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

LION TRACKHIRE LTD

ASHTEAD GROUP PLC, 100 CHEAPSIDE, LONDON, EC2V 6DT,
Company Registration Number
06729140
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lion Trackhire Ltd
LION TRACKHIRE LTD was founded on 2008-10-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Lion Trackhire Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LION TRACKHIRE LTD
 
Legal Registered Office
ASHTEAD GROUP PLC
100 CHEAPSIDE
LONDON
EC2V 6DT
Other companies in S81
 
Filing Information
Company Number 06729140
Company ID Number 06729140
Date formed 2008-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2016
Account next due 31/01/2018
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts GROUP
Last Datalog update: 2018-09-05 10:32:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LION TRACKHIRE 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 TRACKHIRE LTD
The following companies were found which have the same name as LION TRACKHIRE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LION TRACKHIRE LIMITED 10 EARLSFORT TERRACE DUBLIN 2 D02 T380 Dissolved Company formed on the 2015-10-08

Company Officers of LION TRACKHIRE LTD

Current Directors
Officer Role Date Appointed
ERIC WATKINS
Company Secretary 2016-10-12
SATPAL SINGH DHAIWAL
Director 2016-10-12
PHILIP JOHN PARKER
Director 2016-10-12
MICHAEL RICHARD PRATT
Director 2016-10-12
RICHARD DAVID THOMAS
Director 2016-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON MCKAY
Company Secretary 2011-07-01 2016-10-12
DALE JOHN ROBINSON
Director 2010-11-01 2016-10-12
CARL SPRINGTHORPE
Director 2008-10-21 2016-10-12
BERND KERN
Director 2010-11-01 2013-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SATPAL SINGH DHAIWAL AWX CONSULTING LIMITED Director 2018-04-27 CURRENT 2018-04-27 Liquidation
SATPAL SINGH DHAIWAL PLANTFINDER (SCOTLAND) LIMITED Director 2017-05-31 CURRENT 1988-03-08 Active - Proposal to Strike off
SATPAL SINGH DHAIWAL CONSTRUCTION LASER EQUIPMENT LIMITED Director 2016-10-31 CURRENT 1985-02-07 Active
SATPAL SINGH DHAIWAL OPTI-CAL SURVEY EQUIPMENT LIMITED Director 2016-10-31 CURRENT 2007-05-15 Active - Proposal to Strike off
SATPAL SINGH DHAIWAL TOOL AND ENGINEERING SERVICES LIMITED Director 2016-09-27 CURRENT 1991-05-01 Dissolved 2018-05-01
SATPAL SINGH DHAIWAL MATHER & STUART GENERATORS LIMITED Director 2016-05-20 CURRENT 1984-06-27 Dissolved 2018-05-01
SATPAL SINGH DHAIWAL MATHER & STUART HOLDINGS LIMITED Director 2016-05-20 CURRENT 2008-11-18 Dissolved 2018-05-01
SATPAL SINGH DHAIWAL MATHER & STUART LIMITED Director 2016-03-20 CURRENT 2013-07-23 Dissolved 2018-05-01
SATPAL SINGH DHAIWAL G.B. ACCESS LIMITED Director 2015-10-28 CURRENT 1989-03-21 Dissolved 2017-08-29
SATPAL SINGH DHAIWAL FRALUK LIMITED Director 2015-10-02 CURRENT 2010-12-21 Dissolved 2017-09-26
SATPAL SINGH DHAIWAL IMPRESS BRAND MANAGEMENT LIMITED Director 2014-12-15 CURRENT 2003-06-20 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL EVENT INFRASTRUCTURE & BRANDING (HOLDINGS) LIMITED Director 2014-12-15 CURRENT 2013-12-20 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL EVENT INFRASTRUCTURE & BRANDING LIMITED Director 2014-12-15 CURRENT 2008-11-18 Dissolved 2018-05-01
