Background WavePink WaveYellow Wave

LION MATCH HOLDINGS LIMITED (02441670)

LION MATCH HOLDINGS LIMITED (02441670) is an active UK company. incorporated on 9 November 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LION MATCH HOLDINGS LIMITED has been registered for 36 years. Current directors include ADERIBIGBE, Abiola, AKINDELE, Rosaline Atema, ISEMEDE, Oluwatoyin and 2 others.

Company Number
02441670
Status
active
Type
ltd
Incorporated
9 November 1989
Age
36 years
Address
22-24 Ely Place, London, EC1N 6TE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ADERIBIGBE, Abiola, AKINDELE, Rosaline Atema, ISEMEDE, Oluwatoyin, OLADAPO, Oluyemisi, FIRST BOARD LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LION MATCH HOLDINGS LIMITED

LION MATCH HOLDINGS LIMITED is an active company incorporated on 9 November 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LION MATCH HOLDINGS LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02441670

LTD Company

Age

36 Years

Incorporated 9 November 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

WILKINSON SWORD UK HOLDINGS LIMITED
From: 14 February 1990To: 26 November 1990
DESKGRANGE LIMITED
From: 9 November 1989To: 14 February 1990
Contact
Address

22-24 Ely Place London, EC1N 6TE,

Previous Addresses

22-24 Ely Place London London EC1N 6TE England
From: 3 October 2024To: 30 June 2025
C/O Sealand 22-24 Ely Place London EC1N 6TE
From: 9 October 2012To: 3 October 2024
Sealand (General Exporters) Ltd 78 New Oxford Street London WC1A 1AH
From: 9 November 1989To: 9 October 2012
Timeline

16 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
New Owner
Jan 22
Owner Exit
Feb 22
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

AKINDELE, Rosaline Atema

Active
Ely Place, LondonEC1N 6TE
Secretary
Appointed 07 Aug 1997

ADERIBIGBE, Abiola

Active
Ely Place, LondonEC1N 6TE
Born April 1962
Director
Appointed 22 Jan 2021

AKINDELE, Rosaline Atema

Active
Ely Place, LondonEC1N 6TE
Born November 1952
Director
Appointed 24 Aug 2020

ISEMEDE, Oluwatoyin

Active
Ely Place, LondonEC1N 6TE
Born February 1962
Director
Appointed 22 Jan 2021

OLADAPO, Oluyemisi

Active
Ely Place, LondonEC1N 6TE
Born January 1968
Director
Appointed 22 Jan 2021

FIRST BOARD LIMITED

Active
St Julian’S Avenue, GuernseyGY1 6AX
Corporate director
Appointed 15 Mar 2025

ADELEKE, Gbola

Resigned
Rabi Lodge, Hemel HempsteadHP1 2DQ
Secretary
Appointed 25 Oct 1996
Resigned 19 May 1997

BIRD, Brian Richard

Resigned
56 Boldmere Road, PinnerHA5 1PS
Secretary
Appointed 19 May 1997
Resigned 10 Oct 2000

FLUECKIGER, Werner

Resigned
Hoehenstrasse 31, Ch 8127 Forch
Secretary
Appointed 21 Oct 1992
Resigned 23 Jun 1995

JACKMAN, Sally Margaret

Resigned
21 Merrywood Park, CamberleyGU15 1JR
Secretary
Appointed N/A
Resigned 21 Oct 1992

TUCKER, Michael Randolph

Resigned
2 Carlton Drive, LondonSW15 2DH
Secretary
Appointed 23 Jun 1995
Resigned 25 Oct 1996

ADELEKE, Gbola

Resigned
Rabi Lodge, Hemel HempsteadHP1 2DQ
Born June 1951
Director
Appointed 01 Apr 1995
Resigned 05 Oct 2000

AKINDELE, Labode Oladimaji, Sir Chief

Resigned
61 Marine Road, LagosFOREIGN
Born June 1933
Director
Appointed 01 Apr 1995
Resigned 29 Jun 2020

FLUECKIGER, Werner

Resigned
Hoehenstrasse 31, Ch 8127 Forch
Born September 1926
Director
Appointed 21 Oct 1992
Resigned 23 Jun 1995

HARTMANN, Alfred, Dr

Resigned
Aussichtstrasse 16, Herrliberg
Born February 1923
Director
Appointed 21 Oct 1992
Resigned 31 Mar 1995

MITTAL, Pashupati Nath

Resigned
47 Dysart Avenue, Kingston Upon ThamesKT2 5QZ
Born June 1933
Director
Appointed 11 Sept 2000
Resigned 29 Nov 2004

