9ET
2012-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-21AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-14AR0129/08/11 FULL LIST
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-09-01AR0129/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON ANN SMITH / 29/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LLEWELLYN OLIVIO DE SOUZA / 29/08/2010
2010-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON ANN SMITH / 29/08/2010
2010-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-26AA31/01/09 TOTAL EXEMPTION SMALL
2009-11-25MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2009-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-24363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM TARGET CHARTERED ACCOUNTANTS LAWRENCE HOUSE LOWER BRISTOL ROAD BATH BA2 9ET
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM MORRIS OWEN HOUSE 43-45 DEVIZES ROAD, SWINDON WILTSHIRE SN1 4BG
2008-11-27AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-18363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-17363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-07-28395PARTICULARS OF MORTGAGE/CHARGE
2007-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-12-18CERTNMCOMPANY NAME CHANGED GRAHAM SMITH (UK) LIMITED CERTIFICATE ISSUED ON 18/12/06
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-21363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2005-10-31363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-09-09363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2003-09-06363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-09-05395PARTICULARS OF MORTGAGE/CHARGE
2003-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-09-04363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2001-09-17363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2000-12-19225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/01/01
2000-11-09(W)ELRESS386 DIS APP AUDS 23/10/00
2000-11-09(W)ELRESS366A DISP HOLDING AGM 23/10/00
2000-11-0988(2)RAD 29/08/00--------- £ SI 1@1=1 £ IC 1/2
2000-08-29288bSECRETARY RESIGNED
2000-08-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
263 - Manufacture of communication equipment
26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment




Licences & Regulatory approval
We could not find any licences issued to LION ASSETS LTD 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 ASSETS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-05-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2010-10-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2009-11-24 Outstanding BW SIPP TRUSTEES LIMITED, LLEWELLYN OLIVIO BRUNO TRINDADE DE SOUZA AND ALISON ANN SMITH
LEGAL CHARGE 2008-03-26 Outstanding BW SIPP TRUSTEES LIMITED
DEED OF COVENANTS 2007-07-27 Satisfied CLYDESDALE BANK ASSET FINANCE LIMITED
MORTGAGE OF A SHIP 2007-07-25 Satisfied CLYDESDALE BANK ASSET FINANCE LIMITED
LEGAL CHARGE 2003-08-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 LION ASSETS LTD

Intangible Assets
Patents
We have not found any records of LION ASSETS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LION ASSETS LTD
Trademarks
We have not found any records of LION ASSETS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LION ASSETS LTD. 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 (26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment) as LION ASSETS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LION ASSETS LTD 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 ASSETS LTD 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 ASSETS LTD 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.