SATPAL SINGH DHAIWAL PLANT AND SITE SERVICES HOLDINGS LIMITED Director 2013-07-01 CURRENT 2007-11-23 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL PLANT AND SITE SERVICES LIMITED Director 2013-07-01 CURRENT 1991-05-01 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL PSS INNOVATIONS LIMITED Director 2013-07-01 CURRENT 2012-08-09 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL EXPORTGALA LIMITED Director 2013-05-10 CURRENT 1994-05-06 Dissolved 2013-09-17
SATPAL SINGH DHAIWAL ATM (SCOTLAND) LIMITED Director 2013-05-10 CURRENT 2004-09-22 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL ATM (SIGNS) LIMITED Director 2013-05-10 CURRENT 2005-04-26 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL VINCEHIRE LIMITED Director 2013-05-10 CURRENT 1999-04-13 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL EVE TRAKWAY LIMITED Director 2013-05-10 CURRENT 1987-12-21 Active
SATPAL SINGH DHAIWAL ACCESSION HOLDINGS LIMITED Director 2013-05-10 CURRENT 2005-05-31 Active
SATPAL SINGH DHAIWAL ATM TRAFFIC SOLUTIONS LIMITED Director 2013-05-10 CURRENT 2004-01-14 Active
SATPAL SINGH DHAIWAL LUX TRAFFIC CONTROLS LIMITED Director 2006-10-16 CURRENT 1972-03-27 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL ASHTEAD GROUP PUBLIC LIMITED COMPANY Director 2002-03-04 CURRENT 1984-04-11 Active
SATPAL SINGH DHAIWAL SUNBELT RENTALS LIMITED Director 1998-05-01 CURRENT 1947-11-01 Active
PHILIP JOHN PARKER ASTRA SITE SERVICES LIMITED Director 2018-06-29 CURRENT 1997-08-04 Active - Proposal to Strike off
PHILIP JOHN PARKER PLANTFINDER (SCOTLAND) LIMITED Director 2017-05-31 CURRENT 1988-03-08 Active - Proposal to Strike off
PHILIP JOHN PARKER CONSTRUCTION LASER EQUIPMENT LIMITED Director 2016-10-31 CURRENT 1985-02-07 Active
PHILIP JOHN PARKER OPTI-CAL SURVEY EQUIPMENT LIMITED Director 2016-10-31 CURRENT 2007-05-15 Active - Proposal to Strike off
PHILIP JOHN PARKER TOOL AND ENGINEERING SERVICES LIMITED Director 2016-09-27 CURRENT 1991-05-01 Dissolved 2018-05-01
PHILIP JOHN PARKER MATHER & STUART GENERATORS LIMITED Director 2016-05-20 CURRENT 1984-06-27 Dissolved 2018-05-01
PHILIP JOHN PARKER MATHER & STUART HOLDINGS LIMITED Director 2016-05-20 CURRENT 2008-11-18 Dissolved 2018-05-01
PHILIP JOHN PARKER MATHER & STUART LIMITED Director 2016-05-20 CURRENT 2013-07-23 Dissolved 2018-05-01
PHILIP JOHN PARKER SUNBELT RENTALS LIMITED Director 2016-02-26 CURRENT 1947-11-01 Active
MICHAEL RICHARD PRATT ASTRA SITE SERVICES LIMITED Director 2018-06-29 CURRENT 1997-08-04 Active - Proposal to Strike off
MICHAEL RICHARD PRATT ASHTEAD GROUP PUBLIC LIMITED COMPANY Director 2018-04-01 CURRENT 1984-04-11 Active
MICHAEL RICHARD PRATT ASHTEAD CANADA LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
MICHAEL RICHARD PRATT PLANTFINDER (SCOTLAND) LIMITED Director 2017-05-31 CURRENT 1988-03-08 Active - Proposal to Strike off
MICHAEL RICHARD PRATT CONSTRUCTION LASER EQUIPMENT LIMITED Director 2016-10-31 CURRENT 1985-02-07 Active
MICHAEL RICHARD PRATT OPTI-CAL SURVEY EQUIPMENT LIMITED Director 2016-10-31 CURRENT 2007-05-15 Active - Proposal to Strike off
MICHAEL RICHARD PRATT TOOL AND ENGINEERING SERVICES LIMITED Director 2016-09-27 CURRENT 1991-05-01 Dissolved 2018-05-01
MICHAEL RICHARD PRATT MATHER & STUART GENERATORS LIMITED Director 2016-05-20 CURRENT 1984-06-27 Dissolved 2018-05-01