PARKER, Robert Andrew

Resigned
12 Malmains Close, BeckenhamBR3 2SE
Born March 1939
Director
Appointed 01 Apr 1995
Resigned 12 Feb 1996

PETERS, Colin Nicandro Valerio

Resigned
12 Arnold Way, ThameOX9 2QA
Born July 1950
Director
Appointed N/A
Resigned 21 Oct 1992

STEVENSON, Samantha Clare

Resigned
St Julian's Avenue, St Peter PortGY1 6AX
Born May 1973
Director
Appointed 24 Aug 2020
Resigned 15 Mar 2025

WHEELER, David Francis

Resigned
4 Manor Farm Close, AylesburyHP17 8RQ
Born May 1944
Director
Appointed N/A
Resigned 21 Oct 1992

WYATT, John Philip

Resigned
The Pitchings Spurt Street, AylesburyHP18 0BB
Born February 1958
Director
Appointed N/A
Resigned 21 Oct 1992

Persons with significant control

6

4 Active
2 Ceased

Professor Oyewale Tomori

Active
Ely Place, LondonEC1N 6TE
Born February 1946

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 05 Jan 2022

Mr Richard Martin

Active
1 King William Street, LondonEC4N 6AF
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 12 Jan 2021

Mr Oyewale Tomori

Ceased
Ely Place, LondonEC1N 6TE
Born February 1943

Nature of Control

Significant influence or control as trust
Notified 17 Nov 2020
Ceased 07 Feb 2022

Mr Michael Kehinde Stephen

Active
Ely Place, LondonEC1N 6TE
Born April 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 27 Apr 2017

Mr Kolawole Timothy Jaiyeoba

Active
Ely Place, LondonEC1N 6TE
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 27 Apr 2017
L, Luxembourg 2450

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 27 Apr 2017
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
30 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
18 March 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Legacy
5 December 2011
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Gazette Filings Brought Up To Date
30 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Gazette Notice Compulsary
29 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Gazette Filings Brought Up To Date
7 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
18 July 2006
88(2)R88(2)R
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
22 October 2004
244244
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
244244
Auditors Resignation Company
17 May 2002
AUDAUD
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
25 September 2000
244244
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
14 October 1999
244244
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1999
AAAnnual Accounts
Legacy
7 September 1998
244244
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
244244
Legacy
1 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
13 September 1996
244244
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 January 1996
AAAnnual Accounts
Legacy
27 October 1995
244244
Legacy
6 October 1995
288288
Legacy
6 October 1995
363sAnnual Return (shuttle)
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Legacy
5 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
26 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1993
AAAnnual Accounts
Legacy
8 September 1993
363sAnnual Return (shuttle)
Resolution
5 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 January 1993
AAAnnual Accounts
Resolution
13 January 1993
RESOLUTIONSResolutions
Legacy
13 January 1993
88(2)R88(2)R
Resolution
13 January 1993
RESOLUTIONSResolutions
Auditors Resignation Company
15 December 1992
AUDAUD
Legacy
14 December 1992
288288
Legacy
14 December 1992
288288
Legacy
14 December 1992
288288
Legacy
14 December 1992
288288
Legacy
14 December 1992
288288
Legacy
14 December 1992
288288
Legacy
14 December 1992
287Change of Registered Office
Legacy
1 November 1992
244244
Legacy
23 September 1992
363sAnnual Return (shuttle)
Legacy
13 November 1991
288288
Accounts With Accounts Type Full
30 September 1991
AAAnnual Accounts
Legacy
3 September 1991
363aAnnual Return
Legacy
27 July 1991
288288
Resolution
25 June 1991
RESOLUTIONSResolutions
Resolution
25 June 1991
RESOLUTIONSResolutions
Resolution
25 June 1991
RESOLUTIONSResolutions
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
19 February 1991
288288
Certificate Change Of Name Company
23 November 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 1990
288288
Memorandum Articles
30 March 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 February 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 1990
288288
Legacy
31 January 1990
224224
Legacy
22 January 1990
287Change of Registered Office
Legacy
22 January 1990
288288
Resolution
22 January 1990
RESOLUTIONSResolutions
Resolution
22 January 1990
RESOLUTIONSResolutions
Legacy
22 January 1990
123Notice of Increase in Nominal Capital
Legacy
22 January 1990
287Change of Registered Office
Incorporation Company
9 November 1989
NEWINCIncorporation