MICHAEL RICHARD PRATT MATHER & STUART HOLDINGS LIMITED Director 2016-05-20 CURRENT 2008-11-18 Dissolved 2018-05-01
MICHAEL RICHARD PRATT MATHER & STUART LIMITED Director 2016-05-20 CURRENT 2013-07-23 Dissolved 2018-05-01
MICHAEL RICHARD PRATT G.B. ACCESS LIMITED Director 2015-10-28 CURRENT 1989-03-21 Dissolved 2017-08-29
MICHAEL RICHARD PRATT FRALUK LIMITED Director 2015-10-02 CURRENT 2010-12-21 Dissolved 2017-09-26
MICHAEL RICHARD PRATT TEMPORARY ROADWAY & ACCESS COMPANY LIMITED Director 2015-03-11 CURRENT 1999-01-21 Dissolved 2017-05-02
MICHAEL RICHARD PRATT IMPRESS BRAND MANAGEMENT LIMITED Director 2014-12-15 CURRENT 2003-06-20 Dissolved 2016-06-28
MICHAEL RICHARD PRATT EVENT INFRASTRUCTURE & BRANDING (HOLDINGS) LIMITED Director 2014-12-15 CURRENT 2013-12-20 Dissolved 2016-06-28
MICHAEL RICHARD PRATT EVENT INFRASTRUCTURE & BRANDING LIMITED Director 2014-12-15 CURRENT 2008-11-18 Dissolved 2018-05-01
MICHAEL RICHARD PRATT PLANT AND SITE SERVICES HOLDINGS LIMITED Director 2013-07-01 CURRENT 2007-11-23 Dissolved 2016-06-28
MICHAEL RICHARD PRATT PLANT AND SITE SERVICES LIMITED Director 2013-07-01 CURRENT 1991-05-01 Dissolved 2016-06-28
MICHAEL RICHARD PRATT PSS INNOVATIONS LIMITED Director 2013-07-01 CURRENT 2012-08-09 Dissolved 2016-06-28
MICHAEL RICHARD PRATT EXPORTGALA LIMITED Director 2013-05-10 CURRENT 1994-05-06 Dissolved 2013-09-17
MICHAEL RICHARD PRATT ATM (SCOTLAND) LIMITED Director 2013-05-10 CURRENT 2004-09-22 Dissolved 2016-06-28
MICHAEL RICHARD PRATT ATM (SIGNS) LIMITED Director 2013-05-10 CURRENT 2005-04-26 Dissolved 2016-06-28
MICHAEL RICHARD PRATT VINCEHIRE LIMITED Director 2013-05-10 CURRENT 1999-04-13 Dissolved 2016-06-28
MICHAEL RICHARD PRATT EVE TRAKWAY LIMITED Director 2013-05-10 CURRENT 1987-12-21 Active
MICHAEL RICHARD PRATT ACCESSION HOLDINGS LIMITED Director 2013-05-10 CURRENT 2005-05-31 Active
MICHAEL RICHARD PRATT ATM TRAFFIC SOLUTIONS LIMITED Director 2013-05-10 CURRENT 2004-01-14 Active
MICHAEL RICHARD PRATT ANGLIA TRAFFIC MANAGEMENT GROUP LIMITED Director 2013-05-10 CURRENT 2004-09-22 Active
MICHAEL RICHARD PRATT ACCESSION GROUP LIMITED Director 2013-05-10 CURRENT 2008-04-14 Active
MICHAEL RICHARD PRATT SUNBELT RENTALS LIMITED Director 2012-07-27 CURRENT 1947-11-01 Active
MICHAEL RICHARD PRATT SHERIFF PLANT HIRE LIMITED Director 2012-07-16 CURRENT 1977-02-08 Dissolved 2016-06-28
MICHAEL RICHARD PRATT ASHTEAD HOLDINGS PUBLIC LIMITED COMPANY Director 2012-07-16 CURRENT 2003-09-11 Active
MICHAEL RICHARD PRATT ASHTEAD PLANT HIRE COMPANY (IRELAND) LIMITED Director 2012-07-13 CURRENT 1992-11-19 Dissolved 2016-06-28
MICHAEL RICHARD PRATT LUX TRAFFIC CONTROLS LIMITED Director 2012-07-13 CURRENT 1972-03-27 Dissolved 2016-06-28
MICHAEL RICHARD PRATT CARTER AND BRADBURY LIMITED Director 2012-07-13 CURRENT 1929-06-11 Active
MICHAEL RICHARD PRATT ASHTEAD FINANCING LIMITED Director 2008-08-13 CURRENT 2008-08-13 Active
MICHAEL RICHARD PRATT ASHTEAD (US) HOLDINGS LIMITED Director 2008-08-12 CURRENT 1995-05-26 Dissolved 2013-11-26
MICHAEL RICHARD PRATT ASHTEAD (US) INVESTMENTS LIMITED Director 2004-11-04 CURRENT 1990-11-02 Dissolved 2013-11-26
MICHAEL RICHARD PRATT GEMEQUAL PROPERTY MANAGEMENT LIMITED Director 1993-01-29 CURRENT 1989-10-25 Active
RICHARD DAVID THOMAS ASTRA SITE SERVICES LIMITED Director 2018-06-29 CURRENT 1997-08-04 Active - Proposal to Strike off
RICHARD DAVID THOMAS PLANTFINDER (SCOTLAND) LIMITED Director 2017-05-31 CURRENT 1988-03-08 Active - Proposal to Strike off
RICHARD DAVID THOMAS CONSTRUCTION LASER EQUIPMENT LIMITED Director 2016-10-31 CURRENT 1985-02-07 Active
RICHARD DAVID THOMAS OPTI-CAL SURVEY EQUIPMENT LIMITED Director 2016-10-31 CURRENT 2007-05-15 Active - Proposal to Strike off
RICHARD DAVID THOMAS MATHER & STUART GENERATORS LIMITED Director 2016-05-20 CURRENT 1984-06-27 Dissolved 2018-05-01
RICHARD DAVID THOMAS MATHER & STUART HOLDINGS LIMITED Director 2016-05-20 CURRENT 2008-11-18 Dissolved 2018-05-01
RICHARD DAVID THOMAS MATHER & STUART LIMITED Director 2016-05-20 CURRENT 2013-07-23 Dissolved 2018-05-01
RICHARD DAVID THOMAS G.B. ACCESS LIMITED Director 2015-10-28 CURRENT 1989-03-21 Dissolved 2017-08-29
RICHARD DAVID THOMAS FRALUK LIMITED Director 2015-10-02 CURRENT 2010-12-21 Dissolved 2017-09-26
RICHARD DAVID THOMAS TEMPORARY ROADWAY & ACCESS COMPANY LIMITED Director 2015-03-11 CURRENT 1999-01-21 Dissolved 2017-05-02
RICHARD DAVID THOMAS IMPRESS BRAND MANAGEMENT LIMITED Director 2014-12-15 CURRENT 2003-06-20 Dissolved 2016-06-28
RICHARD DAVID THOMAS EVENT INFRASTRUCTURE & BRANDING (HOLDINGS) LIMITED Director 2014-12-15 CURRENT 2013-12-20 Dissolved 2016-06-28
RICHARD DAVID THOMAS EVENT INFRASTRUCTURE & BRANDING LIMITED Director 2014-12-15 CURRENT 2008-11-18 Dissolved 2018-05-01
RICHARD DAVID THOMAS PLANT AND SITE SERVICES HOLDINGS LIMITED Director 2013-07-01 CURRENT 2007-11-23 Dissolved 2016-06-28
RICHARD DAVID THOMAS PLANT AND SITE SERVICES LIMITED Director 2013-07-01 CURRENT 1991-05-01 Dissolved 2016-06-28
RICHARD DAVID THOMAS PSS INNOVATIONS LIMITED Director 2013-07-01 CURRENT 2012-08-09 Dissolved 2016-06-28
RICHARD DAVID THOMAS EXPORTGALA LIMITED Director 2013-05-10 CURRENT 1994-05-06 Dissolved 2013-09-17
RICHARD DAVID THOMAS ATM (SCOTLAND) LIMITED Director 2013-05-10 CURRENT 2004-09-22 Dissolved 2016-06-28
RICHARD DAVID THOMAS ATM (SIGNS) LIMITED Director 2013-05-10 CURRENT 2005-04-26 Dissolved 2016-06-28
RICHARD DAVID THOMAS VINCEHIRE LIMITED Director 2013-05-10 CURRENT 1999-04-13 Dissolved 2016-06-28
RICHARD DAVID THOMAS EVE TRAKWAY LIMITED Director 2013-05-10 CURRENT 1987-12-21 Active
RICHARD DAVID THOMAS ACCESSION HOLDINGS LIMITED Director 2013-05-10 CURRENT 2005-05-31 Active
RICHARD DAVID THOMAS ATM TRAFFIC SOLUTIONS LIMITED Director 2013-05-10 CURRENT 2004-01-14 Active
RICHARD DAVID THOMAS ANGLIA TRAFFIC MANAGEMENT GROUP LIMITED Director 2013-05-10 CURRENT 2004-09-22 Active
RICHARD DAVID THOMAS ACCESSION GROUP LIMITED Director 2013-05-10 CURRENT 2008-04-14 Active
RICHARD DAVID THOMAS SUNBELT RENTALS LIMITED Director 2012-07-27 CURRENT 1947-11-01 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
HGV Class 1 or 2 Driver/Crane OperatorWorksop*LION Trackhire is the market leader and the original pioneers that invented the temporary access industry back in the 1960s. Youll be joining a multi-award2016-07-06

Jobs results powered by Indeed
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
2018-02-16SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2018-02-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-06DS01APPLICATION FOR STRIKING-OFF
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES
2016-11-24RES13THE TRANSFER SHARES) 12/10/2016
2016-11-24RES01ADOPT ARTICLES 12/10/2016
2016-11-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-11-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-11-04AA01CURREXT FROM 31/03/2017 TO 30/04/2017
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 114
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-11-03TM02APPOINTMENT TERMINATED, SECRETARY GORDON MCKAY
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DALE ROBINSON
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CARL SPRINGTHORPE
2016-11-03AP03SECRETARY APPOINTED MR ERIC WATKINS
2016-11-03AP01DIRECTOR APPOINTED MR RICHARD DAVID THOMAS
2016-11-03AP01DIRECTOR APPOINTED MR SATPAL SINGH DHAIWAL
2016-11-03AP01DIRECTOR APPOINTED MR PHILIP JOHN PARKER
2016-11-03AP01DIRECTOR APPOINTED MR MICHAEL RICHARD PRATT
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2016 FROM LION TRACKHIRE LTD CLAYLANDS AVENUE WORKSOP NOTTINGHAMSHIRE S81 7BQ
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067291400006
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067291400007
2016-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 067291400007
2016-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-12RES13PURCHASE SHARES 16/12/2013
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-07RP04SECOND FILING WITH MUD 21/10/15 FOR FORM AR01
2016-01-07ANNOTATIONClarification
2016-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 067291400006
2015-10-30LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 114
2015-10-30AR0121/10/15 FULL LIST
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 114
2014-10-24AR0121/10/14 FULL LIST
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-25SH0616/12/13 STATEMENT OF CAPITAL GBP 117
2014-06-25SH0607/04/14 STATEMENT OF CAPITAL GBP 114
2014-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR BERND KERN
2013-10-25AR0121/10/13 FULL LIST
2013-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-02AR0121/10/12 FULL LIST
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2012 FROM HOLLINWOOD LANE CALVERTON NOTTINGHAM NG14 6NR
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2012 FROM, HOLLINWOOD LANE, CALVERTON, NOTTINGHAM, NG14 6NR
2012-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-24AR0121/10/11 FULL LIST
2011-07-11MEM/ARTSARTICLES OF ASSOCIATION
2011-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-11SH0119/05/11 STATEMENT OF CAPITAL GBP 120
2011-07-01AP03SECRETARY APPOINTED MR GORDON MCKAY
2011-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-07RES01ADOPT ARTICLES 22/12/2010
2011-01-07RES12VARYING SHARE RIGHTS AND NAMES
2011-01-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-01-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-23AP01DIRECTOR APPOINTED MR BERND KERN
2010-11-05AP01DIRECTOR APPOINTED MR DALE ROBINSON
2010-10-22AR0121/10/10 FULL LIST
2010-08-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-17AR0121/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL SPRINGTHORPE / 21/10/2009
2009-10-06AA01CURREXT FROM 31/10/2009 TO 31/03/2010
2009-06-05395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2009-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM ORCHARD HOUSE OLD MAIN ROAD BULCOTE NOTTINGHAM NG14 5GU UNITED KINGDOM
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM, ORCHARD HOUSE OLD MAIN ROAD, BULCOTE, NOTTINGHAM, NG14 5GU, UNITED KINGDOM
2009-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1085449 Active Licenced property: . Correspondance address: CLAYLANDS AVENUE DUKERIES INDUSTRIAL ESTATE WORKSOP GB S81 7BQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1085449 Active Licenced property: . Correspondance address: CLAYLANDS AVENUE DUKERIES INDUSTRIAL ESTATE WORKSOP GB S81 7BQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 TRACKHIRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-25 Satisfied SAPA PROFILES UK LIMITED
2015-11-06 Satisfied HSBC BANK PLC
CHATTEL MORTGAGE 2012-02-15 Satisfied ING LEASE (UK) LIMITED (LENDER)
DEBENTURE 2011-06-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 2010-03-30 Satisfied CARL SPRINGTHORPE
SECURITY DEED 2009-04-29 Satisfied SAPA PROFILES UK LIMITED
DEBENTURE 2009-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LION TRACKHIRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LION TRACKHIRE LTD
Trademarks
We have not found any records of LION TRACKHIRE LTD registering or being granted any trademarks
Income
Government Income

Government spend with LION TRACKHIRE LTD

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-11 GBP £800
SHEFFIELD CITY COUNCIL 2015-1 GBP £263,140 MARQUEES, TENTS & PORTABLE FLO
Nottingham City Council 2014-12 GBP £408 475-Other Services
Sheffield City Council 2014-10 GBP £167,494
Leeds City Council 2014-10 GBP £3,515 Operational Furniture And Equipment
Leeds City Council 2014-9 GBP £350 Other Hired And Contracted Services
Leeds City Council 2014-8 GBP £2,988 Operational Furniture And Equipment
Coventry City Council 2014-7 GBP £10,746 Heavy Construction Equipment - Hire
Derbyshire County Council 2014-7 GBP £2,480
Coventry City Council 2014-6 GBP £3,582 Heavy Construction Equipment - Hire
Leeds City Council 2013-10 GBP £2,600 Operational Furniture And Equipment
Leeds City Council 2013-9 GBP £12,500 Operational Furniture And Equipment
Coventry City Council 2013-7 GBP £14,904 Exhibitions & Event
Derbyshire County Council 2013-6 GBP £2,070
Leeds City Council 2012-9 GBP £2,590
South Hames District Council 2012-9 GBP £14,621 Hire of Equipment
City of York Council 2012-8 GBP £1,250
Leeds City Council 2012-8 GBP £9,995
Coventry City Council 2012-8 GBP £13,285 Exhibitions & Event
London Borough of Ealing 2012-7 GBP £1,125
Middlesbrough Council 2012-7 GBP £2,500
London Borough of Ealing 2012-6 GBP £14,392
Leeds City Council 2011-12 GBP £500
Derby City Council 2011-10 GBP £8,655 Other Hired & Contracted Services
Leeds City Council 2011-9 GBP £4,929 Operational Furniture And Equipment
Nottingham City Council 2011-9 GBP £8,036 SHOW SERVICES
Leeds City Council 2011-8 GBP £10,645 Operational Furniture And Equipment
Coventry City Council 2011-7 GBP £8,140 Exhibitions & Event
Leeds City Council 2011-4 GBP £9,450 Other Hired And Contracted Services
Derby City Council 0-0 GBP £60,029 Other Hired And Